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

Chettleburgh's Limited

Corporation

Chettleburgh's Limited
Temple House
20 Holywell Row
London
EC2A 4JB

Current appointments

Resigned appointments

12,796

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary
Possible matchCompanies House doesn't link corporate directors to actual companies. However this corporate director has the same name as company number 00610456, so is likely to be the same entity.

View company 00610456

Companies

Company NameFlame Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Napier Place
London
W14 8LG
Company NameHurst Advisors & Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 27 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Stockport Exchange
Stockport
SK1 3GG
Company NameP.C. Fulham Managements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1991 (same day as company formation)
Appointment Duration3 years (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parkview Court
38 Fulham High Street
London
SW6 3LP
Company NameSomerhill Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment Duration1 month (Resigned 14 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Somerhill
Tonbridge
Kent
TN11 0NJ
Company NameWillow Tree Lane Hayes Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Odeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Company NameCharmcroft Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1991 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hanover Buildings
11-13 Hanover Street
Liverpool
Merseyside
L1 3DN
Company NameM I G Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 20 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harben House
Harben Parade
Finchley Road
London
NW3 6LH
Company NameDeva International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration3 days (Resigned 04 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75b Beeston Fields Drive
Bramcote
Nottingham
NG9 3TD
Company NameCharacter Options Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Citypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Company NameFine Tune Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 London Road
Ipswich
Suffolk
IP1 2HA
Company NameA B International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Almac House
Church Lane
Bisley
Surrey
GU24 9DR
Company NameTasteful Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19/21 Milton Avenue
Highgate
London
N6 5QF
Company NameTechnical Link Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Mortons
Weedon Hill Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Company NameClover Path Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Boscobel
Sweetwater Lane, Wormley
Godalming
Surrey
GU8 5SS
Company NameWise Eye Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Colburn Lane
Catterick Garrison
North Yorkshire
DL9 4PB
Company NameMindvision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
86c Palace Road
London
SW2 3JY
Company NameSystemslink Two Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 & 7 Brittens Court
Clifton Reynes
Olney
Buckinghamshire
MK46 5LG
Company NameNewtrees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration6 days (Resigned 21 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Premier House 433 Chester Road
Old Trafford
Manchester
Lancs
M16 9HA
Company NameBlack Country Excursions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lion House
Chapel Street
Netherton, Dudley
West Midlands
DY2 9PN
Company NameExpress Lettings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
569a Chiswick High Road
Chiswick
London
W4 3AY
Company NameSkyflame Communications Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2, 51 Commercial Road
Skelmanthorpe
Huddersfield
HD8 9DA
Company NameTurbo Truck Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abbey House, Abbey Street
Priory Trading Estate
Birkenhead
Merseyside
CH41 5JU
Wales
Company NameExcellent Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
Company NameSpecialist Building Distribution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1b Stratford Court
Cranmore Boulevard
Solihull
B90 4QT
Company NameA.E.E. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Turnock Ltd
Reaymer Close
Walsall
West Midlands
WS2 7QZ
Company NameSimpson Reeds Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Company NameAccess Flooring Supplies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 10 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5, Pearson Ind Estate
Whitting Valley Road Old Whittington
Chesterfield
Derbyshire
S41 9EY
Company NameAbacus Cards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Studio
Oaks Drive
Newmarket
Suffolk
CB8 7SX
Company NameWillinghurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
David Secombe
Flat 28 Drake Court
Tylney Avenue
London
SE19 1LW
Company NameCheerstage Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Station Arms
39 Station Road
Southminster
Essex
CM0 7EW
Company NameMoreland Consulting Engineers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT
Company NameThe Asteria Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Gas Warehouse
Frome Road
Bradford On Avon
Wiltshire
BA15 1HA
Company NameHerts Cooling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1991 (same day as company formation)
Appointment Duration1 week (Resigned 02 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridgeman House
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DA
Company NameCroft Brothers U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
755 Deal Avenue
Slough
SL1 4SH
Company NameBeaulane Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1991 (same day as company formation)
Appointment Duration6 days (Resigned 02 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Company NameDurovernum Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 29 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Dover Street
Canterbury
Kent
CT1 3HD
Company NameMcGovern Builders And Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Blackbird Hill
London
NW9 8RS
Company NameBookfast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mountview Court
1148 High Road
London
N20 0RA
Company NameDesign And Engineering Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Workshop
Rookery Lane Broughton
Stockbridge
Hampshire
SO20 8AZ
Company NameLarkwalk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1991 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Sun Lane
Harpenden
Hertfordshire
AL5 4EX
Company NamePartridge Lodge Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Alderton Hill
Loughton
Essex
IG10 3JE
Company NameVestey UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, 7
Howick Place
London
SW1P 1BB
Company NameK And T Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Egerton Gardens
Knightsbridge
London
SW3 2DA
Company NamePremier Model Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elite House
40-42 Parker Street
London
WC2B 5PQ
Company NameGrove Properties (Fenstanton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 9 The Grange 115 High Street
Brampton
Huntingdon
Cambridgeshire
PE28 4RA
Company NameSelective Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1110 Elliott Court Coventry Business Park
Herald Avenue
Coventry
West Midlands
CV5 6UB
Company NameFiscal Hire Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gladstone House
2 Church Road
Liverpool
L15 9EG
Company NameWillis Of Alnwick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Braeside 1 Fairfield Road
Shilbottle
Alnwick
Northumberland
NE66 2UZ
Company NameQuilters Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration1 month (Resigned 27 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Create Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Company NameR Lawson & Co Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Watery Lane 5 Watery Lane
Butterwick
Boston
Lincolnshire
PE22 0HS
Company NameDrawbond Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Leyden Street
London
E1 7LE
Company NameMultiplelisting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment Duration5 days (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
John Ormond House
899 Silbury Boulevard
Milton Keynes
MK9 3XL
Company NameCherry Hill Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NameImproved Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Main House
50 St Andrews Road
Southsea
Hants
PO5 1EU
Company NamePurelake Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Purelake House
Plaistow Lane
Bromley
BR1 4DS
Company NameNew Quay Shipyard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment Duration-40 years, 1 month (Resigned 03 September 1951)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Humphries Kirk
40 High West Street
Dorchester
Dorset
DT1 1UR
Company NameOakwave Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1991 (same day as company formation)
Appointment Duration1 month (Resigned 23 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cricket Pavilion
Ashton
Peterborough
PE8 5LF
Company NameEuropean Co-Production Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Andrew Owen, Company Secretary
21 Stephen Street
London
W1T 1LN
Company NameSar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Langshott Cottages
Horley
RH6 9LJ
Company NameTAKU Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16-18 Mount Pleasant
Liverpool
L3 5RY
Company NamePrizehawk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Golden Acres Upper Street
Witnesham
Ipswich
Suffolk
IP6 9EW
Company NameIsbourne Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (same day as company formation)
Appointment Duration5 months (Resigned 04 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Riverside
Winchcombe
Cheltenham
Gloucestershire
GL54 5JP
Wales
Company NameLionleaf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1991 (same day as company formation)
Appointment Duration1 month (Resigned 05 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56 Weston Park
London
N8 9TD
Company NameG And S Smirthwaite Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1991 (same day as company formation)
Appointment Duration2 months (Resigned 09 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4 Jubliee Business Park, Jubilee Way
Grange Moor
Wakefield
West Yorkshire
WF4 4TD
Company NameImmaculate Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Wollescote Drive
Solihull
B91 3YN
Company NameQuickstep Travel Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunslet Park Depot
Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Company NameSpanfax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration1 month (Resigned 08 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ingram House
Meridian Way
Norwich
Norfolk
NR7 0TA
Company NameBOE Publishing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1991 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chart House
2 Effingham Road
Reigate
Surrey
RH2 7JN
Company NameMotorlink Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration1 month (Resigned 22 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Chertsey Street
Guildford
GU1 4HD
Company NameTransiair Kool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 12 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Manor House
School Lane Mepal
Ely
Cambridgeshire
CB6 2AJ
Company NameBeechlands Accountancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berkeley Coach House
Woods Hill, Limpley Stoke
Bath
Wiltshire
BA2 7FS
Company NameFieldgate (Chesham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arrowsmith Court
Station Approach
Broadstone
Dorset
BH18 8AT
Company NameSafedale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ramsay House
18 Vera Avenue
London
N21 1RA
Company NameG B Communications (North) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment Duration2 months (Resigned 06 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Company NameC. Parker & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Whales Lane Marsh Gibbon
Bicester
Oxfordshire
OX27 0HF
Company NameGrafitec Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (same day as company formation)
Appointment Duration6 days (Resigned 15 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grafic House Tom Dando Close
Normanton Industrial Estate
Normanton Wakefield
WF6 1TP
Company NameFastrivers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (same day as company formation)
Appointment Duration2 months (Resigned 13 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
289 Hoxton Street
London
N1 5JX
Company NameFrog Software Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 18 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Station Court, Station Road
Great Shelford
Cambridge
CB22 5NE
Company NameSherborne Publications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NameAerospace Coatings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (same day as company formation)
Appointment Duration2 months (Resigned 17 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wey Court West
Union Road
Farnham
Surrey
GU9 7PT
Company NameTopline Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (same day as company formation)
Appointment Duration1 week (Resigned 21 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1148 Stratford Road
Hall Green
Birmingham
B28 8AF
Company NameHodson Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
John Noel Management
Block B Perren Street
Imperial Works
London
NW5 3ED
Company NameEXEL Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1991 (same day as company formation)
Appointment Duration1 month (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Top Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
Company NameSeleco's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mantra House
South Street
Keighley
BD21 1SX
Company NameAbundzu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Kenwood Drive
Hersham
Walton-On-Thames
KT12 5AX
Company NameThe P.B.B. Group Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 The Avenue
London
NW6 7NP
Company NameNapclan Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
102 Harley Street
London
W1G 7JB
Company NameSportfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moor Lane
Clapton In Gordano
Bristol
BS20 7RF
Company NameA.J. Gollop Contract Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (same day as company formation)
Appointment Duration6 days (Resigned 27 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
279 Two Mile Hill Road
Kingswood
Bristol
BS15 1AX
Company NameCelsius Refrigeration And Air Conditioning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Templewood Lane Cottages
Templewood Lane
Stoke Poges
Buckinghamshire
SL2 4BH
Company NamePersonal Import-Export Car Sales Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Vincent Square
London
SW1P 2PN
Company NameWoodlands Total Care Nursing Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration5 days (Resigned 17 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Spareleaze Hill
Loughton
Essex
IG10 1BS
Company NameDassault Aviation Business Services Uk, Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Addleshaw Goddard Corporate Services
One St Peter'S Square
Manchester
M2 3DE
Company NameMinton Investments (Industrial) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard
Blythe Valley Park
Solihull
West Midlands
B90 8AJ
Company NameSovereign Insignia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration1 month (Resigned 20 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Dammerwick Farm, Marsh Road
Burnham On Crouch
Essex
CM0 8NB
Company NamePrimetone Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration2 months (Resigned 18 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
146 New London Road
Chelmsford
Essex
CM2 0AW
Company NameAirfield Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration2 days (Resigned 08 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tuckers Yard, The Airfield
Winkleigh
Devon
EX19 8DW
Company NameCoral Constructors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration6 days (Resigned 23 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Wargrave Road
Twyford
Berkshire
RG10 9PG
Company NameThe Capital Consultancy And Training Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Corton Road
Lowestoft
NR32 4PL
Company NameRisk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bow Bells House
Bread Street
London
EC4M 9BE
Company NameAintree Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 1
52 Cleveland Square
London
W2 6DB
Company NameRawlinson & Webber Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 31 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
Company NameBriarpath Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 The Street
Crowmarsh Gifford
Oxon
OX10 8EH
Company NameWheelbarrow Planning & Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brightwell Grange
Britwell Road
Burnham
Bucks
SL1 8DF
Company NamePlowmans Garden Nursery And Plant Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Croad & Co Ltd
1 Rexel Court
Franks Way
Poole
Dorset
BH12 3LN
Company NameTradition Of London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C17 Kestrel Business Centre Private Road 2
Colwick Industrial Estate
Nottingham
NG4 2JR
Company NameYorklands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration4 days (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Newtake Mount
Twickenham Road
Newton Abbot
Devon
TQ12 4JD
Company NameBagnalls Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Freight Terminal Bicester Road
Enstone
Chipping Norton
Oxfordshire
OX7 4NP
Company NameBroadfast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lifford Hall Lifford Lane
Kings Norton
Birmingham
West Midlands
B30 3JN
Company NameCOLE Green (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cole Green House
Cole Green
Nr Hertford
Hertfordshire
SG14 2NN
Company NameSydney Heath & Son Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration1 week (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bycars Road
Burslem
Stoke-On-Trent
Staffordshire
ST6 1BY
Company NameProtector Policies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
Company NameAtlantis 39 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
A39 Hawksfield
Wadebridge
Cornwall
PL27 7LR
Company NameCrusader Line Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Westow Street
London
SE19 3RW
Company NameStudio Four Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration2 months (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Studio Four
Tollgate Estates
Stanbridge Earls
Romsey, Hants
SO51 0HE
Company NameAshmoor Lodge Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameA.S.L.R. Fabrication Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Opal Way
Stone Business Park
Stone
Staffordshire
ST15 0SS
Company NamePickering Software Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration2 months (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crawley Wood Cottage
7 Crawley Wood Close
Camberley
Surrey
GU15 2BX
Company NameFifth Property Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment Duration3 days (Resigned 04 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Company NameEnterprise Melville Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 06 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameIndoor Air Quality Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 North Road
Parkstone
Poole
Dorset
BH14 0LT
Company NameMarsh's Industrial Roofing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Bank Buildings
Upper High Street
Cradley Heath
West Midlands
B64 5HY
Company NameAPL Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Finchley Road
Summit House
London
NW3 6BP
Company NameBurton Reed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Glendale Gardens
Wembley
Middlesex
HA9 8PR
Company NamePrizelawn Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameT L C Sport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tlc House, 141 Northampton Rd
Earls Barton
Northampton
Northamptonshire
NN6 0HF
Company NameCalder, Colbourne & Dixon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Victoria Road
Tamworth
Staffs
B79 7HN
Company NameClean Air Technology Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Technology House 5 Newton Close
Drayton Fields Industrial Estate
Daventry
Northamptonshire
NN11 8RR
Company NameLingfawn Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Elystan Place
London
SW3 3LF
Company NameGoldmans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Eastway
Sale
Cheshire
M33 4DX
Company NameGreenhill Racing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1992 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Caistor Lane
Caistor St. Edmund
Norwich
NR14 8RB
Company NameCedardale Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 1, 27
Oakhill Avenue
London
NW3 7RD
Company NameWST Engineering Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment Duration2 months (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Manitube Plant New Haden Road
Cheadle
Stoke-On-Trent
ST10 1UF
Company NameAble Board Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Company NameNaxos Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Whistley Court Farm
Lodge Road Whistley Green
Reading
RG10 0EJ
Company NameLakeshield Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
CK Accountants
55 Parsonage Street
Dursley
Gloucestershire
GL11 4BP
Wales
Company Name4 Hampstead Hill Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Basing Hill
London
NW11 8TH
Company NameSilverleech Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
Company NameBartrum Lerner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Lime Street
Second Floor
London
EC3M 7AT
Company NameThe Box Tree Restaurant (Ilkley) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration3 days (Resigned 27 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Company NameLoxfield Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 23 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 High Street
Saffron Walden
CB10 1AX
Company NameSysteme Ouvert Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Cobalt Accountancy Ltd
Forest Lodge Forest Road
Pyrford
Surrey
GU22 8NA
Company NameKoinonia Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Rea Barn Road
Brixham
Devon
TQ5 9DZ
Company NameSovereign Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration-1 years, 9 months (Resigned 09 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Granville Street
Loughborough
LE11 3BL
Company NameAdstock Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bankside 300 Peachman Way
Broadland Business Park
Norwich
Norfolk
NR7 0LB
Company NameMardi Gras Motorsport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2a Brunel Close
Drayton Fields Industrial Estate
Daventry
Northants
NN11 8RB
Company NameA J Buckley Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration5 days (Resigned 14 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameNewfield Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Emerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Company NameRedfield Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jones Robinson
118 Bartholomew Street
Newbury
RG14 5DT
Company NameProject Framing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration3 days (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
112 Power Road
Chiswick
London
W4 5PN
Company NameDiamond Construction & Engineering Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elm Court
Southend Road
Wickford
Essex
SS11 8DU
Company NameOffice Supplies Group Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6 Canalside
Northbridge Road
Berkhamsted
Hertfordshire
HP4 1EG
Company Name42 Phillimore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Charmwood Centre Southampton Road
Bartley
Southampton
SO40 2NA
Company NameThornburrow Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Company NameRol-Trac (Automatic Doors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rol-Trac House
Quebec Street
Elland
West Yorkshire
HX5 9AP
Company NameS & K Industrial & Domestic Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16a Regent Road
Altrincham
Cheshire
WA14 1RP
Company NameAlandar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Freedmans Balfour House, Suite 206
741 High Road
North Finchley
London
N12 0BP
Company NameSeaoak Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rose Cottage
Norton
Seaford
BN25 2UN
Company NameAlmighty Records Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Bath Mews
Bath Parade
Cheltenham
Gloucestershire
GL53 7HL
Wales
Company NameJ. Swinn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1992 (same day as company formation)
Appointment Duration1 week (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Church Road
Parkstone
Poole
Dorset
BH14 8UF
Company NameCharter Catering Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
Company NameSystems Analysis Europe Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abbots Cottage
Abbots Way
Guildford
GU1 2XP
Company NameS W S Alloys And Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Progress Drive
Bridgtown
Cannock
Staffordshire
WS11 3JE
Company NameDaniel Lelliott Krauze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Bankfield Drive
Bramcote
Nottingham
NG9 3EG
Company NameNUNN Syndication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Saxon House
27 Duke Street
Chelmsford
CM1 1HT
Company NameHolbrook Contract Furnishing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Ormside Way
Redhill
RH1 2LW
Company NameAction Audio Visual Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 1b1 Argyle House, Northside
Joel Street
Northwood
Middlesex
HA6 1NW
Company NameWidelake Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration1 year (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Needlers End Lane
Balsall Common
Coventry
CV7 7AF
Company NameChrome Deposit (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O 32, Monk Street
Abergavenny
Monmouthshire
NP7 5NW
Wales
Company NameAddictive Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
BN1 1UJ
Company NameWhiteview Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Church Hill
Brighton
BN1 8YE
Company NameMotor Scooter Promotions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 year (Resigned 25 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Shawbrook Road
Manchester
M19 1DL
Company NameG.T. Control & Design Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gibsons Accountants
226 Oldham Road
Rochdale
Lancashire
OL11 2ER
Company NameMacey Controls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crystal Haven House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Company NameFern Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration4 months (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Next To Netto / Asda Ashby Road
Coalville
Leicestershire
LE67 3LP
Company NameTectonic Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Telecom House Millennium
Business Park Station Road
Steeton Bradford
West Yorkshire
BD20 6RB
Company NameClingtons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Milner Road
Kingston Upon Thames
KT1 2AU
Company NameTulip Heights Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 19 Ratton Drive
Eastbourne
East Sussex
BN20 9BJ
Company Name80 Tisbury Road Hove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
112 Addison Road
Hove
East Sussex
BN3 1TR
Company NameLandford Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 St. Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameRavenscar Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leltex House Longley Lane
Sharston
Manchester
M22 4SY
Company NamePeak District Dovestone Lodges & Pods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Environment House
1 St. Marks Street
Nottingham
NG3 1DE
Company NameAtlantis Kitchens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 13 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Station Yard
Kendal
Cumbria
LA9 6BT
Company NameDreamland Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 King Street
Honiton
Devon
EX14 1AF
Company Name110 Breakspears Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
110 Breakspears Road
London
SE4 1UD
Company NameHitec Sheet Metal Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
167 Turners Hill
Cheshunt
Herts
EN8 9BH
Company NameMarcle Process Plant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 The Southend
Ledbury
Herefordshire
HR8 2EY
Wales
Company NameThe Working Omnibus Museum Project Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hampshire House
204 Holly Road
Aldershot
Hampshire
GU12 4SE
Company NameNSG Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nsg Environmental Limited
Ackhurst Road
Chorley
PR7 1NH
Company NameMayfield School Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Palace
Mayfield
East Sussex
TN20 6PH
Company NameLegend Electrics Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 04 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
480a Roundhay Road
Leeds
West Yorkshire
LS8 2HU
Company NameTechnijet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment Duration5 days (Resigned 29 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Old Station Yard
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2HP
Company NameShillingate Affiliates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank Gallery
High Street
Kenilworth
Warwickshire
CV8 1LY
Company NameSilverthorne Engineering Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Doctors House
74 Grange Road
Dudley
West Midlands
DY1 2AW
Company NamePagedeal Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration2 months (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Sandbrook Close
Mill Hill
London
NW7 3PF
Company NameWorldwing Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration6 days (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameWard Communications Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
2 London Wall Place
London
EC2Y 5AU
Company NameLa Monegasque UK Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Company NameD.Q.M. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6 Blackbrook Business Park
Blackbrook Road
Fareham
Hampshire
PO15 5DR
Company NameBrookspar Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Company NameIntercress Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration3 months (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greenfinch Crescent
Pillmere
Saltash
Cornwall
PL12 6WH
Company NameCool Blue College Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milltech House 3 Victory Way
Doxford International Business Park
Sunderland
SR3 3XL
Company NamePelham Structures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Want Cottage
Langley Upper Green
Saffron Walden
Essex
CB11 4RU
Company NameCalibre Routex Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Questor House
191 Hawley Road
Dartford
Kent
DA1 1PU
Company NameGreentask Contracts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EB
Company NameJO Malone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One Fitzroy
6 Mortimer Street
London
W1T 3JJ
Company NameFinewood Marketing (U.K.) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Basepoint Business Centre, C/O Time Accounts
Little High Street
Shoreham-By-Sea
West Sussex
BN43 5EG
Company NameCapital Water Treatment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 20 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Capital House Unit 22 Holmethorpe Industrial Estate
Holmethorpe Avenue
Redhill
Surrey
RH1 2NL
Company NameSheerlines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lifford Hall
Lifford Lane
Kings Norton
Birmingham
B30 3JN
Company NameCooper & Jones Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Environment House
1 St. Marks Street
Nottingham
NG3 1DE
Company NameHydrogen Dukebox Music Publishing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
89 Borough High Street
London
SE1 1NL
Company NameR K Wholesale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sutton House Berry Hill Road
Fenton
Stoke On Trent
Staffordshire
ST4 2NL
Company NameMark Billings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 day (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Villiers Road
Woodthorpe
Nottingham
NG5 4FB
Company NameBreadline Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Manor Court
6 Barnes Wallis Road Segensworth
Fareham
Hampshire
PO15 5TH
Company NamePinebird Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Howards Residential Home
24 Rowtown
Addlestone
Surrey
KT15 1EY
Company NameCrossier Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brown & Batts Llp Berkeley Square House
Berkeley Square
London
W1J 6BR
Company NameZentel Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 21 Perrymount Road
Haywards Heath
West Sussex
RH16 3TP
Company NameThe Country And River Property Estate Agents And Auctioneers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Station Road
Pangbourne
Reading
Berkshire
RG8 7AN
Company NameValerie Hawkes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Grange
Ayot St Peter
Welwyn
Hertfordshire
AL6 9BG
Company NameMarch Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment Duration6 days (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
88 Hill Village Road
Sutton Coldfield
B75 5BE
Company NameSub Contractors Accountancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 St. Brades Close
Tividale
Oldbury
B69 1NX
Company NameSpartacus Enterprises Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56a Haverstock Hill
London
NW3 2BH
Company NameDemand Technology International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration4 days (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
99 Fleet Road
Fleet
Hampshire
GU51 3PJ
Company NameCoxfield Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Canonbury Road
London
N1 2DQ
Company NameFountain Lake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Field House
Chetwode
Buckingham
MK18 4LB
Company NameLinless Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
118/120 Cranbrook Road
Ilford
Essex
IG1 4LZ
Company NameMinchenden Business Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Southgate Campus
High Street
London
N14 6BS
Company NameSterling Jones Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Grove Crescent
London
NW9 0LR
Company NameCrowntask Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment Duration4 days (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Rectory Close
Ewhurst
Surrey
GU6 7PU
Company NameCorona Energy Retail 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Building 2 Level 2
Croxley Park
Watford
WD18 8YA
Company NameCross Stone Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Mill
The Warren
Crowborough
TN6 1UB
Company NameDataville Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
102 Hithercroft Road
Downley
High Wycombe
Bucks
HP13 5RH
Company NameEdwardian London Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
173 Cleveland Street
London
W1T 6QR
Company NameProperty Range Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
Company NamePortman Lodge Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Beechwood Gardens
Ilford
Essex
IG5 0AE
Company NameTin Horse Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Hertford Court
Hertford Road
Marlborough
Wiltshire
SN8 4AW
Company NameLondon Mayfair Trademark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
173 Cleveland Street
London
W1T 6QR
Company NameNatural Natural Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20a Station Parade Uxbridge Road
London
W5 3LD
Company NameCroydon Technical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
276 Castle Road
Chatham
Kent
ME4 5JA
Company NameFirebrand Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Wish Road
Eastbourne
East Sussex
BN21 4NX
Company NameAir Cool Engineering Service & Maintenance Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Aneurine House
Astonbury Farm
Aston
Herts
SG2 7EG
Company NameProcess Masters Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Gloucester Avenue
Chelmsford
Essex
CM2 9LD
Company NameN. E. L. Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Arnside Close Clayton Le Moors
Accrington
Lancashire
BB5 5GG
Company NameNovomatic UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Novomatic House South Road
Bridgend Industrial Estate
Bridgend
CF31 3EB
Wales
Company Name30 Springfield Drive Flat Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
146 Rayleigh Road
Leigh On Sea
Essex
SS9 5XF
Company NameEversden Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration1 day (Resigned 13 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Barn, Church Meadows Haslingfield Road
Barrington
Cambridge
CB22 7RG
Company NameSheermans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Thornbury
West Ashland
Milton Keynes
Buckinghamshire
MK6 4BB
Company NameGreenshaw Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Company NameD.A.R. Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lincoln Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3RH
Company NameDeerbird Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Hare & Billet Road
Blackheath
London
SE3 0RB
Company NameToplawn Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 months (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Needlers End Lane
Balsall Common
Coventry
CV7 7AF
Company NameHawkview Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameFizzbomb Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Uphall Farm
Salmons Lane
Colchester
Essex
CO6 1RY
Company NameWard Aerials (Installations) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment Duration2 months (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
181 Woodhouse Road
Friern Barnet
London
N12 9AY
Company NameRycon Shipping & Forwarding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rycon Warehouse
Harbour Road
Rye Harbour
East Sussex
TN31 7TE
Company NameCoastwalk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mulberry Grange Cross Hill Lane
Rimington
Clitheroe
Lancashire
BB7 4EE
Company NameP Woulfe & Son Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Belmonde Drive
Springfield
Chelmsford
Essex
CM1 5TY
Company NameHavenscroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30-34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameG.G.E. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration1 week (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20b Millbrook Road
Kingstown Industrial Estate
Carlisle
CA3 0EU
Company NameInsulated Roller Shutter Products Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Bush Street
Off Level Street
Brierley Hill
West Midlands
DY5 1UB
Company NameAnderson Taverns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment Duration3 days (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The John Selden
Salvington Road
Worthing
West Sussex
BN13 2HN
Company NameRPC Telecommunications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1993 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
89 High Street
Hadleigh
Ipswich
IP7 5EA
Company NameBoss Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment Duration4 days (Resigned 27 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
341-343 Sheridan Road
London
E7 9EF
Company NamePloughtex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration1 week (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Whitehall
London
SW1A 2DD
Company NameFulfilled Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration2 months (Resigned 01 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 The Old Estate Yard High Street
East Hendred
Wantage
Oxfordshire
OX12 8JY
Company NameDulwich Hamlet Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Champion Hill Stadium
Edgar Kail Way
London
SE22 8BD
Company NameTake 2 (Studios) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration2 months (Resigned 01 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Bay View Road
Benllech
Tyn-Y-Gongl
Gwynedd
LL74 8TT
Wales
Company NameFire Shield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Forge
The Street
Ewhurst
Cranleigh Surrey
GU6 7QD
Company NamePositive Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Number Three
South Langworthy Road
Salford
M50 2PW
Company NameProfuture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NamePerlin Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Solar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Company NameRobson Warren Architects Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameHolly Lodge Residential Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gaskell Road
Stoke-On-Trent
Staffordshire
ST2 9DW
Company NameMBE Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration1 week (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Grosvenor House
Grosvenor Road
Coventry
West Midlands
CV1 3FE
Company NameBreley Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration6 days (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harrier House
Aviation Way
Southend On Sea
Essex
SS2 6UN
Company NameMud Dock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1993 (same day as company formation)
Appointment Duration1 week (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Midway House Herrick Way
Staverton
Cheltenham
GL51 6TQ
Wales
Company NameIlkley Care Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 year (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Northwest Business Park
Servia Hill
Leeds
LS6 2QH
Company NameSt George's Weybridge And Surrey County Tennis Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St George'S College
Weybridge Road
Addlestone
Surrey
KT15 2QS
Company NameRiseview Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 29 Warnham Court
Grand Avenue
Hove
East Sussex
BN3 2NJ
Company NameTopfawn Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House Highbridge Farm
Highbridge Road
Eastleigh
Hampshire
SO50 6HN
Company NameGarthowen Garden Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tagus House
9 Ocean Way
Southampton
Hampshire
SO14 3TJ
Company NameD. Wilson Architectural Metalwork Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 24 Park Rose Industrial Estate
Middlemore Road
Smethwick
West Midlands
B66 2DZ
Company NameOpen Answers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-3 Tyburn Lane
Harrow
Middlesex
HA1 3AG
Company NameTop Masters Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration1 week (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Mornington Road
Chingford
London
E4 7DT
Company NameCondition Environment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
245 Acton Lane Park Royal
London
NW10 7NR
Company NameBarnett Sanderson Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
480a Roundhay Road
Leeds
West Yorkshire
LS8 2HU
Company NameThe Megacentre Rayleigh Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7-9 Brook Road
Rayleigh
Essex
SS6 7UT
Company NameDebson Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Galley House Second Floor
Moon Lane
Barnet
Herts
EN5 5YL
Company NameFirst Collect International Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Hinksey Court
Church Way
Oxford
Oxfordshire
OX2 9SX
Company NamePrime Polymers & Compounders Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Grant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
Company NameCharterhouse Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15-19 Cavendish Place
London
W1G 0DD
Company NamePagedales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
147 Northdown Road
Cliftonville
Margate
Kent
CT9 2QY
Company NameG.M.Q. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6a St Andrews Court
Wellington Street
Thame
Oxfordshire
OX9 3WT
Company NamePerspective Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 week (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Second Floor
5 Maidstone Buildings Mews
London
SE1 1GN
Company NameRaydons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units Scf 1 & 2 South Core
Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameSPEC Computers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
123a Convent Road
Ashford
Middlesex
TW15 2HW
Company NameBarry M Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Bittacy Business Centre
Bittacy Hill
Mill Hill East
London
NW7 1BA
Company NameEltham Welding Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Schooner Park
Crossways Business Park
Dartford
Kent
DA2 6NW
Company NameKingston Business Development Services (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11a Camelot Shopping Centre
Camelot Shopping Centre
Wincanton
BA9 9JB
Company NameBenstar Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104 High Street
West Wickham
Kent
BR4 0NF
Company NameGreenheath Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Woodside Chase
Hockley
Essex
SS5 4NB
Company NameQ Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Office Block D, Nantgavenny Business Park
Nantgavenny Lane, Mardy
Abergavenny
Monmouthshire
NP7 6LG
Wales
Company NameCount Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Charles House
Charles Street
Buxton
SK17 7BD
Company NameShaw Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Langham Street
London
W1W 7AT
Company NameHynefield Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
264 Banbury Road
Oxford
Oxfordshire
OX2 7DY
Company NameKhan Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Sage Drive
Woodville
Swadlincote
Derbyshire
DE11 7JX
Company NameAlliance Office Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Company NameD.N.J. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5 Orchard Road
Royston
Hertfordshire
SG8 5HD
Company NameDynamic Balancing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration5 days (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Barns
Hollyberry Grove
Holmer Green High Wycombe
Buckinghamshire
HP15 6XB
Company NameAvenrise Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Studio 1 Park Farm
Kelvedon Road Inworth
Colchester
CO5 9SH
Company NameTqsolutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameCBC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 The Oaks
St. Michaels
Preston
PR3 0TF
Company NameLobins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 College Crescent
London
NW3 5DR
Company NamePea Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49a Leam Terrace
Leamington Spa
Warwickshire
CV31 1DG
Company NameD & E Plastics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit A2 Watlington Industrial Estate
Cuxham Road
Watlington
Oxon
OX49 5LU
Company NameRavenbourne Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Gardens Eye Road
Hoxne
Eye
Suffolk
IP21 5AP
Company NameStablemate Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Merlin Court
Gatehouse Close
Aylesbury
Buckinghamshire
HP19 8DP
Company NameCircuit Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meadowcroft Lane
Halifax Lane
Ripponden
West Yorkshire
HX6 4AJ
Company NameWillow Falls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Coopersale House
Houblons Hill
Coopersale Street
Essex
CM16 7QL
Company NameGartec Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6 Midshires Business Park
Smeaton Close
Aylesbury
Buckinghamshire
HP19 8HL
Company NameLive & Learn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 27 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Parker House Stafford Road
Wallington
SM6 9AA
Company NameFull Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wymondley Hall Farm Priory Lane
Little Wymondley
Hitchin
Hertfordshire
SG4 7HE
Company NameSunflower Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Trampery
639 High Road
London
N17 8AA
Company NamePressgate Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
853-855 High Road
London
N12 8PT
Company NameSherwood Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration5 days (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
164 Field End Road
Eastcote
HA5 1RH
Company NameTopbrook Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avaland House
110 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameWellstead Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Silverdale Boyneswood Road
Medstead
Alton
Hampshire
GU34 5DY
Company NameNotgrove Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flagstone Farm
Condicote
Nr Stow On The Wold
Gloucestershire
GL54 1ER
Wales
Company NameCondicote Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hazlewoods
Windsor House
Bayshill Road
Cheltenham Glos
GL50 3AT
Wales
Company NameRavenbourne Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Gardens Eye Road
Hoxne
Eye
Suffolk
IP21 5AP
Company NameSunrose Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Windy Arbour
Kenilworth
Warwickshire
CV8 2BB
Company NameSunbird Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
111a George Lane
London
E18 1AN
Company NameIntermatrix Global Strategy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Abingdon Court
Abingdon Villas
London
W8 6BS
Company NameShaw Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 24 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Langham Street
London
W1W 7AT
Company NameFlower Falls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
BN1 1UJ
Company NameOakfields (Marcus) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Permain Close
Shenley
Hertfordshire
WD7 9DR
Company NameDesign & Management Air Conditioning & Mechanical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Contract House
202 North Cray Road
Sidcup
Kent
DA14 5EH
Company NameGazefield Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration1 month (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Freemans Road
Minster In Thanet
Kent
CT12 4DJ
Company NamePurchase Av Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Cromwell Business Centre
Howard Way
Newport Pagnell
Buckinghamshire
MK16 9QS
Company NameWidewalk Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Wedgwood Way
Ashingdon
Essex
SS4 3AS
Company NameBrian Mansell Forwarding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Lessingham Road
Balmoral Park
Widnes
Cheshire
WA8 9FU
Company NameHarris Reeds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8 Lyndon Yard
Riverside Road
Wimbledon
London
SW17 0BA
Company NameGreenswan Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NameAdvanced Medical Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment Duration7 months (Resigned 02 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Premier Park 33 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RT
Company NameAnglo-German Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Gardens
Eye Road
Hoxne
Suffolk
IP21 5AP
Company NameShalcourt Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Second Floor, 315 Regents Park Road
London
N3 1DP
Company NameHornstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
212-214 Kennington Road
London
SE11 6PR
Company NameDaycall Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 The Farriers
Southrop
Lechlade
Gloucestershire
GL7 3RL
Wales
Company NameLansk Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Lombard Street
London
EC3V 9AH
Company NameStarswan Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Barncroft Way
St Albans
Herts
AL1 5QZ
Company NameFrontview Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84 Commercial Road
London
E1 1NU
Company NameSupershield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley Kent
BR8 7AG
Company NameSilverland Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Silverland Stone
Holloway Hill
Chertsey
Surrey
KT16 0AE
Company NameITI Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration2 months (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Level 33 Tower 42 25 Old Broad Street
London
EC2N 1HQ
Company NameRunnymede Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
182 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Company NamePearwalk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
Company NameBarshields Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stanstead Lodge
Lakes Road
Braintree
Essex
CM7 3SS
Company NamePathmeads Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment Duration2 months (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Kenrick House
2 Killick Street
London
N1 9FL
Company NameHampton Reeds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 11 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameTechnotheurgic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment Duration3 years (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Malvern Road
Bournemouth
Dorset
BH9 3AQ
Company NameHarbour International Freight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Merlin Park
Trafford Park
Manchester
M32 0SZ
Company NameAshlex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Montpelier Avenue
Bexley
DA5 3AP
Company NamePremview Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 17 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
Company NameDrumseal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parkers Whales Lane
Marsh Gibbon
Bicester
Oxfordshire
OX27 0HF
Company NameCounter Context Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Company NameJulia Wherrell Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Little Hound Studio
South Zeal
Nr Okehampton
Devon
EX20 2JR
Company NameRosemount Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Wagstaffe Close
Bedford
Beds
MK41 8DY
Company NameMadelaine Peace Interiors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145 Oakbrook Road
Sheffield
S11 7EB
Company NameFieldgate Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Arrowsmith Court Station Approach
Broadstone
Dorset
BH18 8AT
Company NameGlidewalk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5a Fountayne Road
London
N16 7EA
Company NamePremier Aviation (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 14 Pondtail Business Park Coolham Road
West Grinstead
Horsham
RH13 8LN
Company NameAXIA Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Barling Close
Bluebell Hill Village
Chatham
Kent
ME5 9RL
Company NameArtington Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Acorn Business Centre
Northarbour Road
Cosham Portsmouth
Hampshire
PO6 3TH
Company NameHorsham & District Laundry Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Garrards
Cowfold Road, West Grinstead
Horsham
West Sussex
RH13 8LY
Company NamePyrotec Fire Detection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8, Caburn Enterprise Park The Broyle
Ringmer
Lewes
East Sussex
BN8 5NP
Company NameCrane Testing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Oman Avenue
Cricklewood
London
NW2 6BG
Company NameWilson International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 31 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park House
Brooke Street
Cleckheaton
West Yorkshire
BD19 3RY
Company NameEvertrex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Fen View Court
Cambridge
CB4 1RF
Company NameG.R. Hullock (1994) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 High Street
Menai Bridge
Anglesey
LL59 5EE
Wales
Company NameHeadrose Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
596 Redhill Road
Kings Norton
Birmingham
B38 9EN
Company NameWoodford Business Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ash Wpbs, Newbridge Wharf
New Road, Newbridge
Wolverhampton
WV6 0JX
Company NameBeavers Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Star House
Star Hill
Rochester
Kent
ME1 1UX
Company NameW. Reilly Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Rowney Gardens
Sawbridgeworth
CM21 0AT
Company NameHeadtex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameKingswood Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Field Farm Church Road
North Leigh
Witney
Oxfordshire
OX29 6TX
Company NameWallington Christian Outreach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (same day as company formation)
Appointment Duration1 month (Resigned 22 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Woodcote Road
Wallington
Surrey
SM6 0LH
Company NameTodays Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
311 Regents Park Road
London
N3 1DP
Company NameRed Software Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1994 (same day as company formation)
Appointment Duration1 week (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Rathcoole Avenue
London
N8 9LY
Company NameBrytec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower College
Hothersall Lane, Hothersall
Preston
Lancashire
PR3 2XB
Company NameFiveway Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit C4 Regents Park
Princes Estate
Princes Risborough
Bucks
HP27 9LE
Company NameGreenkey Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameGreenstone Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Milner Road
London
SW19 3AB
Company NameSwift Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameAdvantage Parts Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lyndale House Ervington Court
Meridian Business Park
Leicester
LE19 1WL
Company NameOriginal Blue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Millwood Road, Whitton Dene
Hounslow
Middlesex
TW3 2HH
Company NameFentron Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NamePrimestone Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-6 Rushey Green
London
SE6 4JF
Company NameHarrison Bernstein Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week (Resigned 21 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Harmer Street
Gravesend
Kent
DA12 2AX
Company NameSident Sales Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Courtyard
30 London Street
Chertsey
KT16 8AA
Company NameDevflame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameJade Palace Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameBradec Construction Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bradec House, London Road
Andover Down
Andover
Hampshire
SP11 6LJ
Company NameGiro Trading Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mercury House
19-21 Chapel Street
Marlow
Buckinghamshire
SL7 3HN
Company NameS & S Heating Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Rowan Avenue
Chingford
London
E4 8QT
Company NameTonwood Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hart House
Priestley Road
Basingstoke
Hampshire
RG24 9PU
Company NameShootsure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Creasey Alexander & Co
Parkgate House 33a Pratt Street
London
NW1 0BG
Company NameAlpina Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41b Beach Road
Littlehampton
West Sussex
BN17 5JA
Company NameMint Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 St Marys Place
Newbury
Berkshire
RG14 1EG
Company NameC S V Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 1b1 Argyle House, Northside
Joel Street
Northwood
Middlesex
HA6 1NW
Company NameGolden Pines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameDenehurst Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
Company NameLittle Apple Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Company NameRosepalm Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7b Dunstan Road
Headington
Oxford
OX3 9BY
Company NameSparkdales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 week (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Hall Garth
Pickering
North Yorkshire
YO18 7AW
Company NameInter-Shipping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Crowhill
Godmanchester
Huntingdon
Cambridgeshire
PE29 2NR
Company NameFCB Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameGarraways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Company NameElmbury Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLinkmate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameWoodpecker Close (Harrow Weald) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Woodpecker Close
Harrow
HA3 6FD
Company NameSoiltec Laboratories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berry & Co Sterling House
7 Ashford Road
Maidstone
Kent
ME14 5BJ
Company NameViewshields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 North Walsham Road
Norwich
NR6 7QB
Company NameAirborne Data Systems Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sunlea House
14 Highcroft Road
Sharpthorne
West Sussex
RH19 4NX
Company NameTechnology Research Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grosvenor House
3 Chapel Street
Congleton
Cheshire
CW12 4AB
Company NamePyramis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kkvms Llp Capital Tower
91 Waterloo Road
London
SE1 8RT
Company NameDirect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Tunstall Road Biddulph
Stoke On Trent
Staffordshire
ST8 6HH
Company NameSurvey Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Company NameCobra Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pindar Road
Hoddesdon
Hertfordshire
EN11 0JX
Company NameManorgrove Homes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 The Green
Cheddington
Leighton Buzzard
LU7 0RJ
Company NameE.H.L. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 7&8 Broadstone Hall Industrial Estate
Gregson Road
Reddish
Stockport
SK5 7SS
Company NameJessup Health UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christchurch
Dorset
BH23 1EF
Company NameGraham Brown (1995) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 St Thomas Drive
Orpington
Kent
BR5 1HF
Company Name03022595 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 26 Century Buildings
Brunswick Business Park
Tower Street
Liverpool
L3 4BJ
Company NameBrayspark Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Finsbury Circus
London
EC2M 7AZ
Company NameCafewerks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15-17 Middle Street
Brighton
BN1 1AL
Company NameVantagepoint Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springfield House
Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Company NameRuskin's Restaurants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
161-165 Greenwich High Road
London
SE10 8JA
Company NamePKB Computer Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameN D Hardiman Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Wincombe Business Park
Warminster Road
Shaftesbury
Dorset
SP7 9QT
Company NameC.H.T.S. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Lucerne Avenue Bure Park
Bicester
Oxfordshire
OX26 3EG
Company NameMill Reef Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameRocklawn Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameLucky Bag Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Tunstall Road Biddulph
Stoke On Trent
Staffordshire
ST8 6HH
Company NameBreamwood Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameCollectors Merchants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
New England Office Station Road
Ardley
Bicester
OX27 7PQ
Company NameSwiss Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 week (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Hartington Crescent
Earlsdon
Coventry
West Midlands
CV5 6FU
Company NameKent M & E Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Company NameVan Vinyl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Cubing Barns Bush End
Takeley
Bishop'S Stortford
Hertfordshire
CM22 6NG
Company NameMidland Industrial Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration1 week (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units Scf 1 & 2 South Core
Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameTIM Rennie Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 Orchard Road
Maldon
Essex
CM9 6EP
Company NameFresh Direct (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise House
Eureka Business Park
Ashford
Kent
TN25 4AG
Company NamePrenlake Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 East Point
High Street, Seal
Sevenoaks
Kent
TN15 0EG
Company NameBirdswan Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor Rear Suite
Oakfield House 35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BW
Company NameOne Point Two (China) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Church School
Butts Hill
Frome
Somerset
BA11 1HR
Company NameSteele & Bray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59-67 Moore Street, Kingsley
Northampton
Northamptonshire
NN2 7HU
Company NameEastbourne College Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marlborough House
Old Wish Road
Eastbourne East Sussex
BN21 4JY
Company NameOaktone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration1 week (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameThe Gallery Tearooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 South Street
Dorking
Surrey
RH4 2JZ
Company NameWestway Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1, Rectors Lane Industrial Estate Rectors Lane
Pentre
Deeside
Clwyd
CH5 2DH
Wales
Company NameAshridge Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Royal Road
St. Albans
AL1 4LQ
Company NameMartin Phelps Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 week (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hales Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameHartstone Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameHartbrights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leltex House
Longley Lane
Sharston Industrial Estate
Wythenshaw Manchester
M22 4SY
Company NameJON Nicholas Golf School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameThe Running Rabbit Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
310 Wellingborough Road
Northampton
NN1 4EP
Company NameWaycast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Firswood Road
Garretts Green Industrial Estate
Garretts Green
Birmingham
B33 0TG
Company NamePerfection Guaranteed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 10 11 Hyde Park Gardens
London
W2 2LU
Company NameAlive Church Systems Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Glenville Road
Yeovil
Somerset
BA21 5AF
Company NameSYTE Architectural Glazing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8a Bedford Business Centre
Mile Road
Bedford
MK42 9TW
Company NameHHBR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Perseverance Works
38 Kingsland Road
London
E2 8DD
Company NameSnow Walk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration4 months (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Company NameYork Printing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration3 months (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
Sussex
BN1 1UJ
Company NameW.E.S. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment Duration1 month (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Precision House
Rankine Road
Basingstoke
Hampshire
RG24 8PP
Company NameIBRC Asset Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Company NameDarfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameBesso Esop Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameMini Spares Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Company NameWCRF (Trading) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Company NameLannaby's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration11 months (Resigned 13 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Sch Consultancy Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Company NameGreyflame Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite, Crown House
40 North Street
Hornchurch
Essex
RM11 1EW
Company NameJames Miller And Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
Company NameLines Languages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Pier Suite, Manor House
Manor Road
Burnham-On-Sea
TA8 2AS
Company NameC B Motor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameArcelormittal Shipping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Company NameConstantia Sittingbourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eurolink Commercial Park
Bonham Drive
Sittingbourne
Kent
ME10 3RY
Company NameKeywing Computer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration2 months (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mercer House
15 High Street
Redbourn
Hertfordshire
AL3 7LE
Company NameFSSM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bursars Office
Eltham College
Grove Park Road
London
SE9 4QF
Company NameGARY Catton Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Vale Street
Denbigh
Denbighshire
LL16 3AH
Wales
Company NameFast Shield Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite, Crown House
40 North Street
Hornchurch
Essex
RM11 1EW
Company NameB.A. (Deutschland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Medcare House
Centurion Close
Gillingham Business Park
Gillingham Kent
ME8 0SB
Company NameA.J. Meechan Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Hopkins Way
Wellesbourne
Warwick
Warwickshire
CV35 9UE
Company NameNucleus Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 The Glade
Woodford Green
Essex
IG8 0QA
Company NameAshdale Investments (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moat House Barn
Solihull Road Hampton-In-Arden
Solihull
West Midlands
B92 0EX
Company NameICF Sh&E Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Company NamePridepath Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moss Wood Partnership Moss Wood
Lowick
Berwick-Upon-Tweed
TD15 2QE
Scotland
Company NameM.M. Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Environment House
1 St. Marks Street
Nottingham
NG3 1DE
Company NameLee Kum Kee (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Paternoster House
65 St Paul'S Churchyard
London
EC4M 8AB
Company NameP.T. Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameNasic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
82 Reddish Road
Stockport
SK5 7QU
Company NamePolyfon International Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameThames Language & Culture Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 1 The Portway Centre
Old Sarum Park, Old Sarum
Salisbury
Wiltshire
SP4 6EB
Company NameSardatur Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brock House
19 Langham Street
London
W1W 6BP
Company NameMaxway Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101a Crow Green Road
Pilgrims Road
Brentwood
Essex
CM15 9RP
Company NameDagon Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Highview
Glossop
Derbyshire
SK13 6LR
Company NameTowerstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Winchester Road
London
N6 5HW
Company NameRVL Survey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rvl House Building 21 Anson Road
East Midlands Airport, Castle Donington
Derby
DE74 2SA
Company NameS.J. Roberts Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lowfield
Marton
Welshpool
Powys
SY21 8JX
Wales
Company NameSwifteagle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 week (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 The Southend
Ledbury
Herefordshire
HR8 2EY
Wales
Company NameHarrison Oakley Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
103 Washway Road
Sale
Cheshire
M33 7TY
Company NameElmglobe Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Kinderscout
Hemel Hempstead
HP3 8HW
Company Name278 Hale Lane Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
135 Bramley Road
London
N14 4UT
Company NameMcCulloch Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berkeley Coach House
Woods Hill, Limpley Stoke
Bath
Wiltshire
BA2 7FS
Company NameLEON Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
Company NameEuropean Star Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridge House
2 Bridge Avenue
Maidenhead
Berkshire
SL6 1RR
Company NameFullrose Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Artillery Mansions Victoria Street
London
SW1H 0HZ
Company NameMicroecon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ockhams Farm Shernden Lane
Marsh Green
Edenbridge
Kent
TN8 5PS
Company NameHunt's (UK) Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameRed Horse Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34a Watling Street
Radlett
Hertfordshire
WD7 7NN
Company NameSystemair Fans & Spares Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 28 Gravelly Industrial Park
Birmingham
B24 8HZ
Company NameGalifray Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Parsonage Road
Blackburn
BB1 9PG
Company NameMini Spares Midlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Company NameBoondales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beehive Public House
14 Mount Pleasant
Liverpool
Merseyside
L3 5RY
Company NamePrizelex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Shepherds Way
Harpenden
AL5 3HF
Company NamePeninsula Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Inglethorpe Street
London
SW6 6NS
Company NamePrizeagle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brulimar House
Jubilee Road
Middleton
M24 2LX
Company NameLegal Videos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Loftus Road
London
W12 7EH
Company NameShellen Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 1b1 Argyle House, Northside
Joel Street
Northwood
Middlesex
HA6 1NW
Company NameKnutsford Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameDairy Spares Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Godwin House Mullbry Business Park
Shakespeare Way
Whitchurch
Shropshire
SY13 1LJ
Wales
Company NameArgyle Investment Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Company NameLonsdale Wood Flooring Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Billinghay Sawmill
Billinghay Fen
Lincoln
Lincolnshire
LN4 4BB
Company NameHoward Bros Joinery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Station Approach
Battle
East Sussex
TN33 0DE
Company NameMarkview International Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units Scf 1 & 2 South Core Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameLong Road Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O S F Brocklehurst & Co
Forest Lodge, Forest Road
Pyrford
Surrey
GU22 8NA
Company NamePanbridge Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameOrvet UK
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 months (Resigned 18 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ridings Point
Whistler Drive
Castleford
WF10 5HX
Company NameElectro Discharge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
109 Powke Lane
Cradley Heath
West Midlands
B64 5PX
Company NamePenderwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Company NamePennywood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oakside Shinfield Road
Shinfield
Reading
Berkshire
RG2 9BE
Company NameCentraserve Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1.4 Lanwades Business Park
Kennett
Newmarket
CB8 7PN
Company NameThe Greenlight Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Stephen Street
London
W1T 1LN
Company NameLevbrook Professional Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Purley Rise Purley Rise
Purley
CR8 3BP
Company NameStrivegreen Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 25 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arrowsmith Court
10 Station Approach
Broadstone
Dorset
BH18 8AT
Company NameBrofields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Church Street
Fordingbridge
Hants
SP6 1BB
Company NameLyons Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Templecombe Drive
Sharples
Bolton
Lancashire
BL1 7TA
Company NameBarnes Lewis Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameLexgreen Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit L32 Mk Two Business Centre
Barton Road Water Eaton
Milton Keynes
Buckinghamshire
MK2 3HU
Company NameFoxgreen Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Company NameSuregreen Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Stourdale Road
Cradley Heath
B64 7BG
Company NameElmsview Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36/38 Queensborough Terrace
London
Greater London
W2 3SH
Company NameOrchard Rose Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Cranmer Grove
Heathcote
Warwick
CV34 6EP
Company NameLimerose Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cumberland House
24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Company NameSouthern Lock & Safe Co. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 25 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pool House
Bancroft Road
Reigate
Surrey
RH2 7RP
Company NameHampshire Freight Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cross Solent Freight Terminal
Goodwood Road
Eastleigh
Hampshire
SO50 4NT
Company NameFelcon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Argosy Court
Scimitar Way Whitley Business Park
Coventry
West Midlands
CV3 4GA
Company NameWellset Repro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration1 week (Resigned 07 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
135 Bishopsgate
London
EC2M 3AN
Company NamePriory Stream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Church Street
Fordingbridge
Hants
SP6 1BB
Company NameBuilding Technology Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
234 Europa Boulevard
Warrington
Cheshire
WA5 7TN
Company NameThe Science Archive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameTurnpike End Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration6 days (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Chesswood Court
Bury Lane
Rickmansworth
WD3 1DF
Company NameU.K. Vision Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bramley Cottage
10 Ford Road Marsh Lane
Sheffield
South Yorkshire
S21 5RE
Company NameYorkfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pear Tree Cottage Town Street
Nidd
Harrogate
HG3 3BJ
Company NameAcescreen Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Blyburgate
Beccles
Suffolk
NR34 9TQ
Company NameAtlam Design Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Portland Studio Lowsonford Barn, Lapworth Street
Lowsonford
Henley-In-Arden
Warwickshire
B95 5HJ
Company NameGlemtex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Salisbury House
London
EC2M 5SQ
Company NameCowell And Norford Financial Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
561 Bury Road
Rochdale
OL11 4DQ
Company NameSort Of Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameTipicall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameZonescreen Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 St. Johns Road
Tunbridge Wells
Kent
TN4 9PH
Company NameM C R Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Victoria Hall
Coombe Lane
Axminster
EX13 5AX
Company NameFredereck Sage Co Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abbey Lodge
Greenyard
Waltham Abbey
Essex
EN9 1RD
Company NameFairwater Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 05 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 The Whiteway
Cirencester
Gloucestershire
GL7 2HH
Wales
Company NameSwanguard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dobbies
Itchenor Road
Itchenor
West Sussex
PO20 7AA
Company NameHeald Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Boxworth Close
North Finchley
London
N12 9HJ
Company NameRideway Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameRT Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 The Green
Richmond
Surrey
TW9 1PX
Company NameICI Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Castletown Road
London
W14 9HG
Company NameGoodwin Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68c High Street Bassingbourn
Royston
Herts
SG8 5LF
Company NameAdenco Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
317 Horn Lane
London
W3 0BU
Company NameWoodglen Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Crucible Road
Corby
NN17 5TS
Company NameWood Design Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Park Street
Hull
HU2 8RU
Company NameKnowinnovation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor, Woburn Court
2 Railton Road
Kempston
Bedfordshire
MK42 7PN
Company NameMikrotek Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration6 days (Resigned 12 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Shelley Close
Bicester
Oxfordshire
OX26 2YZ
Company NameBossell House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 7 Bossell House
Bossell Park
Buckfastleigh
TQ11 0DX
Company NameCrownglobe Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
198 Finchampstead Road
Wokingham
Berkshire
RG40 3HB
Company NameOptimum Buying Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Half Oak House
Watford Road
Northwood
Middlesex
HA6 3NT
Company NameCyberthinc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
Company NameAAP Properties (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Barn Meadow Court, Faygate Lane
Faygate
Horsham
West Sussex
RH12 4SJ
Company NameP C Cooney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Felstead Close
Luton
LU2 7LR
Company NameRidewalk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 1 24 - 25 Barnack Business Centre
Blakey Road
Salisbury
Wiltshire
SP1 2LP
Company NameChiltern Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Station Road
Reading
Berkshire
RG1 1LG
Company NameSwift Medical Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Annexe House
6 Shinfield Road
Reading
Berkshire
RG2 7BW
Company NameWoodwasp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 5HT
Company NameScanfield Graphics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Foundry Barton
Frome
Somerset
BA11 3HX
Company NameHawklex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Copse
Long Acre Road
Tye Green Cressing
Braintree Essex
CM77 8HG
Company NameSpuceways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Phoenix House
2 Phoenix Park, Eaton Socon
St Neots
Cambridgeshire
PE19 8EP
Company NameJHA Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Studio 03 109 Bartholomew Road
Kentish Town
London
NW5 2BJ
Company NameWaterman Infrastructure & Environment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pickfords Wharf
Clink Street
London
SE1 9DG
Company NameRedhill Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Egale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Company NameGomaster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hendford Manor
Hendford
Yeovil
Somerset
BA20 1UN
Company NameBliss Technologies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite B, First Floor
Pynes Hill
Exeter
Devon
EX2 5WS
Company NameOWEN Baker Funeral Directors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
523 Wilmslow Road
Withington
Manchester
Greater Manchester
M20 4BA
Company NameDragon Thoughts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
306 306 Edward England Wharf
Lloyd George Avenue
Cardiff
CF10 4QL
Wales
Company NameChartwell Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 29 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Queen Street
London
W1J 5PH
Company NameColin Frewin And Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clare Hollow
Albany Close
Esher
Surrey
KT10 9JR
Company NameFurness Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Mill
The Warren
Crowborough
TN6 1UB
Company NameSwansoft Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameQuickbone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House 170 Finchley Road
London
NW3 6BP
Company NameCourtlands Drive Watford Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NameBrookrise Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Winterton Lodge
High Street
Westerham
Kent
TN16 1AJ
Company NameGriffin Gate Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
322 Upper Richmond Road
London
SW15 6TL
Company NameG B Spectrum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4 Ventura Park
Broadshires Way
Carterton
OX18 1AD
Company NameTroika Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (same day as company formation)
Appointment Duration4 days (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Blackworth Court
Blackworth Industrial Estate
Highworth Swindon
Wiltshire
SN6 7NS
Company NameMason Blake Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Luke Street
London
EC2A 4PX
Company NameThomson Reuters Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1996 (same day as company formation)
Appointment Duration10 months (Resigned 23 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Five Canada Square
Canary Wharf
London
E14 5AQ
Company NameStonewalk Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Retreat, Lambrook Road
Shepton Beauchamp
Ilminster
Somerset
TA19 0NA
Company NameStrongseal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Finsbury Circus
London
EC2M 7AZ
Company Name1997 Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Queens Drive
Surbiton
Surrey
KT5 8PP
Company NameBlakeshields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Portland Business Centre Manor House Lane
Datchet
Slough
SL3 9EG
Company NameStonevada Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Waterswallows Industrial Park
Waterswallows Road
Buxton
Derbyshire
SK17 7JB
Company NameTreerise Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Barfords Standford Hill
Standford
Bordon
Hampshire
GU35 8QU
Company NameJaylawn Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration3 months (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vantage House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6TB
Company NameHipkin Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acorn House Coppen Road Off
Selinas Lane Chadwell Heath
Dagenham
Essex
RM8 1NU
Company NameAll-Time Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne House
Ninfield Road
Bexhill On Sea
East Sussex
TN39 5JG
Company NameSwanepoel Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Selby Grove
Shenley Church End
Milton Keynes
MK5 6AG
Company NameThe Masuri Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit F Wykeham Industrial Estate
Moorside Road
Winnall
Hampshire
SO23 7RX
Company NameJeremy Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameSunseeker Exhibitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sunseeker House
West Quay Road
Poole
Dorset
BH15 1JD
Company NameAmport And District Coaches Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Paddock Amesbury Road
Weyhill
Andover
SP11 8ED
Company NameKudos Colour Printers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64 Wilbury Way
Hitchin
Hertfordshire
SG4 0TP
Company NameEdge Of The World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Merchant House
Market Square
Kirkby Lonsdale
Cumbria
LA6 2AN
Company NameFranklin Business Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameLangfax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 25 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 St Mary'S Road
Tonbridge
Kent
TN9 2LE
Company NameThe Masons Arms (Headington Quarry) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mason Arms 2 Quarry School Place
Headington Quarry
Oxford
Oxfordshire
OX3 8LH
Company NameP.R. Freddi Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Deepdene Road
Welling
Kent
DA16 3QL
Company NameAerocomponents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 month (Resigned 03 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3b Headley Park 10
Woodley
Reading
RG5 4SW
Company NamePeter Lewis Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Gables Draycott Rise
Priory Road Palgrave
Diss
Norfolk
IP22 1FJ
Company NameGrenville Place Edgware (Number 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 month (Resigned 03 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NamePalm Tree Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 02 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grovedell House 15 Knightswick Road
Canvey Island
Essex
SS8 9PA
Company NameSeapower (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameTop Hat Computers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Keel Gardens
Southborough
Tunbridge Wells
Kent
TN4 0JQ
Company NameFawntons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jk Shah
572-574 Romford Road
Manor Park
London
E12 5AF
Company NameCooper Beckwith Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration1 week (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
St. Neots
PE19 5TS
Company NamePharmcet Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pickford House
20 High View Close
Leicester
LE4 9LJ
Company NameChichester House Bexhill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Eversley Road
Bexhill On Sea
East Sussex
TN40 1HE
Company NameA. A. I. Security Systems Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Security House
Stirling Industrial Estate
Stirling Way, Borehamwwod
Hertfordshire
WD6 2BT
Company NameLesley Marsh Marketing Communications Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Morton Street
Leamington Spa
Warwickshire
CV32 5SY
Company NameMillivision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameP.M. Hughes Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77 Buryfield Road
Solihull
West Midlands
B91 2DG
Company NameRontech Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameHayward Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15a London Road
Maidstone
ME16 8LY
Company NameJames Alpe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lincoln Way
Salthill Industrial Estate
Clitheroe
Lancashire
BB7 1QD
Company NameD M Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Lancaster Close
Old Hurst
Huntingdon
Cambridgeshire
PE28 3BB
Company NameGrenville Place Edgware (Number 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NameGrenville Place Edgware (Number 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration1 week (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NameCherrie Adhesive Coatings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 14 Raikes Clough Industrial
Estate, Raikes Lane
Bolton
Lancashire
BL3 1RP
Company NameAirtec Filtration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Manor House
Manor Street
St. Helens
Merseyside
WA9 3AX
Company NameStablewood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stand 97 Market Pavillion
Near Spitalfields Market 1 Sherrin Road, Leyton
London
E10 5SQ
Company NameOldgate Textiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Princes Square
Harrogate
HG1 1ND
Company NameMainstream Fleet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 15 Anthony Way
London
N18 3QT
Company NameWraith Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Maximilian Drive
Halling
Rochester
Kent
ME2 1NQ
Company NameRobust UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Robust Uk Ltd Sutherland Road
Longton
Stoke-On-Trent
Staffordshire
ST3 1HZ
Company NameB & C Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hillswood
Frieth
Henley-On-Thames
RG9 6PJ
Company NameNutopia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameHordern Close Haddenham Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dorchester House
15 Dorchester Place
Thame
Oxfordshire
OX9 2DL
Company NameAmberville Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 St Leonards Road
Far Cotton
Northampton
Northamptonshire
NN4 8DC
Company NameJ.D.W. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 28 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Company NameSportswood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Laurels Park Wood
Doddinghurst Road
Doddinghurst
Essex
CM15 0SN
Company NameStanshield Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 24 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Osborne Gardens
Fair Oak
Eastleigh
Hampshire
SO50 7NP
Company NamePerryn Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Allison Road
London
W3 6JF
Company NameHoldline Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
Company NameGlobal E-Marketplaces Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White Cross
South Road
Lancaster
LA1 4XQ
Company NameContrast Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Trumpers Way Industrial Estate
Trumpers Way
Hanwell
W7 2QA
Company NameContrast Shopfitters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Trumpers Way Industrial Estate
Trumpers Way
Hanwell
W7 2QA
Company NameAll Systems Shop Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Trumpersway Industrial Estate
Trumpers Way
Hanwell
W7 2QA
Company NameBarleylands Glassworks Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Barleylands Glassworks
Barleylands Road
Billericay
Essex
CM11 2UD
Company NameJ. A. Gill & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameClark Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Partline Ltd
Dockfield Road
Shipley
West Yorkshire
BD17 7AZ
Company NameTungsten Capital Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suites 1 & 2 Hillbrow House
Linden Drive
Liss
Surrey
GU33 7RJ
Company NameKerry Whistles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Verdala Heathfield Copse
West Chiltington
Pulborough
West Sussex
RH20 2NB
Company NameBonewinters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Green Drift
Pill Road Abbots Leigh
Bristol
BS8 3RF
Company NameC & R Tool Hire Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 year (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
794 Hertford Road
Enfield
EN3 6PY
Company NameEaglewalk Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 31 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Caat Advisory Ltd Studio 19a Oru Space Sutton
7 Throwley Way
Sutton
SM1 4AF
Company NameU.M.W. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Market Place
Long Buckby
Northampton
NN6 7RR
Company NameConnaught Mews Se18 Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
Company NameTiscali UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameMir Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameBanks Lane Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leigh House
28-32 St. Pauls Street
Leeds
LS1 2JT
Company NamePrecise Specifications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Azets
Ventura Park Road
Tamworth
B78 3HL
Company NameGraham Sheet Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Sherwood Street
Warsop
Mansfield
Nottinghamshire
NG20 0JR
Company NameMarsden House Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 The Ironmongery Station Road
Rossett
Wrexham
LL12 0HE
Wales
Company NameNatural Stone Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Midland Cottages
Chatsworth Road
Rowsley
Derbyshire
DE4 2EJ
Company NameParkwaters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration5 days (Resigned 05 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
61 Chamberlayne Road
London
NW10 3ND
Company NameAdamline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameWorldrose Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameCamthorne Industrial Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment Duration1 year (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit A Cinderhill Industrial Estate
Weston Coyney Road
Stoke-On-Trent
Staffordshire
ST3 5LB
Company NameWidespec Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 25 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Colehouse Farm
Broadwoodkelly
Winkleigh
Devon
EX19 8EH
Company NameRiver Park Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 Baker Street
London
W1U 6RP
Company NameSilent Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Silent House, Baltimore Road
Great Barr
Birmingham
B42 1DD
Company NameFirst Choice Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameDundene Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameByrne Group Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
03423607 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTDM Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
Company NameRushgreen Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Athenaeum Road
London
N20 9AA
Company NamePeachwalk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Silver Street
Enfield
Middlesex
EN1 3EG
Company NameDesign Lsm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cornelius House 178-180 Church Road
Hove
East Sussex
BN3 2DJ
Company NamePrimetech Computer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
Company NameLittle Devil Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
Company NameSigmatek Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10/11 Amber Business Village Amber Close
Amington
Tamworth
Staffordshire
B77 4RP
Company NamePridewater Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Scarfield Wharf Scarfield Hill
Alvechurch
Worcestershire
B48 7SQ
Company NameInternational Plant Propagation Technology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite E Canal Wharf, Eshton Road
Gargrave
Skipton
BD23 3SE
Company NameWeatherbys Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment Duration6 days (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52-60 Sanders Road
Finedon Rd Ind Estate
Wellingborough
Northamptonshire
NN8 4BX
Company NameDixon Reeds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration2 months (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor, Beaumont House
1b Lambton Road
London
SW20 0LW
Company NameCambridge School Of Art & Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suites 6-7 The Turvill Building Old Swiss
149 Cherry Hinton Road
Cambridge
CB1 7BX
Company NameMajeco Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
Company NameSatellite Installation Services (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Beresford Drive
Sutton Coldfield
B73 5QZ
Company NamePatrick Ruddy Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise Way
Flitwick
Bedford
MK45 5BS
Company NameSwanmode Software Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameHiveview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameT.D.X. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Company NameRedshaws Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 650 17 Holywell Hill
St. Albans
Hertfordshire
AL1 1DT
Company NameBeaufort House Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beaufort House
12 Abingdon Road
London
W8 6AF
Company NameThe Wood Gallery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 1, Eighth Floor Intergen House
65-67 Western Road
Hove
BN3 2JQ
Company NameSheldons Piece Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Cuxham Road
Watlington
Oxfordshire
OX49 5JW
Company NameAgribuild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Granary Barn Daisy Green
Gt Ashfield
Bury St Edmunds
Suffolk
IP31 3HS
Company NameLower East Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Second Floor
34 Lime Street
London
EC3M 7AT
Company NameTeamspace Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration1 month (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameSales Aid Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
Company NamePowerline (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit A1 Fairacre Industrial
Estate Dedworth Road
Windsor
Berkshire
SL4 4LE
Company NameChilton Care Homes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration6 days (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Forest Drive East
Leytonstone
London
E11 1JY
Company NameGryphon Emerging Markets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameOnline Trading Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jubilee House
East Beach
Lytham St Annes
Lancashire
FY8 5FT
Company NameCentre People Appointments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
80 Cheapside
London
EC2V 6EE
Company NamePlayways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment Duration1 month (Resigned 27 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NamePakgen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Melbury House
34 Southborough Road
Bickley Bromley
Kent
BR1 2EB
Company NameM G Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38a High Street
Northwood
Middlesex
HA6 1BN
Company NameAKAL Computer Systems Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Edenhurst Carlton Road
South Godstone
Godstone
RH9 8LE
Company NameJackson's Greeting Cards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Surbiton Street
Attercliffe
Sheffield
South Yorkshire
S9 2DN
Company Name273 Hills Road Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Hills Road
Cambridge
Cambs
CB2 1JP
Company NameMillennia Cloud Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 16 Cirencester Office Park
Tetbury Road
Cirencester
Gloucestershire
GL7 6JJ
Wales
Company NameHT Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Knox & Eames Badgemore House
Badgemore Park
Henley On Thames
Oxfordshire
RG9 4NR
Company NameGHP Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Granville Street
Loughborough
LE11 3BL
Company NameInquisitive Instruments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration1 month (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Lower Northam Road
Hedge End
Southampton
SO30 4FN
Company NameThe Institute Of Business And Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arden House
Middlemarch Park
Coventry
CV3 4FJ
Company NameBradnam Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tennyson House
Cambridge Business Park
Cambridge
Cambridgeshrie
CB4 0WZ
Company NameBradnam Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tawny House
Homestall Crescent
Withersfield Haverhill
Suffolk
CB9 7SP
Company NameBarlows Electrical Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clifford House
Hampton Heath
Malpas
Cheshire
SY14 8LU
Wales
Company NameBudworth Hardcastle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameNon Standard Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115c Milton Road
Cambridge
CB4 1XE
Company NameMSM Safety Management Services (U.K.) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Camomile House Swan Drive
Gressenhall
Dereham
Norfolk
NR20 4SW
Company NameJFL Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
Company NameSynergy Rich Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
02 High Road
Eastcote
Pinner
HA5 2EW
Company NameBabcock Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameNewgreen Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor, Commerce House
1 Raven Road
South Woodford
London
E18 1HB
Company NameEmery Reeds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 North Walsham Road
Norwich
NR6 7QB
Company NameLanda Asset Management Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor 338 Euston Road
London
NW1 3BG
Company NameThe Sign Team (Peterborough) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 25 Aston Business Centre
Shrewsbury Avenue, Woodston
Peterborough
Cambridgeshire
PE2 7BF
Company NameSeacron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6AU
Company NameSeadex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameBCR Publishing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Cobden Court
Wimpole Close
Bromley
Kent
BR2 9JF
Company NamePriory Business Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2c Aylesford Commercial Park
Aylesford
Kent
ME20 7FE
Company NameUpdate Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
169 Old Church Road
London
E4 6RB
Company NamePirillion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Kings Way
Harrow
HA1 1XU
Company NameMJD Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Hardwicke Mews
London
WC1X 9AE
Company NameCunningham And Othen Of Oxford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridge House
Westbury Leigh
Westbury
Wiltshire
BA13 3SH
Company NameDower House Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avenue Cottage The Avenue
South Nutfield
Redhill
RH1 5RY
Company NameNu-Care Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 21 Broadmead Business Park
Broadmead Road
Stewartby
Bedfordshire
MK43 9NX
Company NameRemlex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Beavor Lane
London
W6 9AR
Company NameRingbrite Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ingles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Company NameRingbourne Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Freedom Accountancy Ltd 1, The Junction
Charles Street, Horbury
Wakefield
West Yorkshire
WF4 5FH
Company NameM J Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11a Queen Catherine Road
Steeple Claydon
Buckingham
MK18 2PZ
Company NameGreenfield Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration5 days (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 The Deans
Bridge Road
Bagshot
Surrey
GU19 5AT
Company NameTouchstone Lighting Components Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 21-22 Emerald Way
Stone Business Park
Stone
Staffordshire
ST15 0SR
Company NameTops Day Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Wollaston Road
Bournemouth
BH6 4AR
Company NameR.J. Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise Way
Flitwick
Bedford
Bedfordshire
MK45 5BS
Company NameClover Field Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NamePinebell Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameFasteye Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite, Crown House
40 North Street
Hornchurch
Essex
RM11 1EW
Company NameLawnhurst Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 High Street
Wendover
Bucks
HP22 6EA
Company NameBiltrex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hitchcock House Hilltop Park
Devizes Road
Salisbury
SP3 4UF
Company NameEnsign Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Slinfold Golf And Country Club Stane Street
Slinfold
Horsham
West Sussex
RH13 0RE
Company NameZI Technical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Cumberland Road
London
SE25 4RE
Company NameBikers Clearance World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lichfield Road
Coleshill
Birmingham
B46 1NU
Company NamePro - Precision Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Waggoners Way
Grayshott
Surrey
GU26 6DX
Company NameCreativeco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Victoria Road
South Ascot
Berkshire
SL5 9DR
Company NameDomino Equipping Solutions
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 High Street
Wendover
Bucks
HP22 6EA
Company NameRiseway Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameP.S.F. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-3 High Street
Great Dunmow
Essex
CM6 1UU
Company NameBrodex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Council Chambers
Halford Street
Tamworth
Staffordshire
B79 7RB
Company NameDelstone Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RX
Company NameManatee Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Manatee Place
Wallington
Surrey
SM6 7AL
Company NameDavid Rowell Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NamePineleigh Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Elham Way
Aylesbury
Buckinghamshire
HP21 9XN
Company NamePineoak Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Company NamePlexbourne Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2b Barnsbury Avenue
Aylesbury
HP20 1NL
Company NamePb Trustee Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration1 year (Resigned 08 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Causeway House 1
Dane Street
Bishop'S Stortford
Hertfordshire
CM23 3BT
Company NameNatural Vet Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
125 Nottingham Road
Stapleford
Nottingham
NG9 8AT
Company Name143 Randolph Avenue Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1998 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
143 Randolph Avenue
London
W9 1DN
Company NameBarton Lodge (Cerne Abbas) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration5 months (Resigned 14 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Green Acres
Heath Lane, Tedburn St Mary
Exeter
Devon
EX6 6AG
Company NameHotel-Millennium Partnership Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Mansfield Street
London
W1G 9NY
Company NameMainbird Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 228 42 Watford Way
London
NW4 3AL
Company NameU.K. Port Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameGlen Abbot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration2 days (Resigned 24 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
167-169 Great Portland Street 167-169 Great Portland Street
London
W1W 5PF
Company NameCity Retreat Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Hugo Road
London
N19 5EU
Company NameSefton Avenue Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration1 month (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NameBrenstyle Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
208 Green Lanes Palmers Green
Enfield
London
N13 5UE
Company NamePluranet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Redstone Park
Redhill
Surrey
RH1 4AT
Company NameGreenthorne Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
114 St Martin'S Lane
Covent Garden
London
WC2N 4BE
Company NameSBK Computers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit C1 Holmewood Business Park, Chesterfield Road
Holmewood
Chesterfield
Derbyshire
S42 5US
Company NameParkwalk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Brobury Croft
Prospect Grange
Solihull
West Midlands
B91 1HQ
Company NameDroveshields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
Company NameProcare Cleaning Management (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32a East Street
St. Ives
Huntingdon
Cambridgeshire
PE27 5PD
Company NameInfinity Incorporated Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4 Whitehall Cross
Leeds
LS12 5XE
Company NameAccelerando Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Tower View Church Street
Coleford
Radstock
BA3 5NH
Company NameAndrew Copeland Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
224 High Street
Beckenham
Kent
BR3 1EN
Company NameLondon View Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101a Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Company Name21 Dean Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Connect House
133-137 Alexandra Road
London
SW19 7JY
Company NameAmblepath Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Company NameWeaver Family Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Hartopp Road
Sutton Coldfield
West Midlands
B74 2QR
Company NamePraxis It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
Company NameHomefield Close Yeading Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration6 months (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middx
HA1 3EX
Company NameKavton Wells Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 East Street
Alresford
SO24 9EE
Company NameBrackenview Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hanover Buildings
11-13 Hanover Street
Liverpool
Merseyside
L1 3DN
Company NameIndependent Garage Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment Duration2 months (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
201 Great Portland Street
London
W1W 5AB
Company NameAbbeytek Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Shepherds Hill
Pickering
YO18 7JQ
Company NameStormway Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameDarsons Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 7 Ladbrooke Park
Millers Road
Warwick
CV34 5AN
Company NameGreydales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Howards Residential Home
24 Rowtown
Addlestone
Surrey
KT15 1EY
Company NameGreen River Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
Kensal Rise
London
NW10 3JE
Company NameRiverlake Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration6 days (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4-6
Pump Lane
Hayes
Middlesex
UB3 3NB
Company NameThe Eurotrade Commission Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Company NameClearware 2000 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Hillier Hopkins Llp
249 Silbury Boulevard
Milton Keynes
Bucks
MK9 1NA
Company NameBrunsdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Network House Stubs Beck Lane
West 26 Industrial Estate
Cleckheaton
West Yorkshire
BD19 4TT
Company NamePremier Laser Cutting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration5 days (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Whittle Road, Phoenix Parkway
Corby
Northants
NN17 5DX
Company NameForte Systems (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration1 week (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Greenway
Berkhamsted
Hertfordshire
HP4 3JE
Company NameThe Ocm Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 The Old Estate Yard High Street
East Hendred
Wantage
Oxfordshire
OX12 8JY
Company NameCoverstone Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 High Street
Saffron Walden
CB10 1AX
Company NameThe International Trade Commission Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Company NameKedvale Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12a Minehead Road
Bishops Lydeard
Taunton
Somerset
TA4 3BS
Company NameThe World Trade Commission Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Company NameFreshshields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameGrovelake Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32a East Street
St. Ives
PE27 5PD
Company NameCroft Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Company NameMet Studio Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
India House 45 Curlew Street
Curlew Street
London
SE1 2ND
Company NameSurelex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 months (Resigned 18 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Palmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Company NameJonathan Markson Tennis (Oxford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 The Square
Bagshot
Surrey
GU19 5AX
Company NameGoldsworth Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Argosy Court
Scimitar Way Whitley Business Park
Coventry
West Midlands
CV3 4GA
Company NameK. C. Curtains & Blinds Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
92 Grand Avenue
Surbiton
KT5 9HX
Company Name75 Oxford Gardens Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 09 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Oxford Gardens
London
W10 5UL
Company NameCitizencard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
London House
7 Prescott Place
London
SW4 6BS
Company NameWide World Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Company NameCaravan Accessories C.A.K. Tanks Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Princes Drive
Kenilworth
Warwickshire
CV8 2FD
Company NameLodgegreen Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
134 High Street
Hythe
CT21 5LB
Company NameLombard Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5 Bishopsgate Ind Estate
Cashs Lane
Coventry
West Midlands
CV1 4NN
Company NameInnovaro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Critchleys Llp; Beaver House
23-38 Hythe Bridge Street
Oxford
Oxfordshire
OX1 2EP
Company NameThemepark Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment Duration1 day (Resigned 23 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Duff & Phelps Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
Company NameChartridge Court Stanmore Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Company NameHighbird Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 Beachcroft Gardens
Wembley Park
Middlesex
HA9 8ER
Company NameFinemans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameFreebrights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
98 High Street
Burford
Gloucestershire
OX18 4QF
Company NameClockwork Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 6 Network Point
Range Road
Witney
OX29 0YN
Company NameDownsview Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
BN1 1UJ
Company NameFieldacres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pineland Furniture
187 Witton Street
Northwich
Cheshire
CW9 5LP
Company NameLangbrights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Frensham Close
Southall
Middlesex
UB1 2YG
Company NameLangfield Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Grange Church Road
Thelveton
Norfolk
P21 4EP
Company NameThe Bakery Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Station Parade, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6QN
Company NameD.S. Industries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration1 month (Resigned 25 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Rayford Avenue
London
SE12 0NG
Company NameCadix (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Maypole Close
Saffron Walden
CB11 4DB
Company NameSnowfast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Coach House Coach House Rushpool Estate
Saltburn Lane
Saltburn-By-The-Sea
Cleveland
TS12 1HD
Company NameViner & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment Duration1 month (Resigned 02 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Priory Road
Kenilworth
CV8 1LQ
Company NameSnowgate Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vantage House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6TB
Company NameFalconer Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWithnall Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Krengelan
Langham Road
Robertsbridge
East Sussex
TN32 5DX
Company NameBeaufort And Cheyne Freehold Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Company NameDartford Tyre & Accessories Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration4 days (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameCedarline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration1 week (Resigned 26 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29-30 Fitzroy Square
London
W1T 6LQ
Company NameBFS Properties (S.E.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration4 days (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NamePeak Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mamtor House Shepley Lane
Marple
Stockport
Cheshire
SK6 6LQ
Company NameGemwalk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
113 Summercourt Way
Brixham
Devon
TQ5 0RB
Company NameSpeed Software Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Briamont
Badlake Hill
Dawlish
Devon
EX7 9BD
Company NameNewbury Self Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Hambridge Lane
Newbury
RG14 5TU
Company NameFinerose Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
168a Hoylake Road
Wirral
Merseyside
CH46 8TQ
Wales
Company NameMinelex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parsonage Farm Parsonage Lane
Chipping
Preston
Lancashire
PR3 2NS
Company NameR.J. Rich & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stella Maris Alston Lane
Alston
Preston
Lancashire
PR3 3BN
Company NameRiver Deep Mountain High Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Charter House, Wyvern Court Stanier Way
Wyvern Business Park
Derby
Derbyshire
DE21 6BF
Company NamePier 2 Pier It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment Duration4 days (Resigned 27 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameSullivan Business Psychologists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greenacres Heath Lane
Tedburn St Mary
Exeter
Devon
EX6 6AG
Company NameLocomotivation Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 West Borough
Wimborne
Dorset
BH21 1LT
Company NameRoger Davies Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (same day as company formation)
Appointment Duration1 week (Resigned 07 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Larkhall Lane
London
SW4 6SP
Company NameHoxline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration2 days (Resigned 16 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
534a Galleywood Road
Chelmsford
Essex
CM2 8BX
Company NameBuxton Homes (Southwark) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameGills Hill Radlett Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middx
HA1 3EX
Company NameTown Farm Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crendon House
Drakes Drive
Long Crendon
Buckinghamshire
HP18 9BB
Company NameHeronshaws Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grange House
Grange Road
Midhurst
West Sussex
GU29 9LS
Company NameBroadrose Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
250 Middleton Road
Manchester
M8 4WA
Company NameHWL Innovation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shaw Gibbs
264 Banbury Road
Oxford
OX2 7DY
Company NameHeroncrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration5 days (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Rotherbrook Court
Bedford Road
Petersfield
GU32 3QG
Company NameP F & F Holdings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Old Kiln Lane
Heaton
Bolton
Lancashire
BL1 5PD
Company NameTrinity Close Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 17 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity Close
The Pavement
London
SW4 0JD
Company NameK & D Design And Build  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 7, Mulberry Place
Pinnell Road
London
SE9 6AR
Company NameAmeswood Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House, 170 Finchley Road
London
NW3 6BP
Company NameKanco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Threshing Barn
Kimbolton
Leominster
Herefordshire
HR6 0ER
Wales
Company NameAmesdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 month (Resigned 07 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meteor House Manby Park
Carlton Road
Louth
Lincolnshire
LN11 8UT
Company NameThe Electric Artwork Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration1 month (Resigned 23 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Little Moorland Mill Moorland Road
Drighlington
Bradford
BD11 1JY
Company NameTeddington Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-2 Craven Road
London
W5 2UA
Company NameDavid Bushby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Littlecold Harbour Cuckfield Lane
Warninglid
Haywards Heath
West Sussex
RH17 5SN
Company NameH & E Engineers (Maintenance) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Station Field Industrial Estate
Kidlington
Oxfordshire
OX5 1JD
Company NameOpal Walk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 & 8 Church Street
Wimborne
Dorset
BH21 1JH
Company NameOpalrise Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration5 days (Resigned 23 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower Woodbury House
Lower Woodbury
Wareham
BH20 7NN
Company NameACS Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Construction House
Fourth Way
Wembley
Middlesex
HA9 0LH
Company NameStringer Construction Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suites 5 & 6 The Printworks Hey Road
Barrow
Clitheroe
Lancashire
BB7 9WB
Company NameAVOM Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameStandon Hall Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameGTR Racing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Woodmansterne Road
Carshalton
Surrey
SM5 4JL
Company NameDeans Lawn Berkhamsted Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration1 month (Resigned 19 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chequers House
162 High Street
Stevenage
Hertfordshire
SG1 3LL
Company NameP.D.R. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (same day as company formation)
Appointment Duration1 month (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1203 Hedon Road
Kingston Upon Hull
East Yorkshire
HU9 5LY
Company NameFivewaters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 And 8 Church Street
Wimborne
Dorset
BH21 1JH
Company NameDovecron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Weir Street
Darlington
County Durham
DL1 1QN
Company NameBalltron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1999 (same day as company formation)
Appointment Duration5 days (Resigned 17 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beechey House
87-89 Church Street
Crowthorne
Berkshire
RG45 7AW
Company NameERP Nordisk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1999 (same day as company formation)
Appointment Duration1 week (Resigned 23 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameLondon And South Coast Clinics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Quy Court Colliers Lane
Stow-Cum-Quy
Cambridge
CB25 9AU
Company NameSparkfast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 17 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Company NameFalcon Falls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elizabeth House 13 Fordingbridge
Business Park Ashford Road
Fordingbridge
Hampshire
SP6 1BZ
Company NameZeeco Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (same day as company formation)
Appointment Duration1 week (Resigned 01 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Woolfox Building
Great North Road
Oakham
Rutland
LE15 7QT
Company NameBright Locations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park House Park Square
Masham
Ripon
N.Yorkshire
HG4 4HF
Company NameGenlex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Courtlands New Street
Lymington
SO41 9BJ
Company NameRemstone Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office 6, Rathbone Building Liverpool Innovation
360 Edge Lane
Liverpool
Merseyside
L7 9NN
Company NameVelvet Bug Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Jacobs Yard
Middle Barton
Chipping Norton
Oxfordshire
OX7 7BY
Company NameBlack Swan Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christchurch
Dorset
BH23 1EF
Company NameHornett Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Ferry Lane South
Rainham
Essex
RM13 9YH
Company NameHOLM Grove Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 months (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Holm Grove
Uxbridge
UB10 9LZ
Company NameLasting Dreams Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Caris House
Purdis Farm Lane
Ipswich
Suffolk
IP3 8UF
Company NameQuoinstone Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameHomelex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 North Road
Poole
Dorset
BH14 0LT
Company NameZipco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (same day as company formation)
Appointment Duration5 days (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old School House The Old School House
39 Bengal Street
Manchester
Greater Manchester
M4 6AF
Company NameAfrican Pride Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Company NameEnergyplus Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Newnham Street
Ely
Cambridgeshire
CB7 4PQ
Company NameA.M.B. Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration5 days (Resigned 12 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Majestic 2 Altitude
56-58 Parkstone Road
Poole
BH15 2PG
Company NameKlein Insurance Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Wheel House
31/37 Church Street
Reigate
Surrey
RH2 0AD
Company NameAranrose Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration2 months (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker, 5th Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameVintage Trading Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Company NameFlamelight Electrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old White House Farm Green Lane
Belton
Doncaster
DN9 1QD
Company NameG. A. Harper Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Company NameJenga Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Company NameKGUY Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
160 Knights Hill
West Norwood
London
SE27 0SR
Company NameFenceanddeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Red Hovel
Belchers Hill Horninghold
Market Harborough
Leicestershire
LE16 8DJ
Company NamePinner View, Harrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NameNO-X Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameLifestyle Media Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1.4 Lanwades Business Park
Kennett
Newmarket
CB8 7PN
Company NameHazelfast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Company NameKedley Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1999 (same day as company formation)
Appointment Duration3 months (Resigned 11 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alize
Shootersway Lane
Berkhamsted
HP4 3NP
Company NameInprudea Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Meadlands Drive
Richmond
Surrey
TW10 7EG
Company NameG H (Property Services & Maintenance) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Greengate
Cardale Park
Harrogate
HG3 1GY
Company NameClarence House (Tunbridge Wells) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AU
Company NameLinhope Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19b Whitecroft Road
Meldreth
Royston
Cambridgeshire
SG8 6ND
Company NameEmber Consultants Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration3 months (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Brook Lodge High Street
Ongar
CM5 9JX
Company NameR.G.J. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 228 42 Watford Way
London
NW4 3AL
Company NameGemtree Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Dukes Passage
Brighton
East Sussex
BN1 1BS
Company NameProforest Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
South Suite Frewin Court
Frewin Chambers
Oxford
Oxfordshire
OX1 3HZ
Company NamePrizemill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration2 months (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Company NameBlackledge Pipework Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71 Bellegrove Road
Welling
Kent
DA16 3PG
Company NameKedgeworth 2000 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1999 (same day as company formation)
Appointment Duration1 month (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Henstridge Airfield
Henstridge
Somerset
BA8 0TN
Company NameBigshow Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Clare Hollow
Albany Close
Esher
Surrey
KT10 9JR
Company NameHealix International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Healix House
Esher Green
Esher
Surrey
KT10 8AB
Company NameEducation Development International Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
80 Strand
London
WC2R 0RL
Company NameCarswell Country Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (same day as company formation)
Appointment Duration6 days (Resigned 02 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor 1 Des Roches Square
Witan Way
Witney
OX28 4BE
Company NameWellington Business And Property Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameThe Laughing Horse Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Company NameThe Whistling Frog Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Keswick Avenue
London
SW19 3JE
Company NameFlat Vision Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor, Unit 3, Riverside 2
Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4RJ
Company NameHomes Wessex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Knightway House
Park Street
Bagshot
GU19 5AQ
Company NameHomes Midlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Knightway House
Park Street
Bagshot
GU19 5AQ
Company NameG C Croasdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Haverthwaite
Ulverston
Cumbria
LA12 8AE
Company NameM.G.M. Property Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Kingswood Way Selsdon
South Croydon
Surrey
CR2 8QL
Company NameVinemans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration3 months (Resigned 12 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Canal Chef The Locks
Hillmorton
Rugby
Warwickshire
CV21 4PP
Company NameBuxton Homes (Shoreditch) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameFit To Deliver Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration6 days (Resigned 17 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Burns Close
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BX
Company NameK.B.Q. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Coleford Bridge Road
Mytchett
Camberley
Surrey
GU16 6DT
Company NameJ.S.W. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fairways
Tarn Lane
Leeds
W Yorkshire
LS17 9JP
Company NameTee Tee Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
310 Wellingborough Road
Northampton
NN1 4EP
Company NameGh Bury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 25 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameIn Harmony,Spirit And Balance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameLakeswood Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6a Pine Grove
Weybridge
Surrey
KT13 9AX
Company NameBoddington Demolition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration8 months (Resigned 20 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
St. Neots
PE19 5TS
Company NameAll Year Trading Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration4 days (Resigned 03 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Company NameAirdora Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 24 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Upper Saint Marys Road
Smethwick
West Midlands
B67 5JR
Company Name110 Shooters Hill Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
110c Shooters Hill Road
London
SE3 8RL
Company NameAntler Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity Court
34 West Street
Sutton
Surrey
SM1 1SH
Company NameIce On Fire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Lodge Ivy Tree Hill
Stokeinteignhead
Newton Abbot
Devon
TQ12 4QH
Company NameFarringtons Saddle Co. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Butts Road
Walsall
West Midlands
WS4 2AR
Company NameEurobip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration2 months (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Airworld House 33 High Street
Sunninghill
Ascot
Berkshire
SL5 9NP
Company NameMAYO Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fenland House
15b Hostmoor Avenue
March
Cambridgeshire
PE15 0AX
Company NameHealix Health Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Healix House
Esher Green
Esher
Surrey
KT10 8AB
Company NameTalent Concrete Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Company NameMonty Norman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Downe House
Vicarage Way
Gerrards Cross
Bucks
SL9 8AR
Company NameRoosters Brewing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Brewhouse
8a Waterside
Knaresborough
N. Yorks
HG5 9AZ
Company NameFive.com Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 20 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gwynfa House 677 Princes Road
Dartford
Kent
DA2 6EF
Company NameOpen Reply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 06 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Grosvenor Gardens
London
SW1W 0EB
Company NameMustard Presentations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Argosy Court
Scimitar Way Whitley Business Park
Coventry
West Midlands
CV3 4GA
Company NameYoakley Project Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameThelwall Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Herald Way Burbage
Hinckley
Leicestershire
LE10 2NX
Company NameLink Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3a Victoria Works
6 Fairway Petts Wood
Orpington
Kent
BR5 1EG
Company NameSyproc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Priory Road
Loughton
Essex
IG10 1AF
Company NameGh Newham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration1 week (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameIntegrated Development Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Brow Foot
Burneside
Kendal
LA9 5SE
Company NameCitadel Apartments Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Colindeep Lane
London
NW9 6BX
Company NameSapphire Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 High Street
Saffron Walden
Essex
CB10 1AX
Company NameKing Edwards Road (Hackney) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 1
10 King Edward'S Road
London
E9 7RF
Company NameStorm Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 The Boulevard Blackmoor Lane
Croxley Business Park
Watford
Hertfordshire
WD18 8YW
Company NameDirectors & Professionals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment Duration2 months (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 St Johns Road
Tunbridge Wells
Kent
TN4 9NP
Company NameRose Avenue (Woodford) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Wheeler Avenue
Penn
High Wycombe
HP10 8EB
Company NameG H Bodmin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment Duration6 days (Resigned 07 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameBeckdale Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration6 days (Resigned 08 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Laverton Place
London
SW5 0HJ
Company NameChalmeg Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Finsbury Circus
London
EC2M 7AZ
Company NameLarkmans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Emporium
Bow Street
Langport
Somerset
TA10 9PQ
Company NameParson Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
293 Kenton Lane
Harrow
HA3 8RR
Company NamePremwood Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 North Road
Poole
Dorset
BH14 0LT
Company NameGainbrook Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Fenice Court Phoenix Park
Eaton Socon
St Neots
Cambridgeshire
PE19 8EW
Company NameSwainpark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 12 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Cliftonthorpe Meadows
Ashby-De-La-Zouch
LE65 2UL
Company NameE.B.H. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor, 58-59 Great Marlborough Street
London
W1F 7JY
Company NameParmhill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2000 (same day as company formation)
Appointment Duration3 months (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Newnham Street
Ely
Cambridgeshire
CB7 4PQ
Company NameWindermere Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Takeley Manor Upland Road
Epping Upland
Epping
Essex
CM16 6PB
Company NameRigby Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oakrig House
Canning Road
Southport
PR9 7SW
Company NameHaysom Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameDe Banke Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 9 & 10 Rosemary Court
Oldwich Lane West Chadwick End
Solihull
West Midlands
B93 0BJ
Company NameOlympia Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
336 Pinner Road
Harrow
Middlesex
HA1 4LB
Company NameAlanson Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameAbbots House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2000 (same day as company formation)
Appointment Duration1 month (Resigned 06 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Pinner View
Harrow
Middlesex
HA1 4DA
Company NameBournemark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
544 Christchurch Road
Bournemouth
BH1 4BE
Company Name22B.com Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59 London Road
St Albans
Herts
AL1 1LJ
Company NameLymington Restoration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2000 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 05 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brinkley Middle Road
Tiptoe
Lymington
SO41 6FX
Company NameMortons Manor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mortons Manor East Street
Corfe Castle
Wareham
BH20 5EE
Company NameTexlon Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameDellwalk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House 170 Finchley Road
London
NW3 6BP
Company NameBowers Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Main Street
Embsay
Skipton
North Yorkshire
BD23 6RD
Company NameCare Free Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Tolpits Close
Watford
Hertfordshire
WD18 7SX
Company NameLifesapitch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Groung Floor The Maltings
Locks Hill
Rochford
SS4 1BB
Company NameRecresco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Urban Road
Kirkby-In-Ashfield
Nottingham
NG17 8AP
Company NamePinehawk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stratton Farm Stratton Farm
Tilburstow Hill Road
Godstone
Surrey
RH9 8LX
Company NameFive Elms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Lloyd Square
London
WC1X 9AD
Company NameLeisure Places Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3a Walden House
32-33 Marylebone High Street
London
W1U 4PS
Company NameLDB Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 Bridgford Road
West Bridgford
Nottingham
NG2 6AX
Company NameGroovy Graphics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 Southbourne Grove
Hockley
Essex
SS5 5EB
Company NameInway Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greenacres
Mayton Lane Broad Oak
Canterbury
Kent
CT2 0QN
Company NameStow Mayfair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
86 Brook Street
London
W1K 5AY
Company NameT.F.H. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chandler House
7 Ferry Road Office Park
Riversway
Preston Lancashire
PR2 2YH
Company NameThornhill Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Middleton Road
Sutton Coldfield
B74 3ES
Company NameWilkin Reeds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Company NamePrizehill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameDragwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5d Haydens Place
London
W11 1LY
Company NameMidsummer Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NameCaytons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameAllen Gardiner's House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 7 Aspect House
Pattenden Lane
Marden
Kent
TN12 9QJ
Company NameThernfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 Dysart Avenue
Portsmouth
PO6 2LY
Company NamePunter Hately Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2000 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Company NameVivat Bacchus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 St Bride'S Passage
London
EC4Y 8EJ
Company NameQ.B.Y. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Craig-Y-Mor
Trevone Bay
Padstow
Cornwall
PL28 8QY
Company NameManor House Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Bertie Road
Kenilworth
Warwickshire
CV8 1JP
Company NameAbbeywood Housecare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greenacres
Heath Lane Tedburn St Mary
Exeter
Devon
EX6 6AG
Company NameJaydon Court Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Southbridge Road
Croydon
Surrey
CR0 1AF
Company NameHirst Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 06 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parsonage, Green
Week St. Mary
Holsworthy
Devon
EX22 6UN
Company NameT2 Display Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Haunchwood Park Drive
Galley Common
Nuneaton
CV10 9SP
Company NameBlack Terrier Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Mill Blisworth Hill Farm
Stoke Road, Blisworth
Northampton
Northants
NN7 3DB
Company NameDunbar Wharf Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dunbar House Wentworth Court
Castle Road Eurolink Industrial Estate
Sittingbourne
ME10 3RN
Company NameBraywalk Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52a Spring Grove Road
Hounslow
TW3 4BN
Company NameD.N. Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
310 Wellingborough Road
Northampton
Northamptonshire
NN1 4EP
Company NameIn House Inventories Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
336 Pinner Road
Harrow
Middlesex
HA1 4LB
Company NameMoonway Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment Duration3 days (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Emporium
Bow Street
Langport
Somerset
TA10 9PQ
Company NameFlagship Candies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Market Strand
Padstow
Cornwall
PL28 8AH
Company NameJemella Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
82 Dean Street
London
W1D 3SP
Company NameBrunel Management (Rotherhithe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Rendall And Rittner Limited
13a St. George Wharf
London
SW8 2LE
Company NameFirecron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stone House Farm
Over Whitacre Coleshill
Birmingham
Warwickshire
B46 2LX
Company NameFirefly Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Lightbox
87 Castle Street
Reading
Berkshire
RG1 7SN
Company NameChelsea Cars International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59-61 Armoury Way
London
SW18 1JZ
Company Name71 Inverness Terrace Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 07 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 Queens Gardens
London
W2 3AH
Company NameFastec Engineering Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8 Studlands Business Centre
Studlands Park Avenue
Newmarket
Suffolk
CB8 7SS
Company NameScalini Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-3 Walton Street
London
SW3 2JD
Company NameHunter Plant Hire Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameScreenworks Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Homefield Road West
Haverhill
Suffolk
CB9 8QP
Company NameDellcorn Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Kinetic Crescent
Enfield
Middlesex
EN3 7FJ
Company Name24 X 7 Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration1 day (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Little Easton Manor Park Road
Little Easton
Dunmow
Essex
CM6 2JN
Company NameWicked Creations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameCMR Demolitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bower End Farm Bower End Lane
Madeley
Crewe
CW3 9NG
Company NameAdventure Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Integration House Turnhams Green Business Park
Pincents Lane Calcot
Reading
Berkshire
RG31 4UH
Company NameCronfield Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration1 month (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berkeley Coach House
Woods Hill, Limpley Stoke
Bath
Wiltshire
BA2 7FS
Company NamePineshields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shepherd Partnership
Carleton Business Park
Skipton
BD23 2DE
Company NameGoldcrest Commercial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameHighwalk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 15 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Athenaeum Road
London
N20 9AA
Company NameWindow Express (Bromley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment Duration5 months (Resigned 05 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Firs Platt House Lane
Wrotham
Sevenoaks
Kent
TN15 7LX
Company NameBuxton Homes (Naval Row) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameBuxton Homes (Poplar) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company Name39 Edith Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Office Gunsfield Lodge
Comptons Drive
Romsey
Hampshire
SO51 6ES
Company NameHighgreen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
NW Accounts Limited
17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Company NameShalerose Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 25 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameSanctuary Retreats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Georges House
Ambrose Street
Cheltenham
Gloucestershire
GL50 3LG
Wales
Company NameBush Commercial Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 The Lindens
Harborne
Birmingham
B32 2ER
Company NameBow Theatre Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tey House
Market Hill
Royston
Herts
SG8 9JN
Company NameNixon Farrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
205 Merton Road
Bearsted
Maidstone
Kent
ME15 8LN
Company NameRemwater Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Well Head Farm
Chapel Brow, Charlesworth
Glossop
Derbyshire
SK13 5HH
Company NameDelsec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace
Euxton Lane
Chorley
PR7 6TE
Company NameA. A. Mortgages Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 1, 178 Ireleth Road
Askam-In-Furness
Cumbria
LA16 7DW
Company NameForward Trucking Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Old Parkbury Lane
Colney Street
St Albans
Herts
AL2 2DL
Company NameEthnic Origins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Incubator 2 The Boulevard
Enterprise Campus
Huntingdon
Cambridgeshire
PE28 4XA
Company Name2 Dulwich Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2c Dulwich Road
London
SE24 0PA
Company NameIvy Farm Padbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Barn 11a Queen Catherine Road
Steeple Claydon
Buckingham
MK18 2PZ
Company NameRetail Excellence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower Hollises
Rignall Road
Great Missenden
Buckinghamshire
HP16 9AJ
Company NameWright Build Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Preston Road
Grimsargh
Preston
Lancashire
PR2 5SD
Company NameTrading Skills Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57 Cae Mair
Beaumaris
LL58 8YQ
Wales
Company NamePark Court (Lyham Road) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Rectory Riverside
Dinder
Wells
BA5 3PL
Company NameYNC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Kent
BR3 6NS
Company NameDelbray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (same day as company formation)
Appointment Duration6 days (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square London Road
Swanley
Kent
BR8 7AG
Company NameFish Base Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Company NameGlenvista Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lynn Crest
108 Crowland Road
Haverhill
CB9 9LW
Company NameThe Carpetman (Lancaster) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 King Street
Lancaster
Lancashire
LA1 1RE
Company NamePenbray Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Ringwood Road
Eastbourne
East Sussex
BN22 8TB
Company NameSwaddledown Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swaddledown
Bratton Clovelly
Okehampton
Devon
EX20 4LA
Company NameColor-Pave Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6, Bredbury Court Ashton Road
Bredbury
Stockport
SK6 2QB
Company NameUK Helisales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration6 months (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 St James Buildings
St James Street
Taunton
Somerset
TA1 1JR
Company NameLansburys International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Ringwood Road
Eastbourne
East Sussex
BN22 8TB
Company NameThe Patch Test And Phototherapy Clinic Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Company NameMHC Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Argosy Court Scimitar Way Whitley Business Park
Coventry, West Midlands
CV3 4GA
Company NameV.T.K. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77 Mudeford
Christchurch
BH23 3NJ
Company NameDaniels Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2d Carshalton Road
Sutton
Surrey
SM1 4RA
Company NameBenfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration1 week (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59 Lillywhite Crescent
Andover
Hampshire
SP10 5NA
Company NameI.P. Integration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Integration House Turnhams Green Business Park
Pincents Lane, Calcot
Reading
Berkshire
RG31 4UH
Company NameI.P. Integration Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Integration House Turnhams Green Business Park
Pincents Lane Calcot
Reading
Berkshire
RG31 4UH
Company NameStoaway Filing Systems (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 South Street
Castlethorpe
Milton Keynes
Bucks
MK19 7EL
Company NameFraymans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameG.Q.M. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
136 Milton Road
Clapham
Bedford
MK41 6AR
Company NameG.V. Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment Duration1 day (Resigned 11 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
590 Green Lanes
Palmers Green
London
N13 5RY
Company NameSupernova Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameHighgreen Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road London
NW3 6BP
Company NameBroad Oak Manor Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Broad Oak Manor Broad Oak End
Bramfield Road
Hertford
Hertfordshire
SG14 2JA
Company NameMarine House At Beer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fore Street Beer
Devon
EX12 3EF
Company NameMedbrook Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 Southgate Drive
Crawley
West Sussex
RH10 6EP
Company NameBeltree Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Castle Ashby
Northampton
NN7 1LF
Company NameMarbleshine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Glenburnie Road
London
SW17 7PJ
Company NameThe Royal Oak Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Challis Bright
5 Exeter Close
Boyatt Wood
Hampshire
SO50 4QT
Company NameSkytron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Winchester Road
London
N6 5HW
Company NamePmw/Hwh Machine Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 16 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Argosy Court
Scimitar Way Whitley Business Park
Coventry
West Midlands
CV3 4GA
Company NameFoxglove Entertainments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameBlack Cat Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment Duration1 day (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameWilliams Bros Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wayside Thrapston Road
Easton
Huntingdon
Cambridgeshire
PE28 0UA
Company NameAll Year Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shelterdale
Elstree Hill
Bromley
BR1 4JE
Company NameService 87 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration1 week (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Southview Rise
Alton
Hampshire
GU34 2AB
Company NameSunheath Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment Duration2 months (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit A Oyo Business Units
Hindmans Way
Dagenham
Essex
RM9 6LP
Company NameSunmount Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameMelglobe Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameMansion Gate House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment Duration6 days (Resigned 10 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ashcourt Group
Foster Street
Hull
HU8 8BT
Company NameVizion Streaming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameWalk Over Shoes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House 170 Finchley Road
London
NW3 6BP
Company NameSands Tv Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit E3 Southwell Road
Abbey Farm
Horsham St Faiths
Norfolk
NR10 3JU
Company NameFanfare Entertainment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment Duration3 days (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameThe Two Dales Community Company Known As Hudson House Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hudson House
Anvil Square Reeth
Richmond
North Yorkshire
DL11 6TB
Company NameSt. Martin's Management (West Drayton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wrights House
102-104 High Street
Great Missenden
HP16 0BE
Company NameBroomdales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
129 Riversdale Road
Highbury
N5 2SU
Company NameHeidi Klein Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kirk Rice Llp, The Courtyard
High Street
Ascot
Berkshire
SL5 7HP
Company NameAshwood Home Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72-74 72-74 Dam Lane
Woolston
Warrington
Cheshire
WA1 4EP
Company NameRichard Kleinwort Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Finsbury Circus
London
EC2M 7AZ
Company NameNetvide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration5 days (Resigned 21 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
264 Banbury Road
Oxford
OX2 7DY
Company NameNewtree Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hanover Buildings
11-13 Hanover Street
Liverpool
Merseyside
L1 3DN
Company NameMantle Panel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment Duration1 week (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Lodge Lane
Grays
Essex
RM17 5RY
Company NameHd Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Woodside Mews, Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Company NameWGP Plus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit A
Calamine Street
Macclesfield
Cheshire
SK11 7HU
Company NameGreen Thistle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Derwent Business Centre
Clarke Street
Derby
DE1 2BU
Company NameImbellis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower Ground Floor, 122 Bath Road
Cheltenham
Gloucestershire
GL53 7JX
Wales
Company NameDaewoo International (Europe) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
216 Melton Road
Leicester
Leicestershire
LE4 7PG
Company NameJensen Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hillside
Blacksmiths Lane
Orpington
BR5 4EN
Company NameP And S Platt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment Duration1 week (Resigned 22 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Lower Street
Salhouse
Norwich
Norfolk
NR13 6RH
Company NameGreen Stallion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment Duration1 month (Resigned 21 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Threshelfords Business Park Inworth Road
Feering
Colchester
CO5 9SE
Company NameCloth Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Gresley Road
Islington
London
N19 3JZ
Company NameThe Spinecorporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Millennium House
Peak Business Park Foxwood Road
Chesterfield
Derbyshire
S41 9RF
Company NamePrimount Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Mill Farm
Ellington
Morpeth
NE61 5BW
Company NameFingate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
F01 Business & Technology Centre
Bessemer Drive
Stevenage
Hertfordshire
SG1 2DX
Company NamePop Beauty Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 395
50 Eastcastle Street
London
W1W 8EA
Company NameRocketship Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameAntique Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration3 months (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
North Tamerton House
North Tamerton
Nr Holsworthy
Devon
EX22 6SA
Company NameJ.A.C. Maintenance Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allens Accountants Limited
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Company NameStern Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Company NameLongfast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
441 Richmond Road
Twickenham
TW1 2EF
Company NameHighwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nether Moynton House Moreton Road
Owermoigne
Dorchester
DT2 8HZ
Company NameWhisperwood Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration4 months (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NameSolgate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment Duration4 months (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameWoodland Grove Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration6 days (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Woodland Grove
London
SE10 9UL
Company NameBelpha Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Elmbrook Gardens
London
SE9 6TD
Company NameKilnlake Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Newland Street
Witham
CM8 1AA
Company NameSwapz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameOne Man Band Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 28 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Canada Close
Banbury
Oxfordshire
OX16 2RT
Company NameElizabeth Louise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration5 days (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
Company NameStowmill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameNSN Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christchurch
Dorset
BH23 1EF
Company NameMini Spares Centre Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Company NameMonnet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameGifted Duck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beacon House
113 Kingsway
London
WC2B 6PP
Company NameLongtime Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Adventure Place
Hanley
Stoke On Trent
Staffordshire
ST1 3AF
Company NameLinxit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment Duration2 days (Resigned 01 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameHazelbrook Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Hazelbrook Denton Road
Horton
Northampton
NN7 2BE
Company NameFowlers Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameBrightelm Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Medway Close
Lostock Hall
Preston
Lancashire
PR5 5AF
Company NameMedical Aesthetic Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Compass Point, Ensign Way
Hamble
Southampton
SO31 4RA
Company NameGoldmark Gallery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Orange Street
Uppingham
Rutland
LE15 9SQ
Company NameSteer Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Kingfisher Court
Twyford
Reading
Berkshire
RG10 0BD
Company NamePowermount Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration1 month (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 King Street
King'S Lynn
PE30 1ET
Company NameGlendean Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration2 months (Resigned 12 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Wood Royd Road
Deepcar
Sheffield
S36 2TA
Company NameOYO Business Units Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Gardens
Eye Road
Hoxne
Suffolk
IP21 5AP
Company NameCablesheer (Asbestos) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment Duration1 month (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
Company NameCambusmore Estates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cambusmore Lodge
Dornoch
Sutherland
IV25 3JD
Scotland
Company NameDash Fluid Power (Consultants) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameRufford Close Kenton Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Becmead Avenue
Harrow
Middlesex
HA3 8EY
Company NameRavenbourne Developments (Leeds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Gardens
Eye Road
Hoxne
Suffolk
IP21 5AP
Company NameSwanacres Restoration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration1 month (Resigned 11 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
320 Garratt Lane
Earlsfield
London
SW18 4EJ
Company NameBlakewaters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Mill Blisworth Hill Farm
Stoke Road, Blisworth
Northampton
Northants
NN7 3DB
Company NameShearmans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Bridge Street
Andover
SP10 1BW
Company NameHelen Williams Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration1 week (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameDan Medica North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dolphin House 36 Liverpool Road
Eccles
Manchester
Lancs
M30 3WA
Company NameDan Medica South Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Upperton Gardens
Eastbourne
East Sussex
BN21 2AH
Company NameMechplant North West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration3 days (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Burn Farm
Buckstones Road
Oldham
Greater Manchester
OL1 4ST
Company NameDraystone Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameLangfast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greenacres Heath Lane
Tedburn St. Mary
Exeter
EX6 6AG
Company NameFairshields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 25, Sarum Business Complex, 1st Floor Unit 25, Sarum Business Complex, 1st Floor
Salisbury Road
Uxbridge
UB8 2RZ
Company NameSunwin Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Athenaeum Road
London
N20 9AA
Company NameNewby Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8 Bradley'S Corner Jackson Place, Wilton Road
Humberston
Grimsby
DN36 4BG
Company NamePolar Glaze Windows Doors And Conservatories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration2 months (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameShucksmith Accountants (Brigg) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Courts Road
Brigg
North Lincolnshire
DN20 8JD
Company NameImpressive Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameCappaghglass (Holdings) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cromwell House
Westfield Road
Southam
Warwickshire
CV47 0JH
Company NamePriority Management Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oakley House
4 Manor Lane
Gerrards Cross
SL9 7NJ
Company NameHercules Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Company NameHolwood Grounds Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Kent
BR3 6NS
Company NameFramcourt Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Margaret House
2 Devonshire Crescent
Leeds
West Yorkshire
LS8 1EP
Company NameLee Broom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Rivington Street
London
EC2A 3AY
Company NameBrowntree Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Legrams Commercial Centre
Legrams Lane
Bradford
West Yorkshire
BD7 1NH
Company NameAuto Accident Claims Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Company NameWrights' Yard Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration6 days (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wrights House
102-104 High Street
Great Missenden
HP16 0BE
Company NameAlltime Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit D Plot 1 East Lane
Stainforth
Doncaster
South Yorkshire
DN7 5HF
Company NameSteven Walker & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 13 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Croydon Works
Portersfield
Cradley Heath
West Midlands
B64 7BE
Company NameThornsett Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration2 months (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Margery Street
London
WC1X 0JJ
Company NameE.S.B. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Barningham Way
Kingsbury Trading Estate Kingsbury
London
NW9 8AU
Company NameHRC Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
Company NamePinemount Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 14 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
No 6 Fox Wood
Walton-On-Thames
Surrey
KT12 4BS
Company NameChandlers Court (Elgar Street) Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment Duration4 days (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Devonshire House, 29/31
Elmfield Road
Bromley
BR1 1LT
Company NameVision Impossible Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Finchley Road
London
NW3 6BP
Company NameSt. Neots Hire Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4b Fenice Court
Phoenix Business Park Eaton Socon
St Neots
Cambs
PE19 8EP
Company NameAlvis & Company (Accountants) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
143 Station Road
Hampton
Middlesex
TW12 2AL
Company NameWaterhouse Island Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment Duration2 months (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Harpy New Concordia Wharf
Mill Street
London
SE1 2BB
Company NameChiptons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Winchester Road
London
N6 5HW
Company NameMelburn Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2002 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 08 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Wilton Avenue Wilton Avenue
London
W4 2HX
Company NameBartley Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bartley House Main Road
East Boldre
Brockenhurst
Hampshire
SO42 7WD
Company NameBroody Duck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
Company NameEvinox Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 The Mews
16 Holly Bush Lane
Sevenoaks
Kent
TN13 3TH
Company NameTrinity Court Watford Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 201, 2nd Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Company NameRisefield Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
PR9 0NZ
Company NameMidsummer Court Hazlemere Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wrights House
102-104 High Street
Great Missenden
Bucks
HP16 0BF
Company NameIntalan Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Main Street
Lambley
Nottingham
NG4 4PN
Company NameWestover Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christchurch
BH23 1EF
Company NameNorth Dean Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 The Bungalows
Lower Bentley Royd
Sowerby Bridge
HX6 1DW
Company NameVCF Physiotherapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynch Wood
Peterborough
Cambridgeshire
PE2 6LR
Company NameGood People Recruitment Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment Duration1 month (Resigned 03 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Meadow Crescent
Purdis Farm
Ipswich
IP3 8GD
Company NameHavenhurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christchurch
Dorset
BH23 1EF
Company NameYorkshire Dales Lamb Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redmire Farm
Buckden
Skipton
North Yorkshire
BD23 5JD
Company NameEllis Jones Financial Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Ellis Jones Solicitors Llp, 302
Charminster Road
Bournemouth
BH8 9RU
Company NameEliza Of Reading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower North Radworthy Farm
Heasley Mill
South Molton
Devon
EX36 3LF
Company NameBionanovate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Studio 9, The Greenhouse
Mannings Heath Road
Poole
Dorset
BH12 4NQ
Company NameMartin Waldouck And Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameAgilier Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration2 days (Resigned 22 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameAscot Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
336 Pinner Road
Harrow
Middlesex
HA1 4LB
Company NamePaper River Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment Duration5 days (Resigned 08 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Nexus Building
Broadway
Letchworth Garden City
Hertfordshire
SG6 3TA
Company NameFishes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration1 month (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greenacres
Heath Lane
Tedburn St Mary Exeter
Devon
EX6 6AG
Company NameHighriver Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Hartford Avenue
Kenton
Middlesex
HA3 8SY
Company NameHawkmead Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameP.A. Risk Commercial Tyre Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameDaximma Fiction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameHoyle Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Bell Lane
Blackwater
Camberley
GU17 0NW
Company NameSpearstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration1 month (Resigned 19 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffiths & Pegg
3 Hagley Court South
Brierley Hill
DY5 1XE
Company NameR.O.M. Scaffolding Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Muria Industrial Estate
William Street, Northam
Southampton
Hampshire
SO14 5QH
Company NameBartlett Chiropractic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Company NameVersaperm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Rawcliffe House
Howarth Road
Maidenhead
Berkshire
SL6 1AP
Company NameBusiness Management Solutions (2002) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Orchard
Deanfield, Saunderton
High Wycombe
Buckinghamshire
HP14 4JR
Company NameBaladene Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
Company NameRenaldo's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House 170 Finchley Road
London
NW3 6BP
Company NameTown And Country Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration2 days (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Studio 1 Lymedale Court
Lymedale Businesspark
Newcastle Under Lyme
Staffordshire
ST5 9QH
Company NameCremfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Emporium
Bow Street
Langport
Somerset
TA10 9PQ
Company NameSafe-Tec Training Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameManator Construction Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Gresham Road
Brentwood
CM14 4HN
Company NameNovaseal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Quay 30 Channel Way
Ocean Village
Southampton
Hampshire
SO14 3TG
Company NameExclusive Countryside Retreats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Wycombe End
Beaconsfield
Bucks
HP9 1NB
Company NameOnshore Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
898 - 902 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DW
Company NameBarney Bees Day Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lascelles Park Nursery
Lascelles Road
Slough
Berkshire
SL3 7UW
Company NameField Sales Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameBeechrose Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 13 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orchard House Inworth Road
Feering
Colchester
CO5 9SE
Company NameLayhill Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Chewton Farm Road
Walkford
Christchurch
Dorset
BH23 5QL
Company NameCotswold Security Systems Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elizabeth House
Witney Lane
Leafield
Oxfordshire
OX29 9PG
Company NameGarcons Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Company NameThe Fireplace Warehouse (Andover) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Wessex Business Park
Colden Common
Winchester
Hampshire
SO21 1WP
Company NameRussell Young (IFA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration2 months (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Front Street
Low Pittington
Durham
County Durham
DH6 1BQ
Company NameSite Height Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Creamery Farm House Farnley Lane
Farnley
Otley
West Yorkshire
LS21 2QQ
Company NameBrighthaven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
263a Werrington Road
Stoke-On-Trent
ST2 9AS
Company NameMilton Ernest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Majestic House
34 Mansfield Road
Heanor
Derbyshire
DE75 7AQ
Company Name81 Courthill Road Residents' Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Box 15
Mk Box 77 Alston Drive
Bradwell Abbey
Milton Keynes
MK13 9HG
Company NamePalace It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameMission Labels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Ash Lane
Rustington
West Sussex
BN16 3BZ
Company NameSpringfield Barges Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Company NameDonhill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameChance Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchely Road
London
NW3 6BP
Company NameROL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration1 month (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
South Howdens
Felton
Morpeth
Northumberland
NE65 9QE
Company NameB J Business Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameCrossfield Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameMyatts View Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fordham House - Flaxfields Newmarket Road
Fordham
Ely
CB7 5LL
Company NameChartham Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 Innovation Centre
University Road
Canterbury
Kent
CT2 7FG
Company NameWinckworth Sherwood Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arbor
255 Blackfriars Rd
London
SE1 9AX
Company NameWinckworth & Pemberton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arbor
255 Blackfriars Rd
London
SE1 9AX
Company NameLochindaal Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
25 Farringdon Street
London
EC4A 4AB
Company NameBirdair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment Duration1 week (Resigned 01 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Company NameFinchley Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
821b Finchley Road
London
NW11 8AJ
Company NamePNM Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Company NameK.C. & L.L. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameThirdspace Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Waverley House 4th Floor
7-12 Noel Street
London
Westminster
W1F 8GQ
Company NameHolland Bazaar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
239-241 Kennington Lane
London
SE11 5QU
Company NameImage Hair Fashions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (same day as company formation)
Appointment Duration1 month (Resigned 06 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8/9 New Street
Alfreton
Derbyshire
DE55 7BP
Company NameFalcon Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration5 days (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Forshaws Chartered Accountants
Railex Business Centre Crossens Way
Southport
Merseyside
PR9 9LY
Company NameStarmill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameBergamot Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration6 days (Resigned 14 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
25 Farringdon Street
London
EC4A 4AB
Company NameP. J. Slater Scaffolding Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5, Accent Park Bakewell Road
Orton Southgate
Peterborough
Cambridgeshire
PE2 6XS
Company NameWellcare Construction Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hanover Buildings
11-13 Hanover Street
Liverpool
Merseyside
L1 3DN
Company NameRolfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Meols Drive
Hoylake
Wirral
Merseyside
CH47 4AQ
Wales
Company NameBenwood Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Carnoustie Close
Birkdale
Southport
PR8 2FB
Company NameHighclere Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Charters Way
Ascot
Berkshire
SL5 9QQ
Company NameFirecrest Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Library
19 Northload Street
Glastonbury
Somerset
BA6 9JJ
Company NameMemoraid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 St Mary'S Road
Tonbridge
Kent
TN9 2LE
Company NamePaul Healy Painting & Decorating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 05 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
174 Eastcote Road
Ruislip
Middlesex
HA4 8DX
Company NameForestwalk Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O McIntyre Irwin
18 Silver Street
Enfield
Middlesex
EN1 3EG
Company NameFulldrive Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marden House Barrows Road
The Pinnacles
Harlow
Essex
CM19 5FD
Company NameAndersons Assets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Andersons White Gables Farm
Blunham Road
Moggerhanger
Bedfordshire
MK44 3RA
Company NameGreenhawk Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Forshaws Chartered Accountants
Railex Business Centre Crossens Way
Southport
Merseyside
PR9 9LY
Company NameBrook Street Watlington Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Lilacs Place
Watlington
OX49 5BF
Company NameBerrylake Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration4 days (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameJoshua Charles Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Asm House, 103a
Keymer Road
Hassocks
BN6 8QL
Company NamePriderange Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration2 months (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
184 Macclesfield Road
Whaley Bridge
High Peak
SK23 7DR
Company NameRichard Tamlyn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameLafford & Leavey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elizabeth House
13-19 London Road
Newbury
Berkshire
RG14 1JL
Company NameCunningham Aero Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 8 Bourne Gate
25 Bourne Valley Road
Poole
Dorset
BH12 1DY
Company NameSpringboard Swimmers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Crane Mews
32 Gould Road
Twickenham
Middlesex
TW2 6RS
Company NameC3 Midlands Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 7 Hockley Industrial
Estate, Pitsford Street
Birmingham
B18 6PT
Company NameU.K.P. Accessories Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
35-40 Bott Lane
Walsall
West Midlands
WS1 2JQ
Company NameJohn Nicholls (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pool Farm Lampitts Green
Wroxton
Banbury
OX15 6QH
Company NameTreebond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11a Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
Company NameXerocad Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
527 Ringwood Road
Ferndown
Dorset
BH22 9AQ
Company NameLondon Scents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameRebalance Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment Duration1 week (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 10 80
Lytham Road Fulwood
Preston
PR2 3AQ
Company NameALAN Janes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Batchwood Drive
St. Albans
AL3 5SB
Company NameAndersons Transport Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White Gables White Gables
Blunham Road
Moggerhanger
Bedfordshire
MK44 3RA
Company NameAldermaston Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 05 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Lake End Court
Taplow Road
Taplow Maidenhead
Berkshire
SL6 0JQ
Company NameInnovartis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Willow House Stoney Lane
Medstead
Alton
GU34 5EL
Company NameEye Mot Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 High Street
Eye
Peterborough
PE6 7UP
Company NamePaggetti Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameElite Creations (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elite House
100 Villiers Road
London
NW2 5PJ
Company NameBentros Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
City Reach
5 Greenwich View Place
London
E14 9NN
Company NameGlobal View Commando Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 28 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameFastseal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameDBS Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment Duration1 week (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5
Crompton Way
Fareham
PO15 5SS
Company NameG. Taibi Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
92 Grand Avenue
Surbiton
Surrey
KT5 9HX
Company NameHighlink Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Mervyn Road
London
W13 9UN
Company NamePCR Family Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gardening House Ickwell Road
Upper Caldecote
Biggleswade
SG18 9BS
Company NameMaptree Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Little Gransden Lane
Great Gransden
Sandy
SG19 3BA
Company NameAqua Azzurra Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
92 Grand Avenue
Surbiton
Surrey
KT5 9HX
Company NameG T M (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8a Newby Road
Hazel Grove
Stockport
SK7 5DA
Company NameDJS Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Star Lane House
Star Lane
Stamford
Lincolnshire
PE9 1PH
Company NameAZAM International Technologies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bbk Beauchamp Court
10 Victors Way
Barnet
Herts
EN5 5TZ
Company NameTonys Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
Company NameArrowdean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment Duration1 week (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Company NameDH People Plus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Bradford Business Park, Kings Gate
Bradford
West Yorkshire
BD1 4SJ
Company NameJordan Ludlow & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Kent
BR3 6NS
Company NameImedia Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Baynes Place
Chelmsford
Essex
CM1 2QX
Company NameTV Production Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Peytons Cottages
Nutfield Marsh Road, Nutfield
Redhill
Surrey
RH1 4JB
Company NameAce Accountants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The White House Wick Green
Grove
Wantage
Oxfordshire
OX12 0AR
Company NameAlastair Macewen Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Charnwood House Marsh Road
Ashton
Bristol
BS3 2NA
Company NameHubert Zandberg Interiors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Company NameColonel Fawcett Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Randolph Street
London
NW1 0SS
Company NameOverwell Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Rollestone Road
Holbury
Southampton
SO45 2GB
Company NameV. R. Dis Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bamford Cottage, 45 South Hill Avenue
Harrow
Middlesex
HA1 3PA
Company NameFeldore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Long Croft
Takeley
Essex
CM22 6RT
Company NameSwanfield Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
McIntyre Irwin
18 Silver Street
Enfield
Middlesex
EN1 3EG
Company NameRavenwalk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration2 months (Resigned 09 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hanover Buildings
11-13 Hanover Street
Liverpool
Merseyside
L1 3DN
Company NameDaubney Variety & Gala Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Wheatsheaf Way
Clowne
Chesterfield
S43 4FA
Company NameS.P.Q. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Qfm House
10 Brightside Lane
Sheffield
S9 3YE
Company NameFawnfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration1 week (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gardeners House Faversham Road
Boughton Lees
Ashford
Kent
TN25 4HP
Company NameDrivefields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment Duration2 months (Resigned 02 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Company NameWorldhaven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
128 City Road, London 128 City Road
London
EC1V 2NX
Company NameA J C E Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
463-465 High Street
Lincoln
LN5 8JB
Company NameEmbleton Way Buckingham Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Neil Douglas Block Management Limited Portland House, Westfield Road
Pitstone
Leighton Buzzard
LU7 9GU
Company NameMacquarie Corona Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 29 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Building 2 Level 2
Croxley Park
Watford
WD18 8YA
Company NameAura Security Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Bridgegate Business Park
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8XN
Company NameHerjavec Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameStewart Marine & Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Company NameM3U Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration1 month (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Regency Place
Cheltenham
GL52 2AS
Wales
Company NameAnthony Downes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 118 World End Studios
132 -134 Lots Road
London
SW10 0RJ
Company NameSycamore House HR Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment Duration4 months (Resigned 18 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milton Hall Ely Road
Milton
Cambridge
CB24 6WZ
Company NameColin & Bob Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameDriver Hire Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Bradford Business Park, Kings Gate
Bradford
West Yorkshire
BD1 4SJ
Company NameArnold's Interiors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4-6 Dinsdale Road
Croft Business Park, Bromborough
Wirral
CH62 3PY
Wales
Company NamePurpose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameC J Watson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Penn Road
Park St.
St. Albans
Hertfordshire
AL2 2QS
Company NameNewenza Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oakdene, 10
Buncer Lane
Blackburn
Lancashire
BB2 6SE
Company NameParkgrove Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment Duration3 months (Resigned 02 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7e Enterprise Way
Vale Park
Evesham
Worcestershire
WR11 1GU
Company NameOHI Heath Lodge And Autumn Vale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
Company NameMologic Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment Duration6 days (Resigned 08 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Building 109 Bedford Technology Park
Thurleigh
Bedford
Bedfordshire
MK44 2YA
Company NameBridgepoint Capital Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Marble Arch
London
W1H 7EJ
Company NameUppercut Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Paternoster House
65 St Paul'S Churchyard
London
EC4M 8AB
Company NameAedifica UK Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment Duration2 days (Resigned 15 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Hanover Square
London
W1S 1HN
Company NameOpenshare Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Brook Lodge
High Street
Ongar
CM5 9JX
Company NameFurlonger Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Robinia Court
West Bridgford
Nottingham
NG2 6JW
Company NameFurlonger Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Robinia Court, West Bridgford
Nottingham
Nottinghamshire
NG2 6JW
Company NameMIKE Aldridge Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameDeanflame Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameCaldene Capital Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration1 month (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameBSB Media Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameMetro Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
173 Cleveland Street
London
W1T 6QR
Company NameAP Capital (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fairman Harris
1 Landor Road
London
SW9 9RX
Company NamePleasant Times Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2003 (same day as company formation)
Appointment Duration4 months (Resigned 02 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Raleigh House, 14c Compass Point Business Park
Stocks Bridge Way
St Ives
Cambridgeshire
PE27 5JL
Company NameGibson Wells Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Northdown Close
Penenden Heath
Maidstone
ME14 2ER
Company NameEpsys Computer Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
69 Fairview
Carleton
Pontefract
West Yorkshire
WF8 3NU
Company NameCimabue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Evolution House Iceni Court
Delft Way
Norwich
Norfolk
NR6 6BB
Company NameBodilight Beauty Clinic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Mill Ridge
Edgware
HA8 7PE
Company NameJ. T. H. Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50-54 Berry Lane
Longridge
Preston
Lancashire
PR3 3JP
Company NameMay Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hyde House
The Hyde
London
NW9 6LA
Company NameR House Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 - 52
Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Company NameBraydown Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Manor Farm Court Old Wolverton Road
Old Wolverton
Milton Keynes
MK12 5NN
Company NameGoldenmore (Hampstead) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Silver Street
Enfield
Middlesex
EN1 3EG
Company NameHawkeye Security & Surveillance Systems Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Breach Road
Grafham
Huntingdon
PE28 0BA
Company NameSeaview Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Cumberland Way
Dibden
Southampton
SO45 5TW
Company NameLenhawk Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Sanctuary Close
Church Road
Kessingland
Suffolk
NR33 7SX
Company NameGreen Lane Bovingdon Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Meadowbank Close
Bovingdon
Hemel Hempstead
Herts
HP3 0FB
Company NameBraymount Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment Duration3 days (Resigned 07 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Company NameBeacon Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameWordwave Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company Name4 Talbot Road Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameGinare Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Aruna House
2 Kings Road
Haslemere
Surrey
GU27 2QA
Company NameAnand Distribution Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
216 Melton Road
Leicester
LE4 7PG
Company NameDreamsongs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameTrade Skills Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Park Farm Business Centre
Fornham St Genevieve
Bury St Edmunds
IP28 6TS
Company NameGreybarn Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameMay Business Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8th Floor Hyde House The Hyde
Edgware Road
London
NW9 6LA
Company NameRankin House (Management Company) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 09 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Neville McArthy Associates
Units 1-3 Rankin Building
139-143 Bermonsey Street
London
SE1 3UW
Company NameFabstar Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 months (Resigned 02 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 4102 Charlotte House Queens Dock Business Centre
Norfolk Street
Liverpool
L1 0BG
Company NameAvisen UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 07 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameHervines Road Amersham Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration1 month (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
119-120 High Street
Eton
Windsor
Berkshire
SL4 6AN
Company NameOrgment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JJ
Company NameGeorgetown (Nominees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration1 month (Resigned 12 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Marble Arch
London
W1H 7EJ
Company NameMDA Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameRayforce Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 19 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DZ
Company NameStaffordshire Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
318 Fulham Road
London
SW10 9UG
Company NameExtreme Lift Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chenies Okewood Hill
Nr Ockley
Dorking
Surrey
RH5 5NB
Company NamePleasurable Memories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Wallbridge
Frome
BA11 1QY
Company NameZeltons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Garswood Street
Ashton In Makerfield
Wigan
WN4 9AF
Company NameZebtech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Lovibonds Avenue
Orpington
Kent
BR6 8EW
Company NameOakdale Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment Duration1 month (Resigned 29 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Valley Drive
Harrogate
North Yorkshire
HG2 0JH
Company NameBertini Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Homestead Barn, 71a The Street
Newnham
Sittingbourne
Kent
ME9 0LW
Company NamePRP Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Park Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3PT
Company NameSpy Studio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clarence House, 24
Stanley Avenue
Chesham
Buckinghamshire
HP5 2JG
Company NameRight Move Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Company NameSunmount Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameBlack Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lion House 3 Plough Yard
Second Floor (Front)
London
EC2A 3LP
Company NameMGM Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NamePAO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameCubitt Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cubitt Projects Limited St. Catherines Road
Long Melford
Sudbury
CO10 9JU
Company NameRosenfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 07 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34-36 Powis Street
Woolwich
SE18 6BZ
Company NamePivovar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Station Yard York Road
Elvington
York
North Yorkshire
YO41 4EL
Company NameLaketons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration1 week (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cubitt Theobald St. Catherines Road
Long Melford
Sudbury
CO10 9JU
Company NameWasserman Experience Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
Company NameBluehouse Farm Community Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Laindon Link
Basildon
Essex
SS15 5UL
Company NameHayes Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
Kensal Rise
London
NW10 3JE
Company NameRavelle Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment Duration1 month (Resigned 18 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameMonkstar Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment Duration1 month (Resigned 17 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Company NameRomdale Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bucklands House
256 Fort Austin Avenue
Plymouth
PL6 5SS
Company NameGenesis Accounting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Woodside
13 Ashlong Grove
Halstead
Essex
CO9 2QH
Company NameH.K.Y. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit C1 The Maltings
Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
Company NameS. Powell Cad Design Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameDiversityscope Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office 6, Town Hall
86 Watling Street East
Towcester
Northants
NN12 6BS
Company NameTLG Holdings (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 3, Independent House Independent Business Park
Imberhorne Lane
East Grinstead
West Sussex
RH19 1TU
Company NameEvolving Ambitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Reedham House
31 King Street West
Manchester
M3 2PJ
Company NameMidsummer Place (LB) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Limes
Stockgrove
Leighton Buzzard
LU7 0BB
Company NameBooth Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Link 665 Business Centre Todd Hall Road
Haslingden
Rossendale
BB4 5HU
Company NamePhoenix Strategic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marketstede
Hampton Hargate
Peterborough
PE7 8FA
Company NameTIM Spalding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2004 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1110 Elliott Court Coventry Business Park
Herald Avenue
Coventry
West Midlands
CV5 6UB
Company NameDufort Property Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Harpers Lane
Presteigne
Powys
LD8 2AD
Wales
Company NameGenforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bassett Road
Poole
Dorset
BH12 3BZ
Company NameRayners Lane Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NameFreechoice Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Thorpe Close
Overthorpe Industrial Estate
Banbury
Oxon
OX16 4SW
Company NameUFW Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 18 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
81 Rayns Way
Syston
Leicester
Leicestershire
LE7 1PF
Company NameAmpress Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 15, Lymington Enterprise Centre Ampress Lane
Ampress Park
Lymington
Hampshire
SO41 8LZ
Company NameC.P.C. Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration2 months (Resigned 10 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moorhen
Church Street
Malpas
SY14 7FG
Wales
Company NameStraid Veterinary Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 11 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Chocolate Factory
Keynsham
Bristol
BS31 2AU
Company NameThames Bank Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cross & Bowen Office Riverside House
Normandy Road
Swansea
SA1 2JA
Wales
Company NameAvalon Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Banks, Cobden Edge
Mellor
Stockport
Cheshire
SK6 5ND
Company NameNewton Reed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Stourdale Road
Cradley Heath
B64 7BG
Company NameKelstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Gilead Road
Huddersfield
HD3 3SE
Company NameBritish Ensign Golf Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Slinfold Golf And Country Club Stane Street
Slinfold
Horsham
West Sussex
RH13 0RE
Company NameSparkview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 Fielding Road
London
W4 1DB
Company NameKellings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Aldwych
London
WC2B 4BZ
Company NameOrchid Court (HW) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NameProgressive Furniture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 07 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tennyson House
Cambridge Business Park
Cambridge
CB4 0WZ
Company NameDartford Tyres (2000) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameEmmett James Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Company NameSweetvine Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Tyndall Court Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Company NameGarth House Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wellfield House
Temple Street
Llandrindod Wells
Powys
LD1 5HG
Wales
Company NameG.H.R. Southern Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration5 months (Resigned 16 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameWatermount Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Thornfield Road
Heaton Moor
Stockport
Cheshire
SK4 3JT
Company NameAce Real Estate Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Waterslea Drive
Bolton
Lancs
BL1 5FA
Company NameCrickmore Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Fen Road
Cambridge
CB4 1TU
Company NameWedlake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 16 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Company NameOrchard Court (60Wr) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wrights House
102-104 High Street
Great Missenden
HP16 0BE
Company NameSouthern Geotechnical Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2004 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameThrush Green Markyate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration2 months (Resigned 14 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bartholomew Green
Markyate
St Albans
Hertfordshire
AL3 8RX
Company NamePremdata Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Company NameLogan Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tennyson House
Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
Company NameGraham Wells Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration4 weeks (Resigned 06 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Oldfield Mews
Highgate
London
N6 5XA
Company NameOakmill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (same day as company formation)
Appointment Duration1 month (Resigned 16 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Company NameOYO Land Management (Andover) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (same day as company formation)
Appointment Duration3 months (Resigned 17 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5 The Fairground
Weyhill
Andover
Hampshire
SP11 0QH
Company NameMark Naber Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2004 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Silverston Way
Stanmore
HA7 4HR
Company NameEpsilon Delta Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Stables Minworth Hall Farm
Water Orton Lane
Minworth
B76 9BT
Company NameNevil Ellis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameUnion Incorporated Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office 6, Town Hall
86 Watling Street East
Towcester
Northamptonshire
NN12 6BS
Company NameBelton Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameJb Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alder Carr House Farm Brackenthwaite Lane
Burn Bridge
Harrogate
HG2 1PJ
Company NameXDR Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27, Henley House Swanfield Street
Shoreditch
London
E2 7JA
Company NameIRPM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
69 Woodlands Road
Surbiton
Surrey
KT6 6PW
Company NameHavana Court Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41a Beach Road
Littlehampton
BN17 5JA
Company NameKnights Sporting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 The Close
Norwich
Norfolk
NR1 4DJ
Company NameThumbed Books Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brockbourne House
77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Company NameFoxgrey Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2004 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameWestferry (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration2 months (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bunbury Barn Brand Road
Great Barton
Bury St. Edmunds
Suffolk
IP31 2PZ
Company NameDraycott Avenue Kenton Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 17 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Princes Avenue
London
NW9 9JD
Company NameR P Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameLongdown Activity Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Quay 30 Channel Way
Ocean Village
Southampton
Hampshire
SO14 3TG
Company NameQPQ Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Wootton Road
Abingdon
OX14 1JD
Company NameOpus Waterproofing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kelley & Lowe Limited Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Company NameHilton Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameFieldwatch Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1/9 Albert Mews
Third Avenue
Hove
BN3 2PP
Company NameBennetts Yard (KB) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bennetts Yard 3 Bennetts Yard
Kingston Blount
Chinnor
OX39 4RQ
Company NameL.O.P. Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Company NameStrudale Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 High Street
Watton
Norfolk
IP25 6AE
Company NameCorniche Cleaning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2004 (same day as company formation)
Appointment Duration6 days (Resigned 22 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
321 Southampton Road Southampton Road
Titchfield
Fareham
PO14 4AY
Company NameFerrari Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameJ. & C.S. Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration3 months (Resigned 15 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Maveen Grove
Woodsmoor
Stockport
Cheshire
SK2 7BJ
Company NameBranchsale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower Ground Floor, 122 Bath Road
Cheltenham
Gloucestershire
GL53 7JX
Wales
Company NameField House Gardens Stroud Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Field House Gardens
Stroud
Glos
GL5 2JX
Wales
Company NameVia Vegan Europe Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Company NameDixons Pharmaceuticals UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit F4 Tom Bill Way, Ivanhoe Business Park
Smisby Road
Ashby-De-La-Zouch
Leicestershire
LE65 2UY
Company NameGoldeneye Security Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springfields
Newcastle Road
Congleton
Cheshire
CW12 4HS
Company NameH B Cranfield Wealth Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Mitre House, 44-46 Fleet Street
London
EC4Y 1BP
Company NameDraco Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Gay Street
Bath
BA1 2PA
Company NameMHC Management Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 The Hopkiln Church Street
Harvington
Evesham
Worcestershire
WR11 8PB
Company NameCentre Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit B, Premier Park
Premier Park Road
London
NW10 7NZ
Company NameRKH Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Post Office
33 Lower Benefield
Peterborough
East Northamptonshire
PE8 5AE
Company NameLandwood Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration1 month (Resigned 02 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Millennium House
49a High Street
Yarm
Cleveland
TS15 9BH
Company NameMCH Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 & 8 Church Street
Wimborne
Dorset
BH21 1JH
Company NameKimmack Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Pond Coppice
Rotherfield Greys
Henley On Thames
KG9 4FA
Company NameTitan Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Belmont Terrace
Totnes
Devon
TQ9 5QB
Company NameThe Arbib Education Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Langley Academy
Langley Road
Slough
SL3 7EF
Company NameNFC Homes (West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Pall Mall
London
SW1Y 5ES
Company Name122 Chartridge Lane Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Claridge Court
Lower Kings Road
Berkhamsted
Hertfordshire
HP4 2AF
Company NameMatchless Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Compass Point, Ensign Way
Hamble
Southampton
SO31 4RA
Company NameA L Griffiths Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameFish Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Lucas Bridge Business Park
1 Old Greens Norton Road
Towcester
Northamptonshire
NN12 8AX
Company NameBoston Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Station Approach
Watford
WD19 7DT
Company NameSmann Wholesalers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Manor Court
Manor Mill Lane
Leeds
West Yorkshire
LS11 8LQ
Company NameFaith Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Lucas Bridge Business Park
1 Old Greens Norton Road
Towcester
Northamptonshire
NN12 8AX
Company NameTilehall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 1 The Stables
6 Church Street
St. Neots
PE19 2BU
Company NameG-Volution Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 03 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameSola Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameRoad & Traffic Safety Supplies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 10 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Leigh Road
Cobham
KT11 2LF
Company NameVersapak Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Versapak Centre
4 Veridion Way
Erith
Kent
DA18 4AL
Company NameTPC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit F Tame Park Vanguard
Wilnecote
Tamworth
B77 5DY
Company NameThe Christian Muslim Forum
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
200a Pentonville Road
King'S Cross
London
N1 9JP
Company NameT.P.U. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Incubator 2 The Boulevard
Enterprise Campus
Huntingdon
Cambridgeshire
PE28 4XA
Company NameImplants International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71 Jay Avenue
Teesside Industrial Estate
Thornaby On Tees
Cleveland
TS17 9LZ
Company NameSydbrook Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Duke Street
Southport
Merseyside
PR8 1LN
Company NameSola Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameBigfurnituregroup Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Christian Douglass Accountants Limited 2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameLovjen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment Duration3 months (Resigned 22 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
123 High Street
Epsom
Surrey
KT19 8EB
Company NameIT's A New Venture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment Duration1 month (Resigned 20 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Manor Farm House
32 Main Street Drayton
Market Harborough
Leicestershire
LE16 8SD
Company NameLodge Cleaning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QL
Company NameApple Four Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
239-241 Kennington Lane
London
SE11 5QU
Company NameJ. M. Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
Kensal Rise
London
NW10 3JE
Company NameGdyne Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2005 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
320 Firecrest Court Centre Park
Warrington
WA1 1RG
Company NameVt Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameUK Mineral Make-Up Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf
South Street
Bishop'S Stortford
Hertfordshire
CM23 3AR
Company NameVIT Horn Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameCloud Made Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameEndworth Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration6 days (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crockers Hele
Meeth
Okehampton
Devon
EX20 3QN
Company NameShape Of Work Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration1 month (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Cottage
North Road
Goudhurst
Kent
TN17 1AR
Company Name8 Somerset Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Somerset Avenue
London
SW20 0BJ
Company NameVinecall Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 The Villas
Stoke-On-Trent
ST4 5AQ
Company NameNewport Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment Duration6 days (Resigned 27 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Manufactory House
Bell Lane
Hertford
Hertfordshire
SG14 1BP
Company NameTecvale Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment Duration1 month (Resigned 26 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Yeading Avenue
Rayners Lane Harrow
Middlesex
HA2 9RL
Company Name8Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64 Leman Street
London
E1 8EU
Company NameSchrodinger Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Orangery
12a Lawn Road
Milford On Sea
Hampshire
SO41 0QZ
Company NameCornleaf Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameFirstcharm Transactions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 09 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Studio
54 Batchwood Drive
St. Albans
Herts
AL3 5SB
Company NamePride Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Company NameSRB It Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameHammered Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 26 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 High Street
Saffron Walden
Essex
CB10 1DZ
Company NameSchrodinger Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration1 week (Resigned 07 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Orangery
12 Lawn Road
Milford On Sea
Hampshire
SO41 0QZ
Company NameCoaldale Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Dingle Eccles Road
Whaley Bridge
High Peak
SK23 7EW
Company NameFloor Contracts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Monetta Llp
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Company NameTreble Blue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameAbicare Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abihouse Unit 1a
Brunel Road
Salisbury
Wiltshire
SP2 7PU
Company NameCapital Projects (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Company NameGravitaz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 month (Resigned 24 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Phoenix House
2 Phoenix Park, Eaton Socon
St Neots
Cambridgeshire
PE19 8EP
Company NameAxel-Elex Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Curti Lifts Hunters Park Avenue
Clayton
Bradford
BD14 6TG
Company NameHCH Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Foresters Close
Norley
Frodsham
Cheshire
WA6 8NN
Company NameFinchelm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Craig House Beach Road
Upton
Poole
BH16 5NA
Company NameJ B Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Bridgegate Business Park
13 Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8XN
Company NameDaybreak Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Little Easton Manor Park Road
Little Easton
Dunmow
Essex
CM6 2JN
Company NameG-Volution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker, Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameG & M Property Development Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Cavalry Fields
Weedon
Northampton
NN7 4TG
Company NameJ.P.L. Interiors And Doorsets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration1 month (Resigned 31 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berwick House The Street
Sheering
Bishop'S Stortford
CM22 7GX
Company NameCarnella Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sovereign House
82 West Street
Rochford
Essex
SS4 1AS
Company NameDomestic Garden Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 10 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
St. Neots
PE19 5TS
Company NameMintfell Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
Company NameNetscientific UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration5 months (Resigned 23 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
Company NameTaycorn Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5, Avenue Business Park Brockley Road
Elsworth
Cambridge
CB23 4EY
Company Name2 Mayfield Road Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Raymond Carter & Co
34 Victoria Road
Dartmouth
Devon
TQ6 9SA
Company NameSouthfield Business Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Larkfleet House
Falcon Way
Bourne
Lincs
PE10 0FF
Company NameKestrel Timber Frame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Tyndall Court, Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Company NameFairwheel Bikes Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 26 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Portal Business Park Suite 3 & 4
Eaton Lane
Tarporley
CW6 9DL
Company NameBriarguage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bracken
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Company NameWacky It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Fairlands Avenue
Buckhurst Hill
IG9 5TF
Company NameBluelime Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Company NameG8 Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameIVB Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameEC2 It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dashwood House
69 Old Broad Street
London
EC2M 1QS
Company NameScida Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Studio
54 Batchwood Drive
St. Albans
Herts
AL3 5SB
Company NameWorldcharm Enterprises Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Rogers Road
Tooting
London
SW17 0EB
Company NameCranegates Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 4385
02599467: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBraybrights Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Doctor'S House
74 Grange Road
Dudley
West Midlands
DY1 2AW
Company NameAudit Solutions (UK) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Yoden House
30 Yoden Way
Peterlee
Co. Durham
SR8 1AL
Company NameCellarworld International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-2 Craven Road
London
W5 2UA
Company NameOlympyx Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration4 days (Resigned 07 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Company NameChemical Laboratories Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Dyffryn Enterprise Park
Pool Road
Newtown
SY16 3BD
Wales
Company NameDirect Employment Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Charnwood House
Harcourt Way
Meridian Business Park
Leicestershire
LE19 1WP
Company NameBlitz Builders Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Company NameThe Containerised Storage Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6 The Commercial Centre
Exhibition Grounds, Fifth Way
Wembley
HA9 0FP
Company NameM.O.M. Aircraft Services Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Skywest Centre Roding House Estate
Chelmsford Road
White Roding
Essex
CM6 1RG
Company NameSwitchfields Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Kiveton Close
Walkden
Manchester
M28 0GB
Company NamePanther Programming Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameRevtech Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Marsh Parade
Newcastle Under Lyme
Staffordshire
ST5 1DU
Company NameHarpmans Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
St. Neots
PE19 5TS
Company NameNova Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Bath Road Old Town
Swindon
Wilts
SN1 4BA
Company NameWelding Developments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Boulogne Road
Croydon
Surrey
CR0 2QT
Company NameHudson Wells Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Winship Road Industrial Estate
Milton
Cambridge
CB4 6BQ
Company NameNaybec Construction Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Kemp Close
Chatham
ME5 9SP
Company NameChameleon Clothing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8-10 Queen Street
Seaton
Devon
EX12 2NY
Company NameFlaxmode Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greenacres Heath Lane
Tedburn St Mary
Exeter
Devon
EX6 6AG
Company NameJ F G Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 South Hill Cottages, South Hill Farm
London Road
Pyecombe
West Sussex
BN45 7FH
Company NameExcell Business Systems Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park
Shirley
Solihull
B90 8BG
Company NameThe Excell Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park
Shirley
Solihull
B90 8BG
Company NameThe Garden By Design Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Bristol Hill
Shotley Gate
Ipswich
IP9 1PU
Company NamePowerflame Investments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameLongstanton (Golf) Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 High Street
Saffron Walden
CB10 1AX
Company NameExcell Network Solutions Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park
Shirley
Solihull
B90 8BG
Company NameOakdale Corporation Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
Company NamePotentilla Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 High Street
Saffron Walden
CB10 1AX
Company NameAllsorts Media Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Brixham Close
Bedford
MK40 3BH
Company NameBendene Consultants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Chudleigh
Freshbrook
Swindon
SN5 8NQ
Company NameVineshield Professional Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Britannia House Adswood Industrial Estate
Adswood Road
Stockport
Cheshire
SK3 8LF
Company NameCurvus Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration3 days (Resigned 11 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 221 179 Whiteladies Road
Clifton
Bristol
BS8 2AG
Company NameCorvus Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameAcropolis Capital Partners Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Hampstead Gate
1a Frognal
London
NW3 6AL
Company NamePinevale Properties Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58 Ferndale Avenue
Whitefield
Manchester
M45 7QP
Company NameIdeal Media Today Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration3 months (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Price Lewis Accountants Business Centre, C5 North Road
Bridgend Industrial Estate
Bridgend
CF31 3TP
Wales
Company NameVIP Consultancy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hub
Blackfriars Street
Stamford
PE9 2BW
Company NameSelair Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
83 Suffolk Road
Harrow
HA2 7QF
Company NameBrybond Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Park Place
Leeds
LS1 2SJ
Company NameBaralee Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ashbys Pitstone Green Business Park, Quarry Road
Pitstone
Leighton Buzzard
LU7 9GY
Company NameWelldean Properties Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 10 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Dingle Eccles Road
Whaley Bridge
High Peak
SK23 7EW
Company NameGlass Fit Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf
South Street
Bishops Stortford
Hertfordshire
CM23 3AR
Company NameBadenwells Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Office, 12 Westfield Close
Gravesend
Kent
DA12 5EH
Company NameTravel Xtras Ltd.
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameStockfords Designs Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Messers Fords
Exchange Buildings
24 St. Petersgate
Stockport Sk1 1hd
Company NameFamilycare Insurance Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Partridge Way
Cirencester
Gloucestershire
GL7 1BH
Wales
Company NameChalkpath Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1991 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170, Finchley Road
London
Nw3 6bp.
Company NameOo-Tv Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1991 (same day as company formation)
Appointment Duration2 months (Resigned 18 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Martin Greene Ravden
55 Loudoun Road
St Johns Wood
London Nw8 Odl
Company NameDayglobe Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Edward Robinson & Co
70 Rodney Street
Liverpool
Mersyside
L1 9AF
Company NameHealthy Property Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Grooms Court
Pulborough Rd
Billingshurst
West Sussex
RH14 9EU
Company NameAMCO Taxation Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 14 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8/9 Regent Tce
Gateshead
Tyne & Wear
NE8 1LU
Company NameSpadewell Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower Dean West
Howe Road
Watlington
Oxon
OX9 5ES
Company NameTwinbark Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Piper Thompson
Mulberry House
53 Church Street
Weybridge Surrey
KT13 8DJ
Company NamePapyrus Printers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment Duration1 month (Resigned 20 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15-19 Cavendish Place
London
W1G 0DD
Company NamePhilip Christensen Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling Ford Centurion Court
83 Camp Road
St Albans
Herts
AL1 5JN
Company NameControltemp Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameADLA Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52a Station Road
Ashington
Northumberland
NE63 9UJ
Company NameSpringtime Leisure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rld Atkins & Co
2 Princes Court
Princes Rd
Ferndown
BH22 9JG
Company NameRNP Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 11 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 501, The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL
Company NameNew Blood Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration6 days (Resigned 30 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stocks House
Cronton Road
Cronton, Via Widnes
Cheshire
WA8 9QF
Company NameNew Preservations Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
169 Kingsway
Manchester
M19 2ND
Company NameSundial International Traders Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration1 month (Resigned 27 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Metro Store
57 Pepper Road
Leeds
LS10 2RU
Company NameAqumen Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Retreat Road
Hockley
Essex
SS5 4BU
Company NameAll Segments Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration4 days (Resigned 28 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 North Park Road
Harrogate
North Yorkshire
HG1 5PA
Company NameStar Drawings Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Alma Road
Sale
Cheshire
M33 4HB
Company NameMid Kent Replacements Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Barton Road
Sutton At Hone
Kent
DA4 9EA
Company NameDanefleet Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 Stifford Road
South Ockendon
Essex
RM15 5NE
Company NameMilton Keynes Circuits Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prospect Place
85 Great North Road
Hatfield
Hertfordshire
AL9 5BS
Company NameDaniel Reeds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration3 days (Resigned 27 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Ridge House Ridgehouse Drive
Festival Park
Hanley Stoke On Trent
Staffordshire
ST1 5TL
Company NameZIG Zag Advertising And Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameConcept Security Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1991 (same day as company formation)
Appointment Duration1 week (Resigned 04 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Concept Park
Watling Street
Towcester
Northamptonshire
NN12 7YD
Company NameComms-Link London Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
147,Rowley Avenue.
Sidcup
Kent.
DA15 9LE
Company NameSwanrose Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-14,Wellington St. (St.Johns)
Blackburn
Lancs.
Bb1 8ag.
Company NameLinecroft Management Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1Y 1LG
Company NamePresident Trading Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stronghold Works
35 Waterden Road
Hackney
London
E15 2EE
Company NameWALT Montgomery Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1991 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16b Hockerill Street
Bishops Stortford
Herts
CM23 2DW
Company NameStargear Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1991 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Woodger Close
Merrow Park
Guildford,Surrey
GU4 7XR
Company NameCorestone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 25 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 Harpesford Avenue
Virginia Water
Surrey
GU25 4RE
Company NameAshley Range Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middx
HA4 7AE
Company NameCounty And Provincial Assured Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
485 Birmingham Road
Marlbrook
Bromsgrove
Worcestershire
B61 0HZ
Company NameGildbrook Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1991 (same day as company formation)
Appointment Duration5 days (Resigned 11 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
CV22 7NB
Company NameWorth International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1991 (same day as company formation)
Appointment Duration3 months (Resigned 10 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Company NameNew Life Productions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment Duration1 week (Resigned 14 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Malina House
Sandforth Road
Sandfield Park
Liverpool
L12 1JY
Company NameStar Results Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Old Stones Park
Ripponden
HX6 4NY
Company NameMiddlemark Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oak House
Balm Walk
Leeds
Yorkshire
LS11 9PG
Company NameMiddleline Computing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Matthews Rd
Galmington
Taunton
TA1 4NH
Company NameD.J.L. Construction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1991 (same day as company formation)
Appointment Duration2 years (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highdown House
11 Highdown Road Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Company NameLucas Elliot Management Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1991 (same day as company formation)
Appointment Duration2 years (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
118 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AD
Company NameBronx (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment Duration5 days (Resigned 18 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
110 Mulberry Close
Paignton
TQ3 3GD
Company NamePathbeam Enterprises Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment Duration2 months (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Whitsed Road
Newborough
Peterborough
Cambridgeshire
PE6 7ST
Company NameCompton Wells Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Fitzjames Avenue
Croydon
CR0 5DD
Company NameFinishing Touch (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O R S M Robson Rhodes
186 City Road
London
EC1V 2NU
Company NamePeachtons Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment Duration6 days (Resigned 19 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Thornton Avenue
Croydon
Surrey
CR0 3BU
Company NameAbel Ceramic & Marble Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1991 (same day as company formation)
Appointment Duration2 years (Resigned 14 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
105 Bournemouth Road
Chandler'S Ford
Eastleigh
Hampshire
SO53 3AE
Company NamePattelo's Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bbk
Chartered Accountants
311 Ballards Lane
Finchley London
N12 8LY
Company NameCountry Corner Limited.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Warman Close
Bristol
Avon
BS14 8LZ
Company NameChampion Glade Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1991 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Stanley Street
Accrington
Lancashire
BB5 6PD
Company NameFieldbrights Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Eversley Way
Shirley
Croydon
Surrey
CR0 8QR
Company NameCharmrock Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1991 (same day as company formation)
Appointment Duration6 days (Resigned 21 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Blenheim House
Fitzalan Court
Newport Road
Cardiff
CF2 1TS
Wales
Company NameChalkdales Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1991 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 14 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Montpelier House
99 Montpelier Road
Brighton
East Sussex
BN1 3BE
Company NameDuncan Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Forge
High Street
Stanwell Village
Middlesex
TW19 7JR
Company NamePhilton P.P.C. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 20 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Charfleets Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0PQ
Company NameRoofking Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple Court House
39 Church Street
Romsey
Hampshire
SO51 8JH
Company NameStarwood Mouldings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment Duration1 week (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
185 Wardle Road
Wardle
Rochdale
OL12 9JB
Company NameTransparent Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment Duration4 days (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Market Street
Dalton In Furness
Cumbria
LA15 8AP
Company NameLindbury Dene Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-4 Bower Terrace
Tonbridge Road
Maidstone
Kent
ME16 8RY
Company NameAGS Windows Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moorgate House
King Street
Newton Abbot
Devon
TQ12 2LG
Company NameCovehurst Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1991 (same day as company formation)
Appointment Duration2 years (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Spurling & Co
164/166 High Road
Ilford
Essex
IG1 1LL
Company NameElite House Management Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameTa Nea Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
591 London Road
Cheam
Sutton
Surrey
SM3 9AG
Company NameTreadstone Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 04 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Company NameEuroframe Home Improvements Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Window Centre
Whitebirk Roundabout
Burnley Road Blackburn
Lancashire
BB1 3HW
Company NameSuperexcellence Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration3 months (Resigned 03 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Rd
London
NW3 6BP
Company NameCreative Moulding Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 21 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Mary'S House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Company NameNew Life Publications Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8/16 Coronet Street
London
N1 6HD
Company NameA.A.O. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
375 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HF
Company NameThe Advertising Syndicate Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Malden Green Avenue
Worcester Park
Surrey
KT4 7SQ
Company NameAtack Fabrications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameAsian Voice Publications Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8-16 Coronet Street
London
N1 6HD
Company NameWatertight Finance Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration4 days (Resigned 05 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1Y 9PA
Company NameTurnaround Promotions Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hook
Fiveways Business Centre
Plane Tree Cresent. Feltham.
Middx Tw13 7aq
Company NameD C M Solutions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Lodgehill Park Close
South Harrow
Middlesex
HA2 0PD
Company NameTalented Marketing Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 South Street
Chichester
West Sussex
PO19 1EH
Company NameTactful Communications Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104 High Street
West Wickham
Kent
BR4 0ND
Company NameDorchester Nominees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Arlesey Road
Ickleford
Hitchin
Hertfordshire
SG5 3UN
Company NameTailored Engineering Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameNew City Flooring Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Concept Park
Watling Street
Towcester
Northamptonshire
NN12 7YD
Company NameTailored Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nutlands
Vicarage Road
Yateley
Hampshire
GU46 7QT
Company NameTrunkline Fleet Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Geoffrey Pollard & Co
5 Coldbath Square
London
EC1R 5HL
Company NameGenius W.R. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment Duration3 years (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Old Gloucester Street
London
WC1N 3AF
Company NameGrimsby Cabling Enterprises Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Priory Road
Sudbury
Suffolk
CO10 6LB
Company NameComputer Territory Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment Duration1 week (Resigned 12 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Aquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
Company NameComputerist Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cheyney House
Lewes Road Ringmer
Lewes
East Sussex
BN8 5QG
Company NameGrays (Concrete Repairs) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70,Rodney Street.
Liverpool.
L1 9af.
Company NameFelixstone Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Snow Hill
London
EC1A 2EN
Company NameLangwells Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Creasey Alexander & Co
Parkgate House
33a Pratt St
London
NW1 0BG
Company NameGolden Avenue Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration1 week (Resigned 14 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameThe Hurtwood Tea Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Little Farthing
Rowhook
Horsham
West Sussex
RH12 3PX
Company NameKerria Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30/32 Station Parade
London
NW2 4NX
Company NameFelgarth
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Getco Ltd
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company NameLink Portable Accommodation (Hire) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 0EJ
Company NameThe Triumph Press Of Edgware Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 High Street
Edgware
Middlesex
HA8 7DB
Company NameJ.Bedforth Computing Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Parkway
Welwyn Garden City
Herts
AL8 6HG
Company NameH & C Bars Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameHispec Europe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Padstow Road
Tile Hill
Coventry
CV4 9XB
Company NameSwan Bearing Factors (Lancaster) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAlmac Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Audit House
151 High Street
Billericay
Essex
CM12 9AB
Company NamePowerwood Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Belmont House
Belmont Road
Chesham
Buckinghamshire
HP5 2EJ
Company NameFairclough & Wood (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alexandra House
Lawnswood Business Park
Redvers Close Leeds
West Yorkshire
LS16 6RB
Company NameNewrange Designs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moore Stephens Corporate
Recovery Beaufort House
94-96 Newhall Street
Birmingham
B3 1PB
Company NameOliveira Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Broomfield Road
Chelmsford
Essex
CM1 1SW
Company NameChilthorne Properties Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Company NameOliveira Building Contractors (Western) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Churchway
London
NW1 1LT
Company NameOliveira Building Contractors (Northern) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Broomfield Road
Chelmsford
Essex
CM1 1SW
Company NameEmsworth Fireplaces Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 Ship Street
Brighton
East Sussex
BN1 1AE
Company NameHayes Plant Hire (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4-8 Tabernacle Street
London
EC2A 4LU
Company NameUnique Lingerie Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameLeeford Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lynden Lea
Hurst Lane
Sedlescombe
East Sussex
TN33 0PE
Company NameDUNS Tew Publishing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 21 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pannell House
159 Charles Street
Leicester
LE1 1LD
Company NameTimson & Partners Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mill Walk
Wheathampstead
Herts
AL4 8DT
Company NameRemrose Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Beaucroft Lane
Colehill
Wimborne
Dorset
BH21 2PA
Company NameGlobe Projects Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Globe House
Southall Street
Manchester
M3 1LG
Company NameAbbeyshaw Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Rd
London
NW3 6BP
Company NameMaytron Computing Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Justin Gardens
Redhill
Bournemouth
Dorset
BH10 6LN
Company NameLandacorp UK Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
Company NameWorldscan System Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fairacre House
7 Shortcroft
Bishops Stortford
Hertfordshire
CM23 5QY
Company NameSaxon Europe Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 7
Laureate Paddocks
Exning Road
Newmarket
CB8 0AP
Company NameCircle Range Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration2 days (Resigned 04 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London N20 Ora
Company NameLaser Centres (U.K.) Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Congress House
Lyon Road
Harrow
Middlesex
HA1 2UN
Company NameArdent Leisure Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration2 months (Resigned 04 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-14 Wellington Street
(St Johns)
Blackburn
BB1 8AG
Company NameSouthern Trade Windows (Upvc) Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Blair Avenue
Parkstone
Poole,Dorset
BH14 0DA
Company NameHarris Transport Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
SO53 3TY
Company NameStar Fortunes Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameThe Kitchen Exchange Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 12, Gurney Way
Aycliffe Industrial Estate
Newton Aycliffe
Co. Durham
DL5 6UJ
Company NamePrize-Winning Computers Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment Duration3 months (Resigned 04 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
David Ruben & Co
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameStar Orchards Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameCravendale Design Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cheyne Lodge
112a Above Town
Dartmouth
Devon
TQ6 9RH
Company NameDrayson Garage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 07 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Finance House
522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
Company NameTestwood Services Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Antiques Shop
Orchard Lane
Scawby
North Lincolnshire
DN20 9BN
Company NameConference Events Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 24 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Letchford House
Headstone Lane
Harrow
Middlesex
HA3 6PE
Company NameKent Vector Systems Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25a Essex Road
Dartford
Kent
DA1 2AU
Company NameMaria Magdalena (Medicare) Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameTop Line Installations Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
228 Kingston Road
Staines
Middlesex
TW18 1PG
Company NameLeafglobe Enterprises Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Waterside Close
Bordon
Hampshire
Gu35 Ohd
Company NameTelecom Support Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration6 days (Resigned 14 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64 Redston Road
Hornsey
London
N8 7HE
Company NameSouthport 2000 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameSilverscan Systems Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 26 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Holland Road
Wallasey
Merseyside
CH45 7RA
Wales
Company NameTop Line Contracts Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Woodvill Road
Salisbury
Wiltshire
SP1 3JQ
Company NameMark Hughes Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration1 month (Resigned 10 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Brunswick Place
Southampton
SO15 2AQ
Company NameKnight Audio Technology Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harber Mills
262 Thornton Road
Bradford
BD1 2LB
Company NameCraneforce Engineering Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Gipsy Road
Westnorwood
London
Se27
Company NameTudorleaf Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration6 days (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Messrs Bailey Parkin & Co
20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
Company NameStageway Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
136a Kenton Road
Harrow
HA3 8AZ
Company NameEdgeleigh Marketing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brook House
Moss Grove
Kingswinford
West Midlands
DY6 9HS
Company NameValuable Service Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration1 week (Resigned 17 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Maytree Cottage
9 Taleworth Rd
Ashstead
Surrey.
KT21 2PT
Company NameBrian James Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 10 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Fairlea
Denton
Manchester
Lancashire
M34 1EH
Company NameDrummer Boy Trading Company Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 10 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 High Street
Manchester
Lancashire
M4 1QD
Company NameVentura (Accessories) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 11 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mabey House
Floral Mile
Twyford Reading
Berkshire
RG10 9SQ
Company NameCastle Crafts & Hobbies Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 12 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Glenroyd House
96-98 St James Road
Northampton
NN5 5LG
Company NameI L Harris Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Stoneleigh Rd
Kenilworth
Warwickshire
CV8 2GD
Company NameNostik Learning Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
89 Walsworth Road
Hitchin
Herts
SG4 9SH
Company NameDatabridge Communications Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 12 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5
Butts Industrial Estate
Fowlmere
Royston,Herts,Sg8 7sl
Company NameCollingwood Hill Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Deanfield Avenue
Henley On Thames
Oxfordshire
RG9 1UE
Company NameC&H Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NameMillwood Training Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Millwood Maidstone Rd
Wrotham Heath
Nr Sevenoaks
Kent
TN15 7SR
Company NameSnowgate Services Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Hastings Road
Malvern
Worcs
WR14 2XE
Company NameLinebrights Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fifth Floor Kingmaker House
Station Road
New Barnet
Hertfordshire
EN5 1NZ
Company NameInlondon Waste Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
116 Ravensbury Road
London
SW18 4RS
Company NameA & J Building Services Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Moles
River Lane
Fetcham
Surrey
KT22 9RW
Company NameThe 2000 Generation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dove Cottage
Hyde Lane, Danbury
Chelmsford
Essex
CM3 4LP
Company NameHarvest Haul Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Windroos Nursery
Worthing Road
Littlehampton
Sussex
BH17 6LY
Company NameWild Willow Developments Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
Company NameClearbray (Shopfitters) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameWild Spring Properties Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration5 days (Resigned 23 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Watchet Lane
Holmer Green
High Wycombe
Bucks
HP15 6UA
Company NameWyresdale Leisure Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lancaster Leisure Park
Wyrsedale Road
Lancaster
LA1 3LA
Company NamePavebrook Properties Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration6 days (Resigned 24 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
233,Brighton Rd
South Croydon
Surrey
CR2 6EL
Company NameIbis Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Company NameItc-Business Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Heath Lodge, Elmham Drive
Nacton
Ipswich
Suffolk
IP10 0DG
Company NameBritten & Co Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Castle Street
Leicester
LE1 5WN
Company NameRobert Et Pierre Dammann Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hampton House
High Street
East Grinstead
West Sussex
RH19 3AW
Company NameBalliol Lodge Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameHerman Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameJ E And A Goodwin (Haulage) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1991 (same day as company formation)
Appointment Duration1 week (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameUniglaze Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1991 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 21 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
New Guild House
45 Great Charles Street
Queensway
Birmingham
B3 2LX
Company NameF B Ellmer Design & Build Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1991 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 31 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13/15 White Hart Lane
Barnes
London
SW13 0PX
Company NameParkwood Dales Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stubbins Lane
Ramsbottom
Bury
Lancashire
BL0 0PT
Company NameFX Direct Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1991 (same day as company formation)
Appointment Duration1 year (Resigned 12 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 Longmead Road
Emersons Green
Bristol
BS16 7FG
Company NameBeauvine Products Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameAlpha Tops (U.K.) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Andrews House
119-121 The Headrow
Leeds
LS1 5JW
Company NameSolis Investments, Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Hallbrook Road
Keresley
Coventry
CV6 2GJ
Company NameRuddy Design And Build Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise Way
Flitwick
Bedford
MK45 5BS
Company NameN.D.P. International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1991 (same day as company formation)
Appointment Duration5 days (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leo B Walwlork & Co
14-16 St Tomas S Rd
Chorley
PR7 1HR
Company NameBeauvalley Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Conduit House
24 Conduit Place
London
W2 1EP
Company NameQuinvale Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1991 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Conduit House
24 Conduit Place
London
W2 1EP
Company NameDinaurea Management Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 London Road
Headington
Oxford
OX3 9AE
Company NameA.K.R.E. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Rowan Close
Rochdale
Lancs
OL12 7JL
Company NameRomay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 29 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Company NameAgatha Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 29 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameBeauhurst Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Eagle Centre
Progress Way
Luton
Bedfordshire
LU4 9TR
Company NameTransatlantic Assurance Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration6 days (Resigned 08 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gallagher & Co
Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Company NameRichglobe Management Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration5 days (Resigned 07 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Perry Street
Billericay
Essex
CM12 0NA
Company NameTradehunt Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 26 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
82 Brent Street
Hendon
NW4 2ES
Company NameYorkstream Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
156 Wood Lane
Osterley
Middx
TW7 5EQ
Company NameCAMA Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Linsday Way
Alsager
Stoke On Trent
ST7 2US
Company NameSign  & Display Industries Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Station Road
Finchley
London
N3 2SB
Company NameJobline Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration4 years (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7th Floor Peter House
Oxford Street
Manchester
M1 5AB
Company NameRichlane Properties Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Redbridge La East
Ilford
Essex
IG4 5ET
Company NameCounty Homes Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
102 Belsize Lane
London
NW3 5BB
Company NameEffective Management Advisors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lancashire Gate
21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
Company NameSwim O'Tard Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 28 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swallowdale
Norwich Road
Smallburgh Norwich
Norfolk
NR12 9NS
Company NameWEY Valley Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Mbi Coakley Limited Second Floor Tunsgate Square
98-110 High Street
Guildford
Surrey
GU1 3HE
Company NameLemsford Design Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Parkway
Welwyn Garden City
Herts
AL8 6HG
Company NameB S Signs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment Duration1 month (Resigned 14 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Coptic House
4-5 Mount Stuart Square
Cardiff Bay
CF10 5EE
Wales
Company NameValley Flying Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dean Statham Bank Passage
Stafford
ST16 2JS
Company NameBournestage Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harwood
16 Lymington Bottom
Four Marks
Alton Hampshire
GU34 5AA
Company NameKeepcool Refrigeration (Helsby) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 09 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
James House Stonecross Business Park
Yew Tree Way
Warrington
Cheshire
WA3 3JD
Company NameBourneshield Management Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hugh House
Foundry Street
Brighouse
West Yorkshire
HA6 1LW
Company NameCleartron Computers Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Castleton Road Southend On Sea
Essex
SS2 4UF
Company NamePride Collections Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Leeds Street Industrial Estate
Leeds Street Wigan
Lancashire
WN3 4DW
Company NameSpectrum Colour Graphic Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration2 months (Resigned 09 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Chislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Company NameFriendly Tables Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameTamworth Perfection Engineering (1991) Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Winn Tools Ltd Station Works
Kendricks Road
Darlaston
Wednesbury W Midlands
WS10 8LY
Company NameCoffee Plus Franchises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1991 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 02 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50-52 High Street
Exeter
Devon
EX4 3NZ
Company NameA.G.Technical Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Pennine Way
Spalding Lincs
PE11 2DB
Company NameNEIL Hartley Aircraft Engineer Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Thorndale Street
Hellifield
Skipton
BD23 4JE
Company NameNoah's Park Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Birkbeck Road
Sidcup
Kent
DA14 4DB
Company NameA.R.T. Fabrications Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Elm Tree Road
Lowton
Warrington
Cheshire
WA3 2NH
Company NameEdarredo (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 The Parade
Bognor Regis
West Sussex
PO21 4TW
Company NameHampstead Metals Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Broadhinton Road
Clapham
London
SW4 0LU
Company NameTurnround Enterprises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Troutsdale
Alton Road
Uttoxeter
Staffs St14 5dh
Company NameRooney Scaffolding Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Clock Tower Court
Thorplands
Northampton
Ll7 47p
Company NameC & T Consulting Engineers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
124/130 Seymour Place
London
W1H 6HA
Company NameAspects Shop Supplies Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Station Road
St Neots
Cambridgeshire
PE19 1QF
Company NameAmory Civil Engineers Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Newnham Street
Ely
Cambridgeshire
CB7 4PQ
Company NameMorescan Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1991 (same day as company formation)
Appointment Duration1 week (Resigned 28 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Somerby Grove
Grantham
Lincs
NG31 7HR
Company NameMrs (Redbridge) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46-48 James Street
London
W1M 5HS
Company NameG.C.S. Civils Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Westgate
Grantham
Lincs
NG31 6LY
Company NameA. & A. Turbo Plant Hire Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91a Cambridge Road
Ely
Cambridgeshire
CB7 4HX
Company NameInteractive Media Publications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 14 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
7-10 Chandos Street
London
W1G 9DQ
Company NameResort Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8a Motcomb Street
London
SW1X 8JU
Company NameBusiness Is Business Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1991 (same day as company formation)
Appointment Duration6 days (Resigned 28 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Peter Cawson
83 Iverna Court
London
W8 6TU
Company NameLuxshield Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Todhunters
97 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 7DY
Company NameAscot Management Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bbk Chartered Accountants
311 Ballards Lane
Finchley
London
N12 8LY
Company NameDraylight Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54/56 Victoria Street
Shirebrook
Mansfield
Notts
NG20 8AQ
Company NameCurrent Medical Views (U.K.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Churchmill House
Ockford Road
Godalming
Surrey
GU7 1QY
Company NameVillage Walk Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Glenalla Road
Ruislip
Middx
HA4 8AW
Company NameRush-Heath Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 21 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th. Floor
Grosvenor Gardens House
35/37 Grosvenor Gardens
London.Sw1w Obs.
Company NameW.F. Lupson Investments Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameSirkota Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
112a+B Westbourne Grove
London
W2 5RU
Company NameWildcombe Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5/7 Southwark Street
London
SE1 1RQ
Company NameA.I.W. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameTotal Conservatory Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (same day as company formation)
Appointment Duration1 week (Resigned 04 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Regent House
Clinton Avenue
Nottingham
NG5 1AZ
Company NameSeasonage Fashions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19a Cavendish Square
London
W1M 9AB
Company NameAdvent Imaging Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Autumn Leaves
High Street, Upton
Didcot
Oxfordshire
OX11 9JE
Company NameSparkling Designs Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 27 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Dickenson Road
Rusholme
Manchester
M13 5HF
Company NameSleek Decorators Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment Duration4 days (Resigned 02 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Devonshire House
36 George Street
Manchester
M1 4HA
Company NameS O S Construction Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 17 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Company NameSpectacular Ventures Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment Duration1 month (Resigned 02 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameShipmeade Merchants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Rosebery Avenue
London
EC1R 4TD
Company NameCristal Profor (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pickfords Wharf
Clink Street
London
SE1 9DG
Company NameShipmeade (Aylesbury) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Doughty Street
London
WC1N 2PH
Company NamePlacidvea Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment Duration1 week (Resigned 06 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Portland Street
Southampton
SO1 0EB
Company NameCarlton Chase Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 New Fields
2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NameColin Hulston Management Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 31 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Garage Premises
Elms Square
George Street
Whitefield
M45 7TA
Company NameYorkshire Classic Car Co. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 31 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
North Lane House
9b North Lane
Headingley
Leeds
LS6 3HG
Company NameCater-2 Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (same day as company formation)
Appointment Duration6 days (Resigned 06 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rbs Accountancy &Bookkeeping
Suite 16 Beaufort Court
Admirals Way South Quay
London
E14 9XL
Company NameRedfearn Block Company Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1991 (same day as company formation)
Appointment Duration2 years (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fox Hall Farm
Copley Lane
Bishop Auckland
Durham
DL13 5LW
Company NameI.G. Dedman Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Craythorne House
Burnside Mews London Road
Bexhill On Sea
East Sussex
TN39 3LE
Company NameA.H.V. Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kingsley Brooke Simmons
Bridgeman Buildings
Exchange Street, Bolton
Lancs
BL1 1RS
Company NameRobert Reeds Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7a Bayham Street
London
NW1 0EY
Company NameBrooklyn Jeans Co. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Market Place
Oakham
Leicestershire
LE15 6DT
Company NameW.J. Court And Sons Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Pkf (Uk) Llp
New Guild House 45 Great Charles Street Queensway
Birmingham
B3 2LX
Company NameSwiftscan Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Telford Way
Luton
Bedfordshire
LU1 1HT
Company NameSwiftron Computing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (same day as company formation)
Appointment Duration1 week (Resigned 14 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Haseley Cottage
Lighthorne
Warwick
Warwickshire
CV35 0AP
Company NameC. Colbeck Electrical Contractors Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Trevor Road
Orrell Park
Liverpool
Merseyside
L9 8DY
Company NameStanbourne Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27a London Street
Fairford
Gloucestershire
GL7 4AQ
Wales
Company NameTeamcroft Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
Company NameTebworths Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pioneer Works
Crabtree Manor Way
Belvedere
Kent
DA17 6AH
Company NameScaleline Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration3 months (Resigned 10 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wychecote
Upper Colwall
Malvern
Worcs
WR13 6PL
Company NameCommercial Beverage Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (same day as company formation)
Appointment Duration1 month (Resigned 22 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 Wilson
London
EC2A 2BU
Company NameBaronage Publishing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (same day as company formation)
Appointment Duration1 month (Resigned 23 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-5 Alma Road
Headingley
Leeds
West Yorkshire
LS6 2AH
Company NameThe Promotional Supply Co. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameSwan Bearing Factors (Cambs) Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (same day as company formation)
Appointment Duration1 month (Resigned 23 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlandsb3 2dt
Company NameClearing Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (same day as company formation)
Appointment Duration2 days (Resigned 20 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Becket Wood
Newdigate
Dorking
Surrey
RH5 5AQ
Company NameTeptu Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Riverside Cottage
Sandling
Maidstone
Kent
ME14 3AS
Company NameTavana Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 12 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
252 Goswell Road
London
EC1V 7EB
Company NameDesso Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Hitching Court
Blacklands Way
Abingdon
Oxfordshire
OX14 1RB
Company NameThe Remington Resource Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 New Bond Street
London
W1S 2RH
Company NameDelaney Electronic Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1991 (same day as company formation)
Appointment Duration1 month (Resigned 23 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
193 West End
Costessey
Norwich
NR8 5AW
Company NameG + Q Construction Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Chalk Hill
Bushey
Hertfordshire
WD1 4BL
Company NameBrierbuild Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 9 Bridge Farm
Lower Road Britford
Salisbury
SP5 4DY
Company NameWhetstone Carpet Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameENIA Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 21 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
179 Great Portland Street
London
W1W 5LS
Company NameRambourne Marketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment Duration5 days (Resigned 01 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170, Finchley Road
London
Nw3 6bp.
Company NameBrishield Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment Duration5 days (Resigned 01 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170,Finchley Road
London
NW3 6BP
Company NameRushden Town Football Club (1991) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Purvis Road
Rushden
Northamptonshire
NN10 9QA
Company NameSharde Interiors Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Company NameIndependent Airways Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameCamstage Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration2 months (Resigned 02 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Waverley Road
Kenilworth
Warwickshire
CV8 1JN
Company NameWinborne International Freight Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Riverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Company NameRuleline Designs Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment Duration2 months (Resigned 09 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowland House
67/69 Whitfield Street
London
W1P 5RL
Company NameHersham Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
I Payne Freeth Cartwright
Express Buildings
29 Upper Parliament Street
Nottingham
NG1 2AQ
Company NameGoodbond Finance Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment Duration5 months (Resigned 06 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norman Alexander & Co
5th Floor ,Grosvenor Gardens Hse
35-37 Grosvenor Gardens
London Sw1w Obs
Company NameBlenhurst Marketing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Goodfellows
Manchester Road
Stocksbridge Sheffield
South Yorkshire
S36 2DJ
Company NameFairlawns International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Lodge, Egerton Stud
Cambridge Road
Newmarket
Suffolk Cb8 Otj
Company NameRolbrook Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment Duration4 days (Resigned 09 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Place
Mangotsfield
Bristol
Avon.
BS17 3JB
Company NameMinton Investments (Commercial) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 28 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Findlay James
Saxon House Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameR & C Accommodations Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
232 Mare Street
Hackney
London
E8
Company NameAsiamedica Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Buckland House
Waterside Drive
Langley Business Park
Slough Berkshire
SL3 6EZ
Company NameFurnwood Leasing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highfield House
5 Bicester Road
Aylesbury
Buckinghamshire
HP19 3AG
Company NameDiva Graphics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit1, River Gardens Business
Centre, Spur Road
Feltham
Middlesex
TW14 0SN
Company NameDavid Kenton Associates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameVantage Business Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bytes House
Randalls Way
Leatherhead
Surrey
KT22 7TW
Company NameImproved Security Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lansdowne House
63 Balby Road
Balby Doncaster
S.Yorks Dn4 Ore
Company NameMasters In Marketing Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 The Courtyard
East Park
Crawley
West Sussex
RH10 6AG
Company NameLanglawn Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1991 (same day as company formation)
Appointment Duration-1 years, 7 months (Resigned 17 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Company NameWinville Hotel Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1991 (same day as company formation)
Appointment Duration4 months (Resigned 08 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 St Helens Grove
Adel
Leeds
LS16 8JZ
Company NameLenham Walk Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
187 Boundaries Road
London
SW12 8HE
Company NameGrandleaf Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1991 (same day as company formation)
Appointment Duration5 days (Resigned 16 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fagley Quarry Offices
Fagley Lane
Bradford
BD2 3NT
Company NameHayton Hall Estates Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Grant Thornton
1 Stanley Street
Liverpool
L1 6AD
Company NameHayton Hall Hotel Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Grant Thornton
1 Stanley Street
Liverpool
L1 6AD
Company NamePeakline Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (same day as company formation)
Appointment Duration5 days (Resigned 17 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shenlands Farm
Ayleswade Lane, Headcorn
Ashford
Kent
TN27 9JG
Company NameSage Flooring Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (same day as company formation)
Appointment Duration3 days (Resigned 15 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sage House
New Ford Road
Waltham Cross
Hertfordshire
EN8 7PG
Company NameGlenline Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment Duration1 day (Resigned 17 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warks
CV22 7NB
Company NameGlenline Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 South Street
West Rainton
Houghton Le Spring
Co Durham
DH4 6PA
Company NameElmfax Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Guest And Co
91 Princess Street
Manchester
M1 4HT
Company NameColebond Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment Duration2 days (Resigned 18 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Datam House
48 Maddox Street
London
W1R 9PB
Company NameNorfolk Falls Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 31 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Finchley Road
London
NW3 6BP
Company NameBerkshire Falls Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Chantrey Vellacott
10-12 Russell Square House
London
WC1B 5LF
Company NameWestfield Designs Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
329-333 Latimer Road
London
W10 6QZ
Company NameChartwell House Corporate Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 12 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
272 Hills Road
Cambridge
CB2 8QE
Company NameNealbrook Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment Duration3 months (Resigned 21 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Highcroft Court
Exeter
EX4 4RW
Company NameFalcon Aviation Engineering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Company NameParkshaws Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Lower Grosvenor Place
London
SW1W 0EX
Company Name42/44 Hill Street Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration2 months (Resigned 25 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
Ames House
Duke Of York Street
London
SW1Y 6LJ
Company NameBlack Box Productions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameRe 12 Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameLANZ Childrenswear Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameCBS Associates Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Throgmorton Road
Yateley
Camberley
Surrey
GU17 7FA
Company NameAzure Fashions Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Portland Street
Southampton
Hants
SO14 7EB
Company NameCronin Impex Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abbey House
342 Regents Park Road
London
N3 2LL
Company NameGlenora Fashions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Conduit House
24 Conduit Place
London
W2 1EP
Company NameMichel Robertson Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Wendover Way
Tilehurst
Reading
Berkshire
RG30 4RU
Company NameTebas Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Pennington Place
Tunbridge Wells
Kent
TN4 0AQ
Company NameSwanrivers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Woodland Avenue
Hove
East Sussex
BN3 6BH
Company NameLodge Design Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Russell Square House
10/12 Russell Square
London
WC1B 5LF
Company NamePeters Menswear Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 The Guilbourne Centre
Worthing
West Sussex
Company NameFried Foods Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
126 Burdon Lane
Cheam
Surrey
SM2 7DA
Company NamePro It Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Saffron Close
Chineham
Basingstoke
Hampshire
RG24 8XQ
Company NameSpecialised Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chancery House
199 Silbury Boulevard
Milton Keynes
Bucks
MK9 1JL
Company NameHighlight Repro Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameCound Page Architects Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration2 months (Resigned 26 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milton Hall
Milton
Cambridgeshire
CB4 4AB
Company NameTopgift Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
121 London Road
Knebworth
Herts
SG3 6EX
Company NameCatherine Bailey Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration6 days (Resigned 06 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Wsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Company NameDaneleaf Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dukes Edge
Lunghurst Road
Woldingham
Surrey
CR3 7HE
Company NameSweetrange Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameTopwing Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Fledglings
20, Spring Hollow
St. Marys Bay, Romney Marsh
Kent. Tn29 0rl.
Company NameOakfax Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4-8 Tabernacle Street
London
EC2A 4UH
Company NameHartcroft Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration1 week (Resigned 07 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
M/S Matthews Sutton & Co
Chartered Accountants
52 Penny Lane
Liverpool
L18 1DG
Company NameJMH Design Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langard Lifford Hall
Lifford Hall Tunnel Lane
Kings Norton
Birmingham
B30 3JN
Company NameSweetrose Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hampton House
High Street
East Grinstead
West Sussex
RH19 3AW
Company NameSafedale (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Safedale House Unit 6c
Dominion Business Park
Goodwin Road
London
N9 0BG
Company NameProduction Experts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Colne Way Court
Colne Way
Watford
WD2 4NE
Company NameDesign 2000 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Southampton House
317 High Holborn
London
WC1V 7NL
Company NameNewthornes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 27 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameEnergy Connection Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Kingshill Avenue
St Albans
Herts
AL4 9QE
Company NameFlametron Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1991 (same day as company formation)
Appointment Duration1 month (Resigned 10 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brockton House
Brockton
Wuch Wenlock
Salop.
TF13 6JR
Company NameExterior Image Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Recovery Hjs
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameAudio Access Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Clark Brownscombe & Co
8 The Drive
Hove
East Sussexbn3 3jt
Company NameGerda Tytan (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gerda House
20 Cavenham Road
Tuddenham St Mary
Bury St Edmunds Suffolk
IP28 6SE
Company NameSummerhawk Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Lee Moor Road
Stanley
Wakefield
West Yorkshire
WF3 4EG
Company NameLombard & Wallis Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1991 (same day as company formation)
Appointment Duration3 months (Resigned 05 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 University Road
Leicester
Leicestershire
LE1 7RA
Company NameGaugeforce Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1991 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 13 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Third Floor Norwich House
Savile Street
Hull
East Yorkshire
HU1 3ES
Company NameSuper Warm (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1991 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 17 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Carlisle Road
London
NW9 0HD
Company NameHUGH Gordon Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units Scf 1 & 2 South Core Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameBrian Wood Contracts Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
130 Market Street
Hyde
Cheshire
SK14 1EX
Company NameGaugefast Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration1 month (Resigned 08 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Robin Place
Aston
Sheffield
S31 0GG
Company NameSwan Bearing Factors (Tyneside) Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameDuneberry Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration1 week (Resigned 13 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Company NameLenstone Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Martin & Fahy Suites 2 & 4
Dudley House, High Street
Bracknell
Berkshire
RG12 1LL
Company NameThe Ribbon Manufacturing Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/Oyogesh Shah & Co
Imex House 6 Wadsworth Road
Perivale
Middlesex
UB6 7JJ
Company NameGunter Chandler Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
362a,Spring Rd
Sholing
Southampton
SO2 7PB
Company NameBaldwins (91) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Chipper Lane
Salisbury
SP1 1BG
Company NameFocusline Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration3 days (Resigned 19 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Conway Street
London
W1P 5HL
Company NameCharmrivers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameRedtron Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration2 months (Resigned 19 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Environment House
6 Union Road
Nottingham
NG3 1FH
Company NameA.C.S. Technology Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
Company NameFlowtone Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 St Brelade Place
Lordshill
Southampton
SO16 9PU
Company NameHoods Galore UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilder Coe Ltd
12th Floor, Southgate House
St Georges Way Stevenage
Hertfordshire
SG1 1HG
Company NamePureline Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1991 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 17 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Nunappleton Way
Hurst Green
Oxted Surrey
RH8 9AW
Company NameAquarius Sports Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1991 (same day as company formation)
Appointment Duration2 years (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Brownlow Shopping Centre
Brownlow Way
Bolton
Lancashire
BL4 3UR
Company NameImpressive Marketing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Portland Avenue
Blackfen
Sidcup
Kent
DA15 9HA
Company NameCharmseal Builders Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NameShades Menswear Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One Great Cumberland Place
London
W1H 8LE
Company NameBrickmans Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Woodlands
Cambridge Road
Quendon, Nr Saffron Walden
Essex
CB11 3XJ
Company NameCharmbridge Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Great James Street
London
WC1N 3HB
Company NameGrovewood Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 05 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cambridge Cottage
Church Lane
Little Staughton
Bedfordshire
MK44 2BN
Company NamePrideweald Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beechlands Lodge,Horam Road
Maynards Green
Heathfield
East Sussex
TN21 0BU
Company NamePaul Ripley & Sons Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 14 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Huggetts Lane
Eastbourne
East Sussex
BN22 0LX
Company NameDartleaf Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Wimpole Street
London
W1M 8LB
Company NameLakes Dartbrook Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5
865 Ringwood Road
Bournemouth
Dorset
BH11 8LW
Company NameMolehole Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (same day as company formation)
Appointment Duration2 months (Resigned 26 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Landport Terrace
Portsmouth
Hampshire
PO1 2RG
Company NameChars Display Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Kingsmere Chislehurst Road
Chislehurst
Kent
BR7 5LE
Company NameR. Lukman & Co Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment Duration1 year (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Venthams Limited
51 Lincoln'S Inn Fields
London
WC2A 3NA
Company NameGoldwalk Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Ember Gardens
Thames Ditton
Surrey
KT7 0LN
Company NameGoldfast Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Barratt House
668 Hitchin Road
Luton
Bedfordshire
LU2 7XL
Company NameTracsis Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1991 (same day as company formation)
Appointment Duration5 days (Resigned 08 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Hadddon Road
Lillington
Leamington Spa
Warwickshire
CV32 7QY
Company NameAble Asphalte Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 01 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameHappy Times Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment Duration2 days (Resigned 09 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Albion Place
Grantham
Lincolnshire
NG31 8BQ
Company NameManagement Software Solutions Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1991 (same day as company formation)
Appointment Duration1 year (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 High Road
Bushey Heath
Hertfordshire
WD2 1EE
Company NameChampion Hardware Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Stanley Street
Accrington
Lancashire
BB5 6PD
Company NameB.D.R. Technical Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Caspian House
Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NR
Company NameSimtone Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Hereford Road
Southport
Merseyside
PR9 7DX
Company NameTopwood (B'Ham) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment Duration1 month (Resigned 13 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Liford Hall
Lifford Lane
Kings Norton
Birmingham
B11 2LQ
Company NameCope Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Company NameThe Sky Printing Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (same day as company formation)
Appointment Duration4 days (Resigned 18 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Barns Court
Turners Hill Road
Crawley Down
West Sussex
RH10 4HQ
Company NameTop Tree Properties Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
Sussex
BN1 1UJ
Company NameInterlink Brands Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
134 Bridge Street
Whaddon
Royston
Hertfordshire
SG8 5SP
Company NameFalcon Facade Retentions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1991 (same day as company formation)
Appointment Duration1 year (Resigned 17 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mill House
58 Guildford Street
Chertsey
Surrey
KT16 9BE
Company NameSheentex Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1991 (same day as company formation)
Appointment Duration1 week (Resigned 25 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameLombard & Holmes Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1991 (same day as company formation)
Appointment Duration2 months (Resigned 23 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Rectory Lane
Glinton
Peterborough
Cambridgeshire
PE6 7LR
Company NameR P & L Construction Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameAlrod Pipework & Heating Services Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1991 (same day as company formation)
Appointment Duration3 months (Resigned 20 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Sandy Lane
Aston
Birmingham
B6 5TP
Company NameElsford Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Patricks
1 Church Street
Cullompton
Devon
EX15 1JU
Company NameCrompton Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1991 (same day as company formation)
Appointment Duration1 month (Resigned 20 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 London Street
Reading
Berkshire
RG1 4PS
Company NamePegbrights Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1991 (same day as company formation)
Appointment Duration1 month (Resigned 21 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Bracondale
Norwich
NR1 2AT
Company NameW Realisations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Robinson Laidler Llp
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameLombard & Knight Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NameTop Tickets Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anglebury
Kingsway Ave.
Woking
Surrey
GU21 1NX
Company NameC.G.H. Imports Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6 Maltings Industrial Estate
Derby Road
Burton-On-Trent
Staffordshire
DE14 1RN
Company NamePalacecroft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration1 week (Resigned 11 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameHost Computer Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Spring House High Meadow
Norbury
Stafford
ST20 0PE
Company NameWillow Springs Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration1 week (Resigned 11 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170, Finchley Road
London
Nw3 6bp.
Company NameWidestone Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration1 week (Resigned 11 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170, Finchley Road
London
Nw3 6bp.
Company NameHawk Motors Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Dalton Drive
Goose Green
Wigan
Lancs
WN3 6TQ
Company NamePalace Drive Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Claremont Road
Surbiton
Surrey
KT6 4QU
Company NameWildcard Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42/82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameAtlanta Springs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration1 week (Resigned 11 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameLunebridge Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Redfield Road
Patchway
Bristol
BS34 6PH
Company NameBraytree Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 27 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Hoadly Road
London
SW16 1AE
Company NameAndreas Georgiou Music (Publishing) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameANR Purchasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration1 year (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Burley House
12 Clarendon Road
Leeds Yorkshire
LS2 9NF
Company NameGuildings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit Cia Earlswood Trading Est
Poolhead Lane Earlswood
Solihull
West Midlands
B94 5EW
Company NameGuildtons Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Heron Close
Sawbridgworth
Hertfordshire
CM21 0BB
Company NameFair Heights Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Pedmore Hall Lane
Pedmore,Stourbridge
West Midlands
DY9 0SS
Company NameF.H.S. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kingston Smith & Partners Llp
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameDiamond Pcb Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 & 6 Diamond Industrial Centre
Works Road
Letchworth
Hertfordshire
SG6 1LW
Company NameE.C.S. Marketing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Parkway
Welwyn Garden City
AL8 6HG
Company NameCroxtons Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
71 Kingsway
London
WC2B 6ST
Company NameGlobewing Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1991 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Lower Grosvenor Place
London
SW1W 0EX
Company NameJust Flights (MK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1991 (same day as company formation)
Appointment Duration1 month (Resigned 18 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Goldington Road
Bedford
MK40 3NF
Company NameColour Bytes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Current Science Group
Middlesex House
34-42 Cleveland Street
London
W1T 4LB
Company NameFlowerview Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment Duration1 month (Resigned 22 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15a Water Lane
Impington
Cambridge
Cambs
CB4 4XW
Company NameSelview Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Silverleigh
Silver Street
Axminster
Devon
EX13 5AF
Company NameProudblend Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameLaclan Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Lower Grosvenor Place
London
Sw1w Oex
Company NameSunrivers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
Warwickshire.
CV11 4BB
Company NameAddtron Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ship Canal House
98 King Street
Manchester
M2 4WU
Company NameAcreline Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Station Road
Beccles
Suffolk
NR34 9QH
Company NameT Stratton Holdings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Ashmore House Ind Estate
School Road
Bulkington
Nuneaton
CV12 9JB
Company NameA R Security Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brunel House
George Street
Gloucester
Gloucestershire
GL1 1BZ
Wales
Company NameThe Kaleidoscope Television Production Company Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NamePlan Consultants Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alma Park Woodway Lane
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5FB
Company NameHop North Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment Duration1 year (Resigned 25 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Beech Grove
Acomb
York
YO2 5LB
Company NameTransact Warehousing Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House
Park Road
London
N2 8EX
Company NameStrongleaf Publishing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-12 St Albans Road
Dartford
Kent
DA1 1TF
Company NameScanwing Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Company NamePondview Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Frederick Place
Brighton
BN1 4EA
Company NameGrist Management Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment Duration1 week (Resigned 02 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Southampton
SO15 3HR
Company NameWharfedale Steels Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Neville Russell
Lancaster House
67 Newhall Street Birmingham
B3 1NG
Company NameCobalt House Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Dudsbury Road
West Parley
Ferndown
Dorset
BH22 8RE
Company NameP.B.B. Consultants Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration5 days (Resigned 17 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway Solent Business
Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameP.B.B. Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration5 days (Resigned 17 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway Solent Business
Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameDiamond Tree Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration1 week (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Stonelink Close
St.Leonards On Sea
Sussex
TN37 7QS
Company NameMellowcroft Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Brier Hey
Burnley Road Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5PF
Company NameNetconnect E-Commerce Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Mansion House
Benham Valence
Newbury
Berkshire
RG20 8LU
Company NameB.F.H. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration1 month (Resigned 14 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Memin
Rectory Road
Great Holland
Frinton On Sea
CO13 0JP
Company NameRushfield Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redcote House Nightingale Avenue
West Horsley
Surrey
KT24 6NZ
Company NameP.R.F. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration4 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameMiller Hunt & Co. (Glasgow) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NamePaul Brown Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
Company NameTopclass Transactions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5 Bermondsey Exchange
Bermondsey Street
London
SE1 3JH
Company NameSouthern Fields Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6, Oak Grove
Manor Estate
Flint, Clwyd
North Wales, Ch6 5ru.
Company NameSpecial Consignments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameThornleaf Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration1 month (Resigned 23 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39,High Street
Menai Bridge
Gwynedd.
LL59 5EF
Wales
Company NameTourplan (Europe) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration4 days (Resigned 22 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46a Goring Road
Goring By Sea
Worthing
West Sussex
BN12 4AD
Company NameTDM Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameDaisy Publications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 University Road
Leicester
Leicestershire
LE1 7RA
Company NameWestinghouse Power Generation Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
York House
York Street
Manchester
M2 4WS
Company NameAgrifarm International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment Duration1 month (Resigned 19 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Second Floor
19-20 Grosvenor Street
London
W1K 4QH
Company NameCrownwave Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 06 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Tern Road
Ifield
Crawley
Sussex
Company NameWestinghouse Electric Energy Systems Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
York House
York Street
Manchester
M2 4WS
Company NameBarnwalk Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 13 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meadowlea
Stream Lane, Nutbourne
Pulborough
West Sussex
RH20 2HG
Company NameHadley Reeds Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 17 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
Thames House
18 Park Street
London
SE1 9EL
Company NameDayfield Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameTOK Brameur Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment Duration2 months (Resigned 21 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameSeheat Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Camden Road
Tunbridge Wells
Kent
Company NameApple Pie Pubs Wales Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (same day as company formation)
Appointment Duration3 days (Resigned 03 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walford Mill
91 West Borough
Wimborne
Dorset
Company NamePrideflame Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10, Main Street
Bilton
Rugby
Cv22 7nb.
Company NameCliveline Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration1 week (Resigned 13 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Neville & Co Buckland House 12 William Prance Road
Plymouth International Business Park
Plymouth
Devon
PL6 5WR
Company NameHazelfield Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Leaburn Road
Messingham
Scunthorpe
North Lincolnshire
DN17 3SR
Company NameBusiness Middle East Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit L Norwich Commercial &
Livestock Centre
Hall Road
Norwich Norfolk
NR4 6EQ
Company NameWalden Publishing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 23 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameCollingwood Park Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 Burleigh Park
Cobham
Surrey
KT11 2DU
Company NameSunlawn Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western International Market
Centre Hayes Road
Southall Middx
UB2 5XJ
Company NameMasterspeed Press Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameNorth West Video Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 31 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Berry Lane
Longridge
Preston
PR3 3JP
Company NameC.W. Tobin Services Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration1 week (Resigned 13 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilton House
16b Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DW
Company NameSunfax Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
South Stour Offices, Roman Road
Mersham
Ashford
Kent
TN25 7HS
Company NameClassic Mouldings (U.K.) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
. Bunford Lane
Yeovil
Somerset
BA20 2EJ
Company NamePaisley Green Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Queens Garden
Brighton
East Sussex
BN1 4AL
Company NameNorth Riding Waste Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highfield House
Highfield Road Idle
Bradford
West Yorkshire
BD10 8QY
Company NameBroad Investments Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration4 days (Resigned 10 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Company NameWeber Airline Products Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration4 months (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Company NameWeavervale Pond & Aquarium Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Peel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
Company NameOCW UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 810
1 Little New Street
London
EC4A 3TR
Company NameA.J.V. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 09 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Grant Thornton
Edinburgh House Windsor Road
Slough
Berkshire
SL1 2EE
Company NameG B W I Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (same day as company formation)
Appointment Duration12 months (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameJennersons Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
284 Clifton Drive South
St Annes Lytham St Annes
Lancashire
FY8 1LH
Company NameNetwork Management Consultancy Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Egerton Gardens
Knightsbridge
London
SW3 2DA
Company NameRhino: (Blackburn) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Wellington Street
Saint Johns
Blackburn
Lancashire
BB1 8AF
Company NameChoi's Restaurant Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Treviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
Company NameFast Graphics Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1992 (same day as company formation)
Appointment Duration-1 years (Resigned 03 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6b Riverside Industrial Estate
Market Harborough
Leics
Company NameThe Organization For European Enterprise Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avalon House
Marcham Road
Abingdon
Oxon
OX14 1UD
Company NameSans Frontieres (Adeco) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor St Georges House
15 Hanover Square
London
W1R 0HE
Company NameOcean Fields Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36-38 Westbourne Grove
Newton Road
London
W2 5SH
Company NameMerrilows Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameOrchard Springs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration2 months (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Southrepps Hall
Southrepps
Norwich
NR11 8TG
Company NameLiddell Taverns Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Company NameD. Marks & Co. Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1992 (same day as company formation)
Appointment Duration1 day (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wey Court West, Union Road
Farnham
Surrey
GU9 7PT
Company NameAdvanced Bearing Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 St Giles Technology Park
Newtown
Powys
SY16 3AJ
Wales
Company NameYewhope Investments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 23 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Foresters Hall
25-27 Westow Street
London
SE19 3RY
Company NameKite Typesetters Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Ramillies Road
Mill Hill
London
NW7 4LX
Company NameBellinghams Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
Chichester House
45 Chichester Road
Southend Essex
SS1 2JU
Company NameBabworths Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment Duration1 day (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
141 Great Charles Street
Birmingham
B3 3LG
Company NameD.S. Burton Road Transport Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment Duration3 days (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Colkirk Road
Whissonsett
Dereham
Norfolk
NR20 5SX
Company NameAlton Rivers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59 Tower Street
Dudley
West Midlands
DY1 1NQ
Company NameHydeview Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acorn House
Victoria Road
Acton
London W3
Company NameClassic Pictures Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
Company NameSkypower Event Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bembridge House
Manningford Bruce
Pewsey
Wilts,Sn9 6jb
Company NameAutumn Fashions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Blackstock Road
London
N4 2JF
Company NameHollywood Dreams (London) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameKaydee International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
96 High Street
Barnet
Hertfordshire
EN5 5SN
Company NameTreestyle Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Bramhill Place
Storeys Bar Road
Peterborough
Cambridgeshire
PE1 5YS
Company NameThermotransport Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
A H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
Company NameMARG Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration6 days (Resigned 06 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
85 Brindle Road
Bamber Bridge
Preston
PR5 6YH
Company NameJ.B. Sunbury Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 31 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4
Leeds 27 Business Park
Morley
Leeds
LS27 0LL
Company NameB.T.N. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
169 Rusper Road
Ifield
Crawley
West Sussex Rh11 Ohr
Company NameStart To Finish Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-5 London Road
Rainham
Gillingham
ME8 7RG
Company NameInwama Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Facet Road
Kings Norton Birmingham
West Midlands
B38 9PT
Company NameHaslington Food Ingredients Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lancaster Fields
Crewe Gated Farm Ind. Estate
Crewe
Cheshire
CW1 6FU
Company NameWilman Equipment Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration1 year (Resigned 06 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Four Acres
Glen Lee Lane
Keighley
BD21 5QY
Company NameSternwoods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Chickerell Road
Weymouth
Dorset
DT4 0BN
Company NameClear Express Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Compton Way
Farnham
Surrey
GU10 1QZ
Company NameOriental Worldwide Cargo Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brb Wilkins Kennedy
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
Company NameSternforce Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration6 days (Resigned 12 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104 High Street
West Wickham
Kent
BR4 0NF
Company NameJ & M Insurance Consultants Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12-13 Accomodation Road
Golders Green
London
NW11 8ED
Company NameSiemens Westinghouse Power Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21-23 Station Road
Gerrards Cross
Buckinghamshire
SL9 8ES
Company NameFernfast Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
878 London Road
Thornton Heath
Croydon
Surrey
CR7 7PB
Company NameStrivewing Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pintiles Francis Lane
Blofield Heath
Norwich
Norfolk
NR13 4SF
Company NameStrongfarn Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Chickerell Road
Weymouth
Dorset
Dt4 Obn
Company NameReachwood Builders Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment Duration1 week (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 Meadowbank Road
London
NW9 8LJ
Company NameSweetwalk Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration3 days (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameRoxbridge Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Danvers Drive
Church Crookham
Fleet
Hampshire
GU13 0YN
Company NameSweetfern Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration4 months (Resigned 11 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
282 Gloucester Road
Bristol
BS7 8PD
Company NameNorthbrook Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Old Brompton Road
London
SW7 3DL
Company NameCanterbury Park Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Campbell Crossley & Davis
348/350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NamePackaged Electrical Products Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bdo Llp
Prospect Place 85 Great North Road
Hatfield
Hertfordshire
AL9 5BS
Company NameCotswold Building Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
195 Banbury Road
Oxford
OX2 7AR
Company NameStratford Auto Body Centre Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Church Street
Warwick
Warwickshire
CV34 4AB
Company NameBriarwalk Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
McColm Cardew
10 Main Street
Rugby
Warwickshire
CV22 7NB
Company NameChatkey Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Six Ways Court
24 Birmingham Road
Walsall
West Midlands
WS1 2LZ
Company NameLes Cooke Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment Duration1 year (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Mountfields Drive
Loughborough
Leicestershire
LE11 3JD
Company NamePelhamline Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment Duration6 days (Resigned 19 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Hazelbury Road
London
SW6 2LX
Company NameBelbond Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Moscow Road
Flat 1 London
W2 4AH
Company NameCommsace Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment Duration1 year (Resigned 13 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
105 High Street
Horsell
Woking
Surrey
GU21 4SY
Company NameP.B.R. (Project Services) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Rugby Road
Poole
Dorset
BH17 7HL
Company NameHarper And Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1
Melville Street
Hanley
Stoke On Trent
ST1 3NB
Company NameF.T. Components Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bdo Stoy Hayward
Beneficial Buildings
28 Paradise Circus
Birmingham
B1 2BJ
Company NameB.P.K. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
Company NameR And I Promotions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Dicconson Terrace
Wigan
Lancs
WN1 2AF
Company NameNafeesa & Kamal Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O David Gordon & Co
119a Hamlet Courrt Road
Westcliff On Sea
Essex
SS0 7EW
Company NameDownhall Engineering Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57a Broadway
Leigh On Sea
Essex
SS9 1PE
Company NameDebshield Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Caversham Road
Kingston Upon Thames
Surrey
KT1 2PU
Company NameOnline Design Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31/33 Station Road
Gerrards Cross
Buckinghamshire
SL9 8ES
Company NameThird Party Sales Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mayfair House
5 Little London Court
Old Town Swindon
Wiltshire
SN1 3HY
Company NameRosewall Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
182 Gloucester Place
London
NW1 6DS
Company NameDayfast Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 London Road
Headington
Oxford
OX3 9AE
Company NameRoseoak Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration2 months (Resigned 22 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Roffe Swayne
Ashcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ
Company NameBarnstormers Restaurants (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite E 2nd Floor Kingsbridge
House, 130 Marsh Road
Pinner
Middlesex
HA5 5LX
Company NameDonaldson & McConnell Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Snowhill
Snowhill Queensway
Birmingham
B4 6GH
Company NameForesham Computers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (same day as company formation)
Appointment Duration3 months (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28a Suffolk Road
Barking
Essex
IG11 7QW
Company NameTrackwood Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 The Broadway
Wimbledon
London
SW19 1RE
Company NameEco-Euro Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
154a High Street
Eltham
London
SE9 1BJ
Company NamePalmglobe Communications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 07 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Firs
40 Stewton Lane
Louth
Lincolnshire
LN11 8SB
Company NameForest Falls Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brb Wilkins Kennedy
Elvaco House
180 High Street
Egham Surrey
TW20 9DN
Company NameTop Lans Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Farm Street
London
W1X 8NN
Company NameClassic Driver Training Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The New House
Lowick Green
Ulverston
Cumbria
LA12 8DY
Company NameLinbury Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 27 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Manor House
Hawk End Lane Elmswell
Bury St Edmunds
Suffolk
IP30 9ED
Company NameKranrail (UK) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Albion Street
Cleckheaton
West Yorkshire
BD19 3JD
Company NameTopfast Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration6 days (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hodgsons
George House 48 George Street
Manchester
M1 4HF
Company NameComputer Tone Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 23 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Roffeys Close
Copthorne
Sussex
RH10 3QY
Company NameElmkey Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beechfield House
38 West Bar
Banbury
Oxfordshire
OX16 9RX
Company NameLynne Stern And Linnet Feilding Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Hall Park
Berkhamsted
Hertfordshire
HP4 2NU
Company NamePelham Green Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ridge House Ridge House Drive
Festival Park
Stoke-On-Trent
Staffordshire
ST1 5SJ
Company NameCumberlands Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
248 Brockley Road
London
SE4 2SF
Company NameTopfields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameComputer Tactics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Handsworth Crescent
Eastern Green
Coventry
CV5 7GD
Company NameLady Golfer Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hampton House
High Street
East Grinstead
West Sussex
RH19 3AW
Company NameJd Accounting Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration4 days (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 Abbey Park
Beeston Regis
Sheringham
Norfolk
NR26 8SR
Company NameC. D. I. S. Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15-16 Market Place
Fakenham
Norfolk
NR21 9BG
Company NameTravel Guild Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Viscount House
Southend Airport
Southend On Sea
Essex,S82 6yl
Company NameHanatek Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
Company NameZero Cars Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 Lewin Rd
London
SW16 6JT
Company NameSilkwater Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Lower Hill Road
Epsom
Surrey
KT19 8LS
Company NameGoldedge Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Coombe Road
New Malden
Surrey
KT3 4QW
Company NameJulian Deans (UK) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cork Gully
Albion Court
5 Albion Place
Leeds.
LS1 6JP
Company NameWadefleet Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Seven Stars House
1 Wheler Road
Coventry
CV3 4LB
Company NameWadeleaf Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
121 Wellington Road South
Stockport
Cheshire
SK1 3TH
Company NameRilcherry Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Benedict McKenzie
3-4 Mulgrave Court Mulgrave Road
Sutton
Surrey
SM2 6LF
Company NameB.K.J. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment Duration1 week (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10/12 New College Parade
Finchley
London
NW3 5EP
Company NameB.A.O. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment Duration3 days (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thomas Services Plc
Orchard Business Park
Bromyard Road
Ledbury Herefordshire
HR8 1LG
Wales
Company NameThorn Creations Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pumabrook House
252 Goswell Road
London
EC1V 7EB
Company NameGatefast Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameEnfield Rewinds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Croftdown Road
Harborne
Birmingham
B17 8RB
Company NameKozmik Inc. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment Duration2 months (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Queenscliffe Road
Ipswich
IP2 9AS
Company NameB.G.O. Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 27 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115c Milton Road
Cambridge
CB4 1XE
Company NameAlstan Finance Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
York Mill
Livesey St Rishton
Blackburn
Lancashire
BB1 4DX
Company NameH.B. Berridge & Partners Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
85 Ebury Street
London
SW1W 9QU
Company NameSpringfield Care Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameAdvanced Management (2000) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration2 days (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 St John Street
Bromsgrove
Worcestershire
B61 8QY
Company NameArtcare High Frequency Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameTulip Recruitment (Camberley) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor 123 London Road
Camberley
Surrey
GU15 3JY
Company NameNewington Ford Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 University Road
Leicester
Leicestershire
LE1 7RA
Company NameJ & M Fleets Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12/13 Accommodation Road
Golders Green
London
NW11 8ED
Company NameCrowntron Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration1 month (Resigned 13 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104 High Street
West Wickham
Kent
BR4 0NF
Company NameCrown Walk Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-12 New College Parade
Finchley Road
London
NW3 5EP
Company NameManagement Development Agency Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No. 6
Western International
Market Centre, Southall
Middlesex
UB2 5XJ
Company NameTremade Builders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration3 months (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green Essex
IG8 0XA
Company NameSkyblend Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
214-216 Tottenham Court Road
London
W1P 1AN
Company NameSolution 2000 (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Taylor And Company
Battle House 1 East Barnet
New Barnet
Hertfordshire
EN4 8RR
Company NameEuropean Auto Route Stations Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Malt House
Church Road Greatworth
Nr Banbury
Oxon
OX17 2DU
Company NameSkybrook Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
143a High Street
Brentwood
Essex
CM14 4SA
Company NameAerotech A.T.E. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration4 months (Resigned 18 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameSeadove Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Checkley Close
Ledbury Road
Ross On Wye
Herefordshire
HR9 7AX
Wales
Company NameM A Ford Europe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Croft Close
Ockbrook
Derbyshire
DE72 3RR
Company NameSharpweald Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
154 Castle Drive
Pevensey Bay
East Sussex
BN24 6JU
Company NameClearglobe Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
159 New Bond Street
London
W1Y 9PA
Company NameIn Line Adhesives Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Precision House
The Ring Road
Seacroft
Leeds West Yorkshire
LS14 1NH
Company NameRIOR Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Company NameR. Ford And Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameDirect-2-U Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
167 High Street
Gillingham
Kent
ME7 1AQ
Company NameWhitegates Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Wheelwrights Corner
Cossack Square
Nailsworth
Gloucestershire
GL6 0DB
Wales
Company NameFreeway Northern Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 High Street
Manchester
M4 1QD
Company NameBlatforge Builders Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Company NameThe Lancashire Ventilating Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Broseley House
116a Bradshawgate
Leigh
Lancashire
WN7 4NT
Company NameHerons Park Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Conduit Street
London
W1R 9FB
Company NameChinebrook Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
Company NameD777 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pearl Assurance House
319 Ballards House
North Finchley
London
N12 8LY
Company NameNCMT Automation Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment Duration2 months (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1, Ferry Works
Summer Road
Thames Ditton
Surrey.
KT7 0QJ
Company NameAppelgaard Fruit Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
219- 221 Worcester Road
Malvern
Worcestershire
WR14 1SU
Company NameT.I. Services Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Wooldale Drive
Filey
North Yorkshire
YO14 9ER
Company NameTahilla Associates Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Lind Road
Sutton
Surrey
SM1 4PJ
Company NameM.J. Willis Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Heathway
Croydon
Surrey
CR0 8PZ
Company NameElectrical Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Belbarnes
3 Baldock Road
Buntingford
Hertfordshire
SG9 9EA
Company NameSkintrend Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Corner House
2 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LX
Company NameRed Rose Park Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
Beacon Mews
Dormansland
Surrey
RH7 6NN
Company NameByefields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rifsons House
63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Company NameEuropean Materials Agency Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stennard Island
Chantry Bridge
Wakefield
West Yorkshire
WF1 5DG
Company NameExcellence Guaranteed Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 03 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bells Lane Stables
Bells Lane Hoo
Rochester Kent
ME3 9JA
Company NameThe Missing Persons Bureau Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration2 years (Resigned 27 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Peterborough Place
Bradford
BD2 3DN
Company NameByefast Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Canynge Square
Clifton
Bristol
BS8 4LA
Company NameFourway Transactions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bryntirion
Llanddewi Brefi
Tregaron
Dyfed
SY25 6RX
Wales
Company NameMillmead Business Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration6 months (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling Ford
6-10 Cambridge Terrace
Regents Park London
NW1 4JW
Company NameThe Hero's Quest Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Hollow Rise
High Wycombe
Bucks
HP13 5NU
Company NameDerek Harris And Associates Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 27 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bulley Davey
6 North Street
Oundle
Peterborough
PE8 4AL
Company NameRevco Doulton Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
James Scott Road
Halesowen
West Midlands
B63 2QT
Company NameMind Grind Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
1a St Nicholas Court
North Walsham
Norfolk
NR28 9BY
Company NameFleetstore Buildings Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Larkings (Chartered Accountants)
31, St. Georges Place
Canterbury
Kent. Ct1 1xd.
Company NameAll Sheetmetal Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 16 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NamePowerex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3
Brassey Road
Peterborough
PE1 2AZ
Company NameSucasa Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hants
GU34 2RL
Company NameC.N.E. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Camden Works
Corporation St.
Walsall
Ws1 4ha.
Company NameA.R.C. Plastics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elewell Watchorn & Saxton Llp
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameGreenwich Maritime Transactions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30,Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameSunwave Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4
Audley Avenue Business Park
Newport
Shropshire
TF10 7DS
Company NameSunshields Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment Duration6 days (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lysander House
Single St
Westerham
Kent
TN16 3AD
Company NameRexglobe Marketing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment Duration3 days (Resigned 04 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Welford Road
Northampton
Northamptonshire
NN2 8AQ
Company NamePh Kabel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Letchford House
Headstone Lane
Harrow
Middlesex
HA3 6PE
Company NameLithocraft Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35a Dane Road
Coventry
West Midlands
CV2 4JR
Company NameHarold House Enterprises Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment Duration1 week (Resigned 13 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
K.N.B. House
7 Rodney Street
Liverpool
L1 9HZ
Company NameWodka Wyborowa (Lancut) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
"Hiraeth"
Hillside Road
Gwespyr
Holywell Clwyd
CH8 9JS
Wales
Company NameP. & C. Morris (Mobile Bars) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 96
Condover Industrial Estate
Condover
Shrewsbury
SY5 7NH
Wales
Company NameFinesse Fabrications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Duke Street
Macclesfield
Cheshire
SK11 6UR
Company NameConrad Property Developments Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Maidstone Road
Chatham
Kent
ME4 6DG
Company NameLemon Unna & Durbridge (Books) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameShelford Park Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O A.C.Euinton & Co
4a Exchange Square
Beccles
Suffolk
NR34 9HP
Company NameEye-Tech Eyewear Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameNew Route Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameElfield Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Mortimer Street
London
W1N 8BL
Company NameSabed Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 10 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rose Cottage
North Road Goldsithney
Penzance
Cornwall
TR20 9JY
Company NameBaybark Builders Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 10 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 North Road
Parkstone
Poole
Dorset
Company NameG. & D. Tyres & Springs Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Spenvale Street
Heckmonwide
West Yorkshire
Wf16 Onq
Company NameBarrens Walk Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment Duration1 month (Resigned 12 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameElgold Contracts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment Duration1 month (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Reading Road
Blackwater
Camberley
Surrey
GU17 0AX
Company NameThe Golf Bar Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Churchill House
12 Tithebarn Street
Liverpool
L2 2PJ
Company NameComputer Storage & Installations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 15
Heathrow International Trade Est
Hounslow
Middlesex
TW14 6HB
Company NameParadise Line Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Brondesbury Park Mansions
Salisbury Road
London
NW6 6PD
Company NameWide Construction Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langard Lifford Hall
Lifford Lane
Kings Norton
Birmingham
B30 3JN
Company NameEngineered Communications Solutions (ECS) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Gleave Avenue
Bollington
Macclesfield
Cheshire,Sk10 5lx
Company NameWide Contracts Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameP.T.F. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment Duration3 days (Resigned 16 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Woodside Way
Shinfield
Reading
Berkshire
RG2 8SY
Company NameWeathersfield Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
K P M G Corporate Recovery
Marlborough House, Fitzalan
Court, Cardiff
South Glamorgan
CF24 0TE
Wales
Company NameWide Marketing Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pearl Assurance House
42-44 Market Place
Burslem
Stoke On Trent
ST6 4AR
Company NameDream Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Mulberry Drive
Warwick
Warwickshire
CV34 5JP
Company NameBirdwalk Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regent'S Park
London
NW1 7SN
Company NameBirdgrove Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Old Station Close
Crawley Down
West Sussex
RH10 4TX
Company NameStangrove Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58/70 Edgware Road
Edgware
Middlesex
HA8 8JP
Company NameSelect Clothing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameMinstrels Entertainments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration6 days (Resigned 22 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46/47 Chancery Lane
4th Floor
London
WC2A 1BA
Company NamePremwoods Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-7 Mowlem Street
London.
E2
Company NamePremline Fashions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration1 month (Resigned 16 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21-23 Station Road
Gerrards Cross
Buckinghamshire
SL9 8ES
Company NameVisiontone Software Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Morton Peto Close
Somer Leyton
Suffolk
NR32 5QY
Company NamePrizebird Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
Montagu Square
London
W1H 2AN
Company NameElmbridge Construction Co Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Pococks Chartered Accountant
3 Thamesgate Close Ham
Richmond
Surrey
TW10 7YS
Company NamePrimetone Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Willowdene
Barneshall Avenue
Worcester
Worcestershire
WR5 3EU
Company NameTechni Dry Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameGreymantle Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tollgate House
69-71 High Street
Harpenden
Hertfordshire
AL5 2SL
Company NamePl Realisations 2008 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration2 months (Resigned 21 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grant Thorton Uk Llp
11-13 Penhill Road
Cardiff
South Glamorgan
CF11 9UP
Wales
Company NameBirdbrook Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
No.33 Hereward Cross
Broadway
Peterborough
PE1 1TF
Company NamePrimeshaws Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameALAN Gibbin Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Gables 7 Shipham Close
Rosedale
Redcar
Cleveland
TS10 2RT
Company NameHazeltone Gardens Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Iveco House
Station Road
Watford
Herts
WD17 1DL
Company NameC M S Management Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Bancroft
Hitchin
Hertfordshire
SG5 1JW
Company NameP.C. UK Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Henry Jarvis Fleming
74 Chancery Lane
London
WC2A 1AD
Company NameEurokabel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Letchford House
Headstone Lane
Harrow
Middlesex
HA3 6PE
Company NameOnyx Components Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Company NameGeorge McWatters Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
350 Chiswick High Road
London
W4 5TA
Company NameSpot-On Cleaning Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Station Road
Finchley
London
N3 2JB
Company NameTarga Sales Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 08 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameHook 3-D Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 08 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite A8 Kebbell House
Carpenders Parks
Watford
Hertfordshire
WD1 5BE
Company NamePersonalised Calendars Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 08 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Equity House
57 Hill Avenue
Amersham
Buckinghamshire
HP6 5UN
Company NameThree Plus One Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
350,Chiswick High Road
Chiswick
London
W4 5TA
Company NameTransend (Europe) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
112a & B,Westbourne Grove
Chepstow Road
London
W2 5RU
Company NameThe Foundry Creative Media Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Daniel Plant Sfp
9 Ensign House Admirals Way Marsh Wall
London
E14 9XQ
Company NameGearbrook Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment Duration2 months (Resigned 14 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
88 St. Johns Avenue
Kidderminster
Worcestershire
DY11 6AZ
Company NameInsight Office Environments Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Silbury Court
420 Silbury Boulevard
Central Milton Keynes
MK9 2AF
Company NameGearhawk Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Piper Thompson
Mulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameSimplex Paper Converters Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 01 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kingston Avenue
177-179 Evington Road
Leicester
Leicestershire
LE2 1QN
Company NameBodyworld Health Club & Fitness Centre Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sainsbury Way
Hessle
HU13 9NX
Company NameGlobetron Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Prospect Drive
Fell Lane
Keighley
West Yorkshire, Bd22 6dd
Company NameTanker Wastes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameTemple View Home Improvements Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upberry House
222 Windmill Rd
Gillingham
Kent
ME7 5PE
Company NameThe Chinese Temple (N.W.) Co. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Seaford Trading Estate
Broughton Road
Salford
M6 6AQ
Company NameFox Knight Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Wilks Avenue
Questor
Dartford
Kent
DA1 1NX
Company NameP.T.O. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Malcom Drive
Surbiton
Surrey
KT6 6QS
Company NameFreightserve Logistics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Latham Crossley & Davis
Arkwright House
Parsonage Gardens,Manchester
M3 2LF
Company NameTelfords Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
69-75 Lincoln Road
Peterborough
PE1 2SQ
Company NameBracemans Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
South Villa
Newbrook End
Berkeley
Gloucestershire
GL13 9SF
Wales
Company NameAerofreight Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Guildhall
High Street
Battle
East Sussex.
Company NameSheenmans Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
Montagu Square
London
W1H 2AN
Company NameLingfast Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77 Tyelands
Billericay
Essex
CM12 9PB
Company NameMultistream Systems (U.K.) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 Churchill Grove
Newtown
Tewkesbury
Glos
GL20 8DW
Wales
Company NameThurston Marketing Communications Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Cobblers
Standard Road
Wells-Next-The-Sea
Norfolk
NR23 1JU
Company NameExpert Cleaning Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (same day as company formation)
Appointment Duration3 months (Resigned 21 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
135 Woodlands Road
Ilford
Essexd
IG1 1JR
Company NameSphinx Design Consultants Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
641 Greens Lane
London
N8 0RE
Company NameZion 6 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (same day as company formation)
Appointment Duration3 months (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Archway
Newerne Street
Lydney
Gloucestershire
GL15 5RF
Wales
Company NamePinemoor Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Company NameTransnational Business Magazines Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Stratton Street
London
W1X 5FL
Company NameCSI Logistics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameCharmfield Productions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Quorum
Barnwell Road
Cambridge
CB5 8RE
Company NameBrightmans Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Blyth Close
Stevenage
Herts
SG1 2NQ
Company NameArab International Bark (A.I.B.) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Giles House
158 Westbourne Grove
London
W11 2RJ
Company NameMedimin Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Derby House
Lytham Road Fulwood
Preston
Lancashire
PR2 8JF
Company NameR.O.S. Solutions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Milne Way
Harefield
Middlesex
UB9 6BQ
Company NameCoulsdon Manor Hotel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
Company NameBoxer Commercial Removals Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1BP
Company NameTimesaved Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RD
Company NameSutton Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Florence Road,Wylde Green
Sutton Coldfield
West Midlands
B73 5NG
Company NameWorld Attractions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 New Cavendish Street
London
W1M 7RD
Company NameCherrylink Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Place
Mangotsfield
Bristol
BS17 3JB
Company NameChantline Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration5 days (Resigned 08 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameTurnline Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 St Margarets Villas
Collier Street
Tombridge Kent
TN12 9SA
Company NamePaterson & Paisley Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
Sussex
BN1 1UJ
Company NameProject Interiors (Installations) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite A, 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
Company NameSpeedsafe Express Parcels Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Hawker Close
Merley
Wimborne
Dorset,Bh21 1xw
Company NamePacific Charter Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elite House
40/42,Parker Street
Covent Garden
London
WC2B 5PH
Company NameCravenline Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameChalton Computers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Peltham Terrace
Lewes
East Sussex
BN7 2DR
Company NameParkins West Design Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 03 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suites 5 & 6 The Printworks
Hey Road
Barrow Clitheroe
BB7 9WB
Company NameR.J. Management Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10a Malton Road
London
W10 5UP
Company NameWebfast Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
146 Cowick Street
Exeter
Devon
EX4 1AS
Company NameNineveh & Co. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 04 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper Nineveh Farm
Idlicote
Shipston-On-Stour
Warwickshire
Company NameLavish Designs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
116 Boundary Road
London
NW8 0RH
Company NameFullstar Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration5 days (Resigned 09 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameFulfilled Dreams Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2/3 Pavilion Buildings
Brighton
East Sussex
BN1 1EE
Company NameDevro Computing Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 Cranbourne Road
Northwood Hill
Middlesex
HA6 1JZ
Company NameTarantech Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Stanley Avenue
Chesham
Buckinghamshire
HP5 2JF
Company NameWaterford Property Developments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13-17 High Beech Road
Loughton
Essex
IG10 4BN
Company NameTribal Manufacturing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 08 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3a Hillgate Place
London
SW12 9ER
Company NameMitchell U.K. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
School Lane
Chandlers Ford Industrial Estate
Eastleigh,Hants
SO53 3DG
Company NameSupreme Selections Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Regency House
33 Wood Street
Barnet
Herts
EN5 4BE
Company NameSwamp Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bayston Grove
Grove Lane, Bayston Hill
Shrewsbury
Shropshire
SY3 0HJ
Wales
Company NameContinental Camera Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Innovation House
Douglas Drive Cattleshall Lane
Godalming
Surrey
GU7 1JX
Company NameBoxer Storage Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (same day as company formation)
Appointment Duration4 days (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Boxer House
Second Way
Wembley
Middlesex
HA9 0YJ
Company NameHunt & Hobbs Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 08 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57 Moreton Street
London
SW1V 2NY
Company NameSmart Card Solutions (Consultancy) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 08 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-21 Orwell House
Cowley Road
Cambridge
Cambridgeshire
CB4 0PP
Company NameAtlantic Central Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Darwin House
7 Kidderminster Road
Bromsgrove
Worcestershire
B61 7JJ
Company NameFernmans Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Dodd Harris
35-37 Brent Street
London
NW4 2EF
Company NameLeisure Walk Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hobson House
155 Gower Street
London
WC1E 6BJ
Company NameGlobebush Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 09 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameOcean Shields Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 South End
Croydon
Surrey
CR0 1DN
Company NameLoadstar Publications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77a High Road
Willodon Grove
London
NW1O 2SU
Company NameB R G Print Finishers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Booth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
Company NameBramin Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springfield House Suite No 3
Park Road
Bingley
West Yorkshire
BD16 4LR
Company NameAdvanced Fibre Imaging Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brighton Business Centre
95 Ditchling Rd
Brighton Sussex
Bn1 458
Company NameGood Electrical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 North Road
Parkstone
Poole
Dorset Bh14 Olt
Company NameElectrical Contacts & Accessories Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 71 Storforth Lane
Trading Estate
Chesterfield
Derbyshire
S41 0QZ
Company NameB & H Polymers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 19 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Centurion House Centurion House
129 Deansgate
Manchester
M3 3WR
Company NameLearfast Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13, Station Road
Finchley
London.
N3 2SB
Company NameTylines Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 19 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
South Lodge
Holbrook
Horsham
West Sussex
RH12 5PW
Company NameLakeside Walk Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 22 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brickyards
Lyewood Common
Withyham
East Sussex
TN7 4DD
Company NameVolkell Audio Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration-60 years (Resigned 27 July 1932)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Cae Derw
Pentre Halkyn
Holywell
Clwyd
CH8 8JZ
Wales
Company NameThames Estuary Airport Administration Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration-1 years, 8 months (Resigned 19 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Studio A Unit 13
20-30, Wilds Rents
London.
SE1 4QG
Company NameCranham Advertising Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration6 months (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36-38 Westbourne Grove
Newton Road
London
W2 5SH
Company NameChartwell House Venture Management Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620, Newmarket Road
Cambridge.
CB5 8LP
Company NameACL Telecomms Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Winthorpe Road
Putney
London
SW15 2LW
Company NameVinins (U.K.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Magnolia Close
Dibden
Southampton
Hampshire
SO45 5HF
Company NameThanet Leisure Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Hart Street
Maidstone
Kent
ME16 8RA
Company NameCrown Leisure Sales Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sagar House
Eccleston
Chorley
Lancashire
PR7 5PH
Company NameLiquid Sod Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Portland The Outlook
Ling Road
Poole
Dorset
BH12 4PY
Company NameSelito's Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameCosy Tables Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60 Marine Parade
Brighton
Sussex
BN2 1AB
Company NameLinden Property Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
Sw1p 15b
Company NameSyncretic Building Structures Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 White Hart Lane
Barnes
London
SW13 0PX
Company NameSovereign Spares Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
120 Beakes Road
Smethwick
Warley
West Midlands
B67 5RS
Company NameCrossmore Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
182 High Street
Acton
London
W3 9NN
Company NameLakeshields Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration5 days (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prama House
267 Banbury Road
Oxford
OX2 7YA
Company NameForward Thinking Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment Duration1 week (Resigned 26 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
327, Clifton Drive South
Lytham St Annes
Fy8 1hn.
Company NameTaylor Supervisory Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29/31 New Street
St. Neots
Cambs
PE19 1AJ
Company NameEmery Management & Research Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milburn House
Milburn
Penrith
Cumbria
CA10 1TN
Company NameInverness Flyover Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Unthank Road
Norwich
NR2 2PE
Company NameMelrose Wessel Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameClifton Wells Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mid Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
Company NameCushion Fletcher Projects Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Torrington House
47 Holywell Hill
St. Albans
Hertfordshire
AL1 1HD
Company NameMilward & Brassington (Haulage Contractors) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kidsons Impey
Devonshire House
36 George Street Manchester
Lancashire
M1 4HA
Company NameElectric Motion Control Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carmella House
3 7 4 Grove Terrace
Walsall
West Midlands
WS1 2NE
Company NameCube Arts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21/23 Station Road
Gerrards Cross
Buckinghamshire
SL9 8ES
Company NameMetradex Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Jersey Court
Northampton
NN3 9TB
Company NameMetradisc Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4 Astra Ind. Est.
Royle Barn Rd
Castleton
Rochdale
OL11 3DT
Company NameWhat The Dickens Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameSwanview Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameLaurentric Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration3 days (Resigned 03 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Bocking End
Braintree
Essex
CM7 6AA
Company NameWeldon Park Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70, Rodney Street
Liverpool.
L1 9AF
Company NameTridex Data Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Needham & James House
Bridgeway
Stratford Upon Avon
Warwickshire
CV37 6YY
Company NameSweetview Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration4 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nationwide House
Pipers Way
Swindon
Wiltshire
SN38 1NW
Company NameBruton Trading Organisation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 20 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
70-74 City Road
London
EC1Y 2BJ
Company NameEllwood Homes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chantrey Vellacott Dfk Llp
Russell Square House 10-11 Russell Square
London
WC1B 5LF
Company NameSiltex Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration5 days (Resigned 05 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ardskell
How End, Embleton
Cockermouth
Cumbria
CA13 9YP
Company NameComplete Production Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameMacronet Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration4 days (Resigned 04 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Verbena Gardens
London
W6 9TP
Company NamePerformance Progress Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Pike Corner
Aylesbury
Buckinghamshire
HP21 9DL
Company NameAftermarket Coach Supplies (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 1 Meadow Court 2-4 Meadow Close
Ise Valley Estate
Wellingborough
Northamptonshire
NN8 4BH
Company NameWhite Knight Accounting Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nicolle House
Livingstone Way
Bindon Road Taunton
Somerset
TA2 6BD
Company NameModern Refractories (Europe) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 The Close
Norwich
Norfolk
NR1 4EG
Company NameAlexandra Excavations Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rifsons House
63-64 Charles Lane
St Johns Wood
London Nw8 75b
Company NameAnchor Preservation Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 High Street
Baldock
Hertfordshire
SG7 6AZ
Company NameM C Forklift Parts Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Cheyne Walk
Northampton
NN1 5PT
Company NamePriory Shield Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration3 months (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springroyd Clapham Road
Austwick
Lancaster
LA2 8BE
Company NameRailtex Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Tundry Way
Blaydon On Tyne
Tyne & Wear
NE21 5SJ
Company NameVelnet Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2, Mount Pleasant Drive
Bransgore
Christchurch
Dorset. Bh23 8bz.
Company NameCable Lynx Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameReamtone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84 Poverest Road
Petts Wood
Kent
BR5 2DQ
Company NameCaretex Designs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Essex Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6NR
Company NameMCL Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY
Company NameLeisure Air Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Great Cumberland Place
London
W1H 7LW
Company NameStantrex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O 1st Floor
105-111 Euston Street
London
NW1 2EW
Company NameLoxstream Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration1 month (Resigned 01 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Middleton Avenue
Greenford
Middlesex
UB6 8BS
Company NameFire And Sound Containment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration6 days (Resigned 09 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38-42 Newport Street
Swindon
SN1 3DR
Company NameDewshields Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Parkfield
Stillington
York
N. Yorkshire
YO6 1JR
Company NameEuropean Computer Training Group Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hearts Of Oak House
84 Kingsway
London
WC2B 6NF
Company NameChartswood Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hobson House
155 Gower Street
London
WC1E 6BJ
Company NamePunch Fashions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Ge4rards Cross Buckinghamshire
SL9 8EL
Company NameBristol Automation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Hart Street
Henley On Thames
RG9 2AU
Company NameHaddrell, Hayes International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Croxon Green
Mill Road
Burnham On Crouch
Esex.Cm0 8pz
Company NameMetropolis Mastering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Powerhouse
70 Chiswick High Road
London
W4 1SY
Company NameD.F.O. Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Ockley Way
Keymer
Hassocks
W.Sussex
BN6 8NE
Company NameFull Link Communications Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Kilian House
38 Whiteladies Road
Clifton
Bristol
BS8 2LG
Company NameContinental Timber Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameD.B.O. Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Naylor'S Fold
Hill Top Lane
Whittle-Le-Woods
Lancs
PR6 7LS
Company NameSkyscene Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Kingsway Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1FF
Company NameGeneral Agencies And Contracting Company Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Peel House
Barttelot Road
Horsham
West Sussex
RH12 1BW
Company NameLinchpin Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Deanhill Road
London
SW14 7DQ
Company NameEEC Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
Company NameEnergy Dynamics International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 21 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
673 Finchley Road
London
NW2 2JP
Company NameSquare Scissors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 month (Resigned 10 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Garrick House 76-80 High Street
Peterborough
Cambridgeshire
PE2 8ST
Company NameDyeshields Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Aldwych House
71-91 Aldwych
London
WC2B 4HN
Company NameCapstan Oil Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vincent House
Alington Road,Eynesbury
St Neots
Cambs
PE19 4EA
Company NameChurchill Land Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration5 months (Resigned 09 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Dartmouth Grove
London
SE10 8AR
Company NameRapid Force Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Company NameWoodlark Site Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 Andrew Road
Eynesbury
Huntingdon
Cambs.
PE19 2QL
Company NameJK Security Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
North House
198 High Street
Tonbridge
Kent
TN9 1BE
Company NameHanover Communications Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bishop Fleming
2nd Floor Stratus House Emperor Way Exeter Business Park
Exeter
EX1 3QS
Company NameT.H.E.E. Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration4 months (Resigned 12 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
368 Forest Road
London
E17 5JF
Company NameViner Associates/Richard S Baily Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration4 months (Resigned 11 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 High Street
Kenilworth
Warwickshire
CV8 1LZ
Company NameVentrix Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
120 Clay Lane
Coventry
West Midlands
CV2 4LT
Company NameMayfair Square Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration3 days (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Pine Gardens
Eastcote
Middlesex
HA4 0DN
Company NameDerek Smith Partnership Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
Company NameThe Nievre Agency Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milton House
33a Milton Road
Hampton
Middlesex
TW12 2LL
Company NameU.K. Bargains Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Roseville Road
Hayes
Middlesex
UB3 4QZ
Company NameSantarc Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration1 month (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Washingborough Road
Heighington
Lincoln
Lincolnshire
LN4 1QW
Company NameVoltlink Electronics Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Orchard Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LP
Company NameKitmore Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Hazel Road
Park Street
St Albans
Hertfordshire
AL2 2AJ
Company NameSolar Products International Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Jeffries House
Jeffries Passage
Guildford
Surrey
GU1 4AT
Company NameRyelex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
2-2a Highfield Road
Dartford
Kent.
DA1 2JY
Company NameCCSL (2002) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Close Business Centre
Close Gardens
Tetbury
Gloucestershire
GL8 8DU
Wales
Company NameGrinstead & Helsby Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 03 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Howard Jones And Company
303-314 Cotton Exchange Building
Edmund Street
Liverpool Merseyside
L3 9LF
Company NameWisesolve Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Company NameCrown Suzo Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
139 Brookfield Place
Walton Summit Centre
Bamber Bridge
Preston,Pr5 8ae
Company NameTudor Peak Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration1 month (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lovewell Blake
89 Bridge Road Oulton Broad
Lowestoft
Suffolk
NR32 3LN
Company NameVitellix Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Middle Dartrey Walk
Chelsea
London
SW10 0EL
Company NameMillion Dollar Merchandising Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameAuto-Star International Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Rodney Road
Cheltenham
GL50 1HX
Wales
Company NameT. & D. Pearce Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Regal House
Mengham Road
Hayling Island
Hampshire
PO11 9BS
Company NameB.E. Marble & Granite Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ty-Ceiriog
Llanelidan
Nr Ruthin
Clwyd
LL15 2RB
Wales
Company NameGriffin Communications Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clarendon Court
Over Wallop
Hampshire
Company NameGreyhound Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
29-31 Oswald Road
Scunthorpe
North Lincolnshire
DN15 7PN
Company NameComputer Training Contracts Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Medcalf Road
Enfield
Middlesex
EN3 6HL
Company NameEcsec Aluminium Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Hills Road
Cambridge
CB2 1XL
Company NameDelta Charter Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
643 Watford Way
Apex Corner
London
NW7 3JR
Company NameA. & A. Jewellery (London) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Southgate Office Village
286c Chase Road
London
N14 6HF
Company NameBridgemead Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Suite
12 The Hundred
Romsey
Hampshire So251 8bw
Company NameAmici Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Bishops Close
London
E17 9RP
Company NameBryson C Tech Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Llanfair Road
Edgeley
Stockport
Cheshire
SK3 9PG
Company NameBridlewalk Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
Company NameGlobedale Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18,Bennets Way
Clevedon
Avon
BS21 6AJ
Company NameRoxford Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Queen Anne Street
London
W1N 0HB
Company NameJohn Rhind Demolition Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Melrose
232 Liverpool Road
Longton
Preston,Pr4 5yb
Company NameSimplicon Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Archway
Newerne Street
Lydney
Glos
GL15 5RF
Wales
Company NameBradfast Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameGlobemark Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 06 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Central Mansions
Hendon Central
London
NW4 3AB
Company NameMaltings Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Herts
SG5 1BG
Company NameSeaview Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Galton Avenue
Christchurch
Dorset
BH23 1JY
Company NameA M Architects Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 The Clarendon Centre
Salisbury Business Park
Dairy Meadow Lane, Salisbury
Wiltshire
SP1 2TJ
Company Name2 M Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Hart Street
Henley On Thames
RG9 2AU
Company NameRed Brand Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 week (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameThoresby Marine Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple Chambers
4 Abbey Road
Grimsby
South Humberside
DN32 0HF
Company NameConrad Language Training Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Company NameRank Systems (Northern) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 14
Woodside Road
South Marston Industrial Estate
Swindon, Wilts.
SN3 4WA
Company NameLignum Vitae Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit Two
8 Gorst Road
London
NW10 6LE
Company NameCricket Hill Nursery School Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chestnut Cottage
Cricket Hill Lane
Yateley
Surrey
GU17 7BG
Company NameLansley & Company Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milford House
43-55 Milford Street
Salisbury
Wiltshire
SP1 2BP
Company NameFour Ways Repro Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
108c Warner Road
Camberwell
London
SE5 9HQ
Company NameRomsey Estates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
82/84 The Hundred
Romsey
Hampshire
SO51 8BX
Company NameFirst Refurbishment & Demolition Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameThe Electronic Vault Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Lime Tree Walk
Rickmamansworth
Hertfordshire
WD3 4BX
Company NameK2 Industries Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
237 Haydons Road
Wimbledon
London
SW19 8TY
Company NameSoftfast Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
307 Grays Inn Road
London
WC1X 8QF
Company NameSawden & Associates Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Winthorpe Road
Putney
London
SW15 2LW
Company NamePublic Information Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Bingham Walk
Corby, Northamptonshire
Company NameSharpfast Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Galla House
695 High Road
North Finchley
London
N12 0BT
Company NameBirdspark Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
148 Shenley Road
Borehamwood
Hertfordshire
WD6 1EG
Company NameNationwide Voice & Data Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (same day as company formation)
Appointment Duration2 months (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1/2 Little King Street
Bristol
City A& County Of Bristol
BS1 4HW
Company NameWelding Techniques Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 30 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wedgwood Works
Ravensdale
Tunstall
Stoke On Trent
ST6 4PJ
Company NameSheenwalk Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (same day as company formation)
Appointment Duration3 months (Resigned 20 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gainsborough House
Sheering Lower Road
Sawbridgeworth
Herts
CM21 9RG
Company NameM.D. Tour Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
112 A And B Westbourne Grove
London
W2 5RY
Company NameLongwalk Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56f Randolph Avenue
London
W9 1BE
Company NameThe Cherry Tree Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4, Northwest Business Park
Servia Hill
Leeds
Ls6 2qh.
Company NameHatchfield Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 20 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Dyers Building
London
EC1N 2JT
Company NameThe Egalitarian Trust Corporation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1992 (same day as company formation)
Appointment Duration6 days (Resigned 27 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper House
Bacton
Herefordshire
HR2 0AU
Wales
Company NameTime-Life Corporation Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple Court House
39 Church Street
Romsey
Hampshire
SO51 8JH
Company NameActis Studios Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
Finchley
London
N3 3LF
Company NameChildsplay Television Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Rd
London
NW3 6BP
Company NameDOUG Packer And Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameElintech Cumbria Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O N T O`Reilly & Partners
Ullswater House Duke Street
Penrith
Cumbria
CA11 7LY
Company NameWings (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
128 Camley Street
London
NW1 0PS
Company NamePetroman Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Company NameColin Holmes Refrigeration Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O 79 Crossways
Gidea Park
Romford
Essex
RM2 6AS
Company NameMinton Walk Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4, Silcocks Cottages
Skippool Road
Thornton, Cleveleys
Lancashire, Fy5 5le.
Company NamePridewave Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Ribblesdale Place
Winckley Square
Preston
Lancashire
PR1 3NA
Company NameFinegate Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O, Guest & Co
91, Princess Street
Manchester
M1 4ht.
Company NameSleektons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 19 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co 4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NamePrideheath Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration-1 years, 8 months (Resigned 24 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6.
Western International Market
Centre
Hayes Road, Southall,Ub2 5xj.
Company NameEaling Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Penybryn
Cwmllywfell
Swansea
SA9 2FL
Wales
Company NameDunorlan Farm Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pantiles Chambers
85 High Street
Tunbridge Wells
Kent
TN1 1XP
Company NameTunedales Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Letchford House
Headstone Lane
Harrow
Middlesex, Ha3 6pe.
Company NameBMC Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 28 Carlton House
239-241 Preston Road
Brighton
East Sussex
BN1 6SE
Company NameFraygate Enterprises Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hollies
Woodham Road
Horsell
Woking, Surrey, Gu21 4en.
Company NameJAS (Reading) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Telford Way
Luton
Bedfordshire
LU1 1HT
Company NameDeermasters Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration1 week (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45, Great Peter Street
Westminster
London
Sw1p 3lt.
Company NameTunefast Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Magdelene Road
Blurton
Stoke On Trent
Staffordshire
ST3 3HT
Company NameISIT Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Cottage Common, Loughton
Milton Keynes
Buckinghamshire
MK5 8AE
Company NameContract Consult & Design Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Church Road
Ryton On Dunsmore
Coventry
Warwickshire
CV8 3ET
Company NameWamsinz Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Sussex Avenue
Isleworth
Middlesex
TW7 6LA
Company NameJ.E.H. Designs Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bream'S Buildings
London
EC4A 1HP
Company NameDynamics Procurement Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
69 Rivington Street
London
EC2A 3AY
Company NameM.J.A. Movements Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Regent Street
Cambridge
Cambridgeshire
CB2 1AW
Company NameOrchard View (Edgware) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1992 (same day as company formation)
Appointment Duration1 year (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameTransart Educational Marketing Systems Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sea Containers C/O Helina Mazur
18 Upper Ground
London
SE1 9PD
Company NameL C Finishers Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameThe Sports Company Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 High Street
Shoreham By Sea
West Sussex
BN43 5DD
Company NameHoleglade Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameWiderose Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westwalk Building
110 Regent Road
Leicester
LE1 7LT
Company NameInfinity Impex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stadium Business Centre
Unit 27 North End Road
Wembley
Middlesex
HA9 0AG
Company NameWoodfield Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 St.Paul'S Road
Bletchley
Milton Keynes
MK3 5EQ
Company NameGraham Steele Golf Promotions Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3a Welby Street
Grantham
Lincolnshire
NG31 6DY
Company NameGordon Lucking Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameDurbay Computers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ridge House
Oxford Road
Chieveley, Newbury
Berks
RG20 8RU
Company NameC P R Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Sycamore Avenue
Rode Heath
Stoke-On-Trent
ST7 3SF
Company NameWidegold Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Beeches
16 Grove Road
Merrow Guildford
Surrey
GU1 2HP
Company Name2.13.61 Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26a Winders Road
Battersea
London
SW11 3HB
Company NameMarron Homes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
Company NameDyson Harvey Fry Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration2 days (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridge House
Bridge Street
Kings Cliffe
Northamptonshire
PE8 6XH
Company NameKADE Antiques Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration1 year (Resigned 16 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Northwest Business Park
Servia Hill
Leeds
LS6 2QH
Company NameEurope Exhibition Services Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 16 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 London Road
St. Albans
Hertfordshire
AL1 1NS
Company NameJanvick Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration3 days (Resigned 24 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-5 Leigh Road
Leigh On Sea
Essex
SS9 1JP
Company NameBoldhams Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration5 days (Resigned 26 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bowden House
36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameAlbion Damp And Timber Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameCruisewave Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration2 days (Resigned 23 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
Finchley Central
London
N3 2HS
Company NameWavefleet Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
175 Balham High Road
London
SW12 9AY
Company NameStrategic Recruitment Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pmp House
Gardener Road
Maidenhead
SL6 7RJ
Company NameSpotlight Leisure Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 29 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XH
Company NameBradlawn Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Hanson Road
Meltham
Huddersfield
West Yorkshire
HD7 3LR
Company NameHighglade Builders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilmot House
St. James Court, Friar Gate
Derby
DE1 1BT
Company NameCrusader Park Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameHighleaf Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langard Lifford Hall
Lifford Lane
Kings Norton
Birmingham.
B30 3JN
Company NameCarisdoor Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration1 year (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crown House
London Road Loudwater
High Wycombe
Buckinghamshire
HP10 9TJ
Company NameHELI Enterprises UK Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
622 Lea Bridge Road
Ground Floor
London
E10 6AP
Company NameHightask Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Francis Street
Stoneygate
Leicester
LE2 2BD
Company NameBeaver Medical Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cardiac Services First Avenue
Poynton Industrial Estate, Poynton
Stockport
Cheshire
SK12 1FJ
Company NameWorldwave Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Calvert Street
London
NW1 8NE
Company NameBusiness To Business Seminars Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 07 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vulcan House
Restmor Way Hackbridge
Wallington
Surrey
SM6 7AH
Company NameUniversal Graphic Equipment Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Beech Lane
St Leonards
Ringwood
Hants
BH24 2QD
Company NameEastcliff Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration1 year (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Newstone Farmhouse
Blackwater
Newport
Isle Of Wight Po30 3b4
Company NameGrosvenor Client Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Woodford Avenue
Ilford
Essex
IG2 6XG
Company NameWidewave Engineering Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mid Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
Company NameMultimedia Solutions (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Analysis House
86 Spring Gardens
Doncaster,S.Yorks
DN1 3DJ
Company NamePridebook Publishing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Main Road,Newland
Drax,Selby
N.Yorkshire
YO8 8NX
Company NameSpentron Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 Fairburn House
26 Ivatt Place
West Kensington
W14 9LZ
Company NameMatlock Area Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Levy Gee,Maxdov House
337-341 Chapel Street
Salford,Manchester
M3 5SY
Company NameSpinlog Computing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameWorld Transactions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
Company NameLighting Systems Management Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameKNP Bt Corporation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Huntsman House
Mansion Close Moulton Park
Northampton
Northants
NN3 6LA
Company NamePremfields Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration3 days (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Queensgate
Huddersfield
HD1 2RD
Company NameSpectron Petroleum Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1/7 Park Road
Caterham
Surrey
CR3 5TB
Company NameMobile Systems Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration3 months (Resigned 05 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
New Century Park
PO Box 53
Coventry
CV3 1HJ
Company NameA.D.A. Machinery Sales Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameSheenline Contracts Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4, Askerton Close
Nine Elms
Swindon
Sn5 9xb.
Company NameSmurfit Kappa Paper, Board And Packaging Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Darlington Road
West Auckland
County Durham
DL14 9PE
Company NamePremrose Designs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration3 days (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Company NameFranklin Waterman Entertainment (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
O'Melveney And Myers
10 Finsbury Square
London
Ec2
Company NameTwo Nine Double Six Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Swallowfields
Gillingham
Dorset
SP8 4US
Company NameBushview Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chaple House
Railway Road
Cinderford
Gloucestershire
GL14 3HH
Wales
Company NamePride Transactions Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Basford Park Road
Basford
Newcastle Under Lyme
Staffordshire
ST5 0PH
Company NameDove Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
175 Blackshots Lane
Grays
Essex
RM16 2LJ
Company NameJ. Franks (Services) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 day (Resigned 07 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Richmond House
1 Rumford Place
Liverpool
L3 9QY
Company NamePridegold Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77 Norman Road
St Leonards-On-Sea
E.Sussex
Tn38 Oeg
Company NamePridegold Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fourth Floor
Federation House
Hope Street Liverpool
Merseyside
L1 9BW
Company NameUnice Japan Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameQuiet Springs Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Quorum
Barnwell Road
Cambridge
CB5 8RE
Company NameTownsend Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
162 Stephendale Road
London
SW6 2PC
Company NameUrban Tribe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 11 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26-28 Conway Street
London
W1T 6BQ
Company NameGemtask Security Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 389 Edgware Road
Staples Corner
London
NW2 6LH
Company NamePark Point Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration1 day (Resigned 09 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clifton House Bunnian Place
Basing View
Basingstoke
Hampshire
RG21 7JE
Company NameCobblestone Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration6 days (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 New Road
Netley Abbey
Southampton
Hants.
SO3 5BR
Company NameForward Freight International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor,104 College Road
Harrow
Middx
HA1 1BS
Company NameComdeal Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration2 months (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
266-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameTudor Trading Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langard Lifford Hall
Lifford Hall
Lifford Lane
Kings Norton,Birmingham
B30 3JN
Company NameWhirl Computers Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42 - 82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePenagen Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration3 months (Resigned 12 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Cayton Street
London
EC1V 9EH
Company NameWilcomex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Boston College
Rowley Road
Boston
Lincolnshire
PE21 6JF
Company NameNewflex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 4 Portmill House
Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Company NameWallglaze Fixings Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redmead House
Uxbridge Road
Hillingdon
UB10 0LT
Company NameHillspeed Computing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration3 months (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42/82 Southchurch Road
Southend On Sea
Essex,Ss1 2lz
Company NameBaldwin Construction Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highcroft House
81-85 New Road
Rubery
Birmingham
B45 9JR
Company NameAnglia Renovations Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moores Rowland Nile House
P.O.Box 1041
Nile Street Brighton
East Sussex
BN1 1LA
Company NameThe Mitzi Corporation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Pot Bellied Pig
Burton In Holme
Carnforth
Lancashire
LA6 1HR
Company NameJarex Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grove Park View
Harrogate
North Yorkshire
HG1 4DD
Company NamePinprint Publishing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 7 & 8 The Parade
147 Wareham Road
Corfe Mullen
Wimborne Dorset
BH21 3LA
Company NameWalmar Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Glenroyd House
96/98 St James Road
Northampton
NN5 5LG
Company NameEXET Fashions Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 13 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Devonport
23 Southwick Street
London
W2 2QF
Company NameFabtron Electrics Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Flass Lane
Barrow-In-Furness
Cumbria
LA13 0AB
Company NameInput Consultants Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O B Vintner Worsdell & Vintner
2 Ivy House Road
Ickenham
Middlesex
UB10 8NE
Company NameImmaculate Catering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7a Bayham Street
London
NW1 0EY
Company NameFayron Communications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20b Ranston Street
London
NW1 6SY
Company NameViner Associates (Leamington Spa) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameBRON Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Rugby Lane
Stretton On Dunsmore
Warwickshire
CV23 9JH
Company NameLomark Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 13 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameTM2C Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58 Station Lane
Hornchurch
Essex
RM12 6NB
Company NameSkunk Records Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameA1 Productions Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 12 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG
Company NameHVC Services Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Dukes Way
Newquay
Cornwall
TR7 2RW
Company NameHigh Degrees Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 03 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Granary Burtenshaws Farm
Barcombe
Nr Lewes
East Sussex
BN8 5EE
Company NameSaga Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enbrook Park
Sandgate
Folkestone
Kent
CT20 3SE
Company NameHighbrook Park Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameE J I Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameM. S. Bloomfield Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1992 (same day as company formation)
Appointment Duration2 days (Resigned 16 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
175/177 Temple Chambers
Temple Avenue
London
EC4Y 0DB
Company NameParkins Of Aylesbury Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1992 (same day as company formation)
Appointment Duration3 days (Resigned 17 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eastgate House
46 Wedgewood Street
Aylesbury
Buckinghamshire
HP19 7HL
Company NameThe Stacking Chair Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
162 St Peters Avenue
Kettering
Northants
NN16 0HD
Company NameC. G. Consultancy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment Duration1 year (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Briarcroft 7 Rectory Mews
Sprotborough
Doncaster
South Yorkshire Dn5 7l6
Company NameGoldbray Finance Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James'S House
East Street
Farnham
Surrey
GU9 7UJ
Company NameClinchfield Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 12 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
133 Golders Green Road
London
NW11 8HJ
Company NameClarefast Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Canon Court
5 Institute Street
Bolton
BL1 1PZ
Company NameJohn Dore & Co. Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Mutley Plain
Plymouth
PL4 6JJ
Company NameEmron Publishing Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration-1 years, 1 month (Resigned 07 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bishop Fleming 2nd Floor Stratus House
Emperor Way Exeter Business Park
Exeter
EX1 3QS
Company NameWhite Rose Garages (Yorkshire) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration1 year (Resigned 16 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greenhill
Bagwell Lane
Odiham
Hants
RG29 1JG
Company NameAnglia Binding Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Signet Court
Swann Road
Cambridge
CB5 8LA
Company NameLinestream Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Company NameCraft Fashions Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration6 months (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
184-188 Great Portland Street
London
W1P 3FP
Company NameLineoak Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Harley Street
London
Win 2br
Company NameStrivemode Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 7 Admiral Park
Airport Services Road
Portsmouth
Hampshire
PO3 5RQ
Company NameRansomes And Rapier Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Avalon Lilliput
Lilliput
Poole
Dorset
BH14 8HT
Company NameT.T. Leisure Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1
Queensferry Ind.Estate
Pentre
Deeside, Clwyd
CH5 2EB
Wales
Company NameMitrix Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Company NameABS Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameRotor Engineering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Dunstans House
15-17 South Street, Tarring
Worthing
West Sussex
BN14 7LG
Company NamePort Marine Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Compton House
Palermo Road
Babbacombe
Torquay Devon
TQ1 3NW
Company NameWallicimo Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Boswell House
25 High St
Deanshanger
Milton Keynes
MK19 6HD
Company NameAllen Jameson & Peel Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Beverley Road
Blacko
Nelson
Lancashire
BB9 6LX
Company NameTrans-Cart Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
332 Brighton Road
South Croydon
Surrey
CR2 6AJ
Company NameTripstar Electrics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 The Highway
Beaconsfield
Buckinghamshire
HP9 1QD
Company NameSaddle View Leisure Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment Duration3 days (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 St Petersgate
Stockport.
SK1 1HD
Company NameJ.B. Fashion Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 New Cavendish Street
London
Wim 7lb
Company NameCrescent Wines Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 13 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Swallowfields
Gillingham
Dorset
SP8 4US
Company NameGTUK Dormant No.1 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grant Thornton House
Melton Street Euston Square
Euston
London
NW1 2EP
Company NameForever Software Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Charnwood Court
Newport Street
Swindon
Wiltshire
SN1 3DX
Company NamePerfect Drawings Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW1 9AW
Company NameRBH Loading Systems Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1992 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 St Leonards Road
Northampton
NN4 9DL
Company NameSuman Electronics Corp. Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1992 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16/26 Rosemont Road
London
NW3 6NE
Company NameHudson Textiles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment Duration1 year (Resigned 30 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alberton House
St Mary'S Parsonage
Manchester
M3 2WJ
Company NameHolbear Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
New House
Forton Road
Chard
Somerset
TA2O 2HS
Company NameHarbour Welding Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment Duration5 days (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
River Court 5 Brackley Close
Bournemouth International Airport
Christchurch
Dorset
BH23 6SE
Company NameClinqa Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Station Rd
Finchley
London
N3 2SB
Company NameTudor Sales Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Elms
3 Newbold Road
Rugby
Warwickshire
CV21 2NU
Company NameTwin Heights Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment Duration4 days (Resigned 06 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mr B,S
Rose Hill
Willenhall
West Midlands
WV13 2AR
Company NameABS Leasing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment Duration2 days (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abs House
33-35 Wellfield Road
Hatfield
Herts.
AL10 0BE
Company NameUnited Homes Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4a Derby Road
Stapleford
Nottingham
NG9 7AA
Company NameOxford Software Documentation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration2 days (Resigned 05 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Alexandra Road
Oxford
OX2 0DD
Company NameStellram Manufacturing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Southampton Place
London
WC1A 2DR
Company NameTemplate Marketing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameAssociated Bankcard Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abs House
33-35 Wellfield Road
Hatfield
Herts
AL10 0BE
Company NameIMS Publishing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Offices Of Valentine And Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameAssociated Bankcard Holdings Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abs House
33-35 Wellfield Road
Hatfield
Herts
AL10 0BE
Company NameU.N.C. United Networks Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Locks Barn
Warerloo Road
Wokingham
Berks
RG11 3BY
Company NameSouthdown Systems Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Nutbourne Road
Worthing
Sussex
BN14 7HS
Company NameInorphil (UK) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Creek Fen
March
Cambs
PE15 0BU
Company NameBeekey Domestic Appliances Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Hawthorne Place
Clitheroe
Lancashire.
BB7 2HU
Company NameM.L.P. Exhibitions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Victoria Road
South Woodford
London
E18 1LJ
Company NameGrove Motor Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Woodlands Road
Redhill
RH1 6EY
Company NameChristopher Hamblyn Associates Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
477 Washwood Heath Road
Birmingham
West Midlands
B8 2UY
Company NameInfostat (UK) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London.
EC2A 4JB
Company NameRudwell Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Homer Street
London
W1
Company NameIVOR Heal Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NamePaul Marsden Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 13 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67, Hawthorn Drive
Hedworth
Jarrow
Tyne & Wear
NE32 4EQ
Company NameUK Bench Restorations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 13 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Downland Walk
Walderslade
Chatham
Kent
ME5 8AF
Company NameEdwards 1830 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hjs Recovery
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameTecnet Software Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Royal York Mews
Royal York Crescent
Bristol
BS8 4LF
Company NameT & H Lawnmower Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Main Road
Brilsford
Ashbourne
Derby
DE6 3DA
Company NameGliddon Transport International Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend Onsea
Essex
SS1 2EG
Company NameAnglo Eagle Investments Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
252 Goswell Road
London
EC1V 7EB
Company NameDoveglobe Associates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameWillmott Jones Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment Duration1 week (Resigned 25 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Rickmansworth Road
Amersham
Buckinghamshire
HP6 5JW
Company NameSudak Printers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Poppleton & Appleby
35 Ludgate Hill
Birmingham
B3 1EH
Company NameImagepoint Graphics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Charlotte House 19b Market Place
Bingham
Nottingham
NG13 8AP
Company NameAirsweep UK Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
"Ash House"
Spur Lane
Myrtle Road
Sheffield
S2 3HT
Company NameCountycrops Contracting Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Agronomy House
Langley Road
Burscough
Lancashire
L40 8JR
Company NameFulcrum Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Central Offices
The Seedbed Centre
Wyncolls Road Severalls Park
Colchester Essex
CO4 4HT
Company NameSTAT Control Systems Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 15 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stat Control House
21-23 Parkhouse Street
London
SE5 7TL
Company NameHawkmans Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration1 week (Resigned 02 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Warren Street
London
W1P 5PD
Company NameChilton Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Bookham Court
Church Road, Bookham
Leatherhead
Surrey
KT23 3ET
Company NameSpace (The Design Practice) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Castle Gardens
Kimbolton
Huntingdon
Cambridgeshire
PE28 0JE
Company NameAssociation Publishing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marash House
2-5 Brook Street
Tring
Hertfordshire
HP23 5ED
Company NamePrompt Business Contracts Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hartland House
26 Winchester Street
Basingstoke
Hasmpshire
RG21 1GU
Company NameNewmarket Packaging Co. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameStar Activities Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parker House
104a Hutton Road Shenfield
Brentwood
Essex
CM15 8NE
Company NamePunctuality Press Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 East Place
West Norwood
Lambeth
SE27 9JW
Company NameYellowley Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One Bell Lane
Lewes
East Sussex
BN7 1JU
Company NameIncite Consultants Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
208 Kenton Road
Harrow
Middlesex
HA3 8BX
Company NameTurning Point Computer Maintenance Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 New Oxford Street
London
WC1A 1BH
Company NameWorldlead Computing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 29 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42-82 Southchurch Road
Southend
Essex
SS1 2LZ
Company NameBaines Parker Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James`S House
East Street
Farnham Surrey
GU9 7UJ
Company NamePremshield Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Barber House
Storeys Bar Road
Peterborough
PE1 5YS
Company NamePresscrane (Sales) Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 17 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Winchcombe House
123/126 Bartholomew Street
Newbury
Berkshire, Rg14 5bn
Company NameIntermatrix Russia Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 - 19 Cavendish Place
London
W1G 0DD
Company NamePrimelead Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Shelley Close
Kidsgrove
Stoke On Trent
Staffs.
ST7 4JB
Company NamePridequay Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Audit House
151 High Street
Billericay
Essex
CM12 9AB
Company NamePremtask Promotions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Starfield Road
London
W12 9SN
Company NamePremshaws Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14-16 High Street
Penge
London
Se20
Company NameContinental Fayre (Europe) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
195 Banbury Road
Oxford
OX2 7AR
Company NamePridekey Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration1 month (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NamePremstone Builders Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
Bryant Avenue
Romford
Essex
RM3 0AP
Company NameFulham Newsagents Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
179-183 Fulham Palace Road
Hammersmith
London
W6 8QX
Company NameFive Doves Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kingsville House
345a Eastern Avenue
Gants Hill Ilford
Essex 1g2 Ent
Company NameFive Pears Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 & 2 Raymond Buildings
Gray'S Inn
London
WC1R 5BZ
Company NameTimewood Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment Duration1 month (Resigned 03 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Narrow Street
London
E14 8DP
Company NameJ L P Business Technology Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 04 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13/17 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO5 2FW
Company NameFive Pennies Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Cholmondley Rise
Bickley
Malpas
Cheshire
SY14 8DD
Wales
Company NameBerry's Newsagents Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Heasleigh House
79a South Road
Southall
Middlesex
UB1 1SL
Company NameNicky Prince Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leos House 100 Wesbourne Grove
London
W2 5RU
Company NameTimewood Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameC & B Marketing & Training Management Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 08 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Room 7 First Floor
St Margaret'S House
15 Old Ford Road
London
E2 9PJ
Company NameBattersea Computers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies
6 Raymond Buildings
Grays Inn
London
WC1R 5BP
Company NameS.M.B. Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chiltern Chambers
St Peters Avenue Caversham
Reading
Berkshire
RG4 7DH
Company NameBattersea Support Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Plummer Parsons
18, Hyde Gardens
Eastbourne
Sussex. Bn21 4pt.
Company NameJVR Engineering Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Bowden Road
Templecombe
Somerset
BA8 0LE
Company NameTara Sports And Leisure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lane End Cottage
Shaw
Oldham
OL2 8LY
Company NameTusk Scaffolding Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Hyde House
The Hyde Edgware Road
Colindale
London
NW9 6LA
Company NameSaves '9' Wallcoating Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment Duration12 months (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Albion Park
Midland Road Industrial Estate
Midland Road ,Scunthorpe
South Humberside
DN16 1DQ
Company NameArdour Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Ashby Road
Coalville
Leicestershire
LE67 3LA
Company NameObtainables Special Events Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
Hyde House Edgware Road
London
NW9 6LH
Company NameCedarvision Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment Duration1 week (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Lords Way
Basildon
Essex
SS13 1TN
Company NameTimbermatch Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Amspray Buildings
Worcester Road
Kidderminster
Worcs
DY10 1HY
Company NameFoxbright Builders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Denis Road
Burbage
Leicestershire
Company NameSirus Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 The Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BU
Company NameWay Holland Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
80 Warwick Road
London
W5 5PT
Company NameBishop Skinner Assurance Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Oakley Crescent
City Road
London
EC1V 1NU
Company NameDancoat Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Elliot Woolfe & Rose
12th Floor Premier House
112 Station Road Edgware
Middlesex
HA8 7TT
Company NameCorporate Response Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32-36 Aylesbury Street
London
EC1R 0ET
Company NameNavigator Guides Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Queen Street
Norwich
NR2 4SQ
Company NameDon Bruce Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1992 (same day as company formation)
Appointment Duration-67 years (Resigned 05 January 1926)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite A, 7th Floor City Gate East
Tollhouse Hill
Nottingham
NG1 5FS
Company NameDon Bruce (Ruislip H/S) Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Poynt 45 Wollaton Street
Nottingham
NG1 5FW
Company NameDon Bruce (Ruislip Gardens) Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 High Street
Ruislip
Middlesex
HA4 8JB
Company NameBetsport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Poynt 45 Wollaton Street
Nottingham
NG1 5FW
Company NameDon Bruce (Ickenham) Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 High Street
Ruislip
Middlesex
HA4 8JB
Company NamePhysical State Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22a Bank Street
Ashford
Kent
TN23 1BE
Company NameTurnpoint (London) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
69 Talbot Road
Highgate
London
N6 4QX
Company NameMarnells Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment Duration2 days (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Old Dover Road
Blackheath
London
SE3 7BT
Company NameStar Events Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration2 days (Resigned 07 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highfield House
Upper Court Road
Woldingham
Surrey
CR3 7BE
Company NameMarveen Smith Residential Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
89 Easton Street
High Wycombe
Buckinghamshire
HP11 1LT
Company NameMSL Electrical Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Knb House
7 Rodney Street
Liverpool
L1 9HZ
Company NameEmrill Engineering Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration-70 years (Resigned 25 January 1923)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Briants Close
Pinner
Middlesex
HA5 4SY
Company NameOrchard Hill Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Glynswood
Chinnor
Oxon
OX9 4JA
Company NamePride Events Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameChromehead Computing Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essesx
SS1 2LZ
Company NameC. Littleton And Sons (Management) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Brampton Gardens
Newcastle Under Lyme
Staffordshire
ST5 0RL
Company NameMill Contractors Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameEntrix Computing Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tennyson House Tennyson House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameEdimatrix Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Sydenham Road
Sydenham
London
SE26 5QF
Company NameGold Line North West Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Southdown Drive
Thornton Cleveleys
Lancashire
FY5 5LN
Company NameSamhung UK Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office 6a 1st Floor
Popin Building South Way
Wembley
Middlesex
HA9 0HB
Company NameICSA Software International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Company NameAspil Associates Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Station Road
Finchley
N3 2NB
Company NameFineact Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 School Street
Weymouth
Dorset
DT4 8NH
Company NameEastlanco Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Hardman Street
Spinningfields
Manchester
M3 3AT
Company NameCustance & Thomson (Blackheath) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
97 Westdean Avenue
Lee
London
SE12 9NJ
Company NameJ Kirkaldy (Chilbolton) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration3 days (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Shirley
Southampton
Hants,So15 3hr
Company NameElectrical Contracts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Mead Works
Mead Street
Fartown
Huddersfield
HD1 6HE
Company NameAcedelta Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Church Road
Parkstone
Poole
Dorset
RH14 8UF
Company NameGempro Trading Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameInn-House Dispense Service Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
858 Coronation Road
Park Royal
London
NW10 7PR
Company NameRobert Batchelor Scenery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Elliot, Woolfe & Rose
12th Floor, Premier House
112 Station Road, Edgware
Middlesex
HA8 7TT
Company NameZipline Designs Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration3 days (Resigned 14 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5 Penbeagle Industrial Est.
St Ives
Cornwall
TR26 2JH
Company NameElmcress Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milford House
43-55 Milford Street
Salisbury Wiltshire
SP1 2BP
Company NameCroyland Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bbk
Chartered Accountants
311 Ballards Lane
Finchley London
N12 8LY
Company NameZone Construction Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
257 Hagley Road
Birmingham
B16 9NA
Company NameGreat Systems Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Grange Drive
Chislehurst
Kent
BR7 5ES
Company NamePractical Print Solutions Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oce House
Chatham Way
Brentwood
Essex
CM14 4DZ
Company NameEstren Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Runwell Road
Wickford
Essex
SS11 7AB
Company NameHavenmast Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor
Eurohouse
Whetstone
London N209bh
Company NameBuckner Roderick Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Chase
60 Elm Road Earley
Reading
Berkshire
RG6 5TR
Company NameDovers Corner Industrial Park Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameRenchild Finance Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration6 months (Resigned 18 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Company NameB H E Management Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 2
Moreland House
80 Goswell Road
London
EC1V 7DB
Company NamePagetone Communications Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 15 Edison Building Centre
52 Edison Road
Aylesbury
Buckinghamshire
HP19 3TE
Company NameF.P.B. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 London Road
Headington
Oxford
OX3 9AE
Company NameFivefields Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
178-202 Great Portland Street
London
W1N 6JD
Company NameNorth London Leasing Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 15 Edison Business Centre
52 Edison Road
Aylesbury
Buckinghamshire
HP19 3TE
Company NameFuture Productions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
Company NameFive Falcons Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 03 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Avenue
Hornchurch
Essex
RM11 1BE
Company NameGoodkey Computing Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42/82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameStarbrand Investments Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James'S House
East Street
Farnham
Surrey
GU9 7UL
Company NameStar Rivers Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Prince Of Wales Avenue
Regents Park
Shirley
SO1 4LS
Company NameGoodoak Properties Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameR. & J. Cole Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 21 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Emporium
Bowstreet
Langport
Somerset
TA10 9PQ
Company NameStarbrand Transactions Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
116 Duke Street
Liverpool
Merseyside
L1 5JW
Company NameCorporate Mail Services Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameSpeedtronic Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 13 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hugill House
Swanfield Road
Waltham Cross
Hertfordshire
EN8 7JR
Company NameD-Day 50th Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
!Anglebury!
Kingsway Avenue
Woking
Surrey
GU21 1NX
Company NameGoodhold Investments Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameStarbrand Contracts Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameFull Circle Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor Taunton House Waterside Court
Medway City Estate
Rochester
Kent
ME2 4NZ
Company NameEURO Aircraft Trading Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration3 months (Resigned 21 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 - 13 First Floor The Meads Business Centre
19 Kingsmead
Farnborough
Hampshire
GU14 7SR
Company NameLustrel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O David Rubin And Co
Pearl Assurance House
319 Ballards Lane
Finchley London
N12 8LY
Company NameKesway Trading Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameFour Winds Construction Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walcote Chambers
High Street
Winchester
Hants
SO23 9AP
Company NameLyndon Nonwovens Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Longshaw Industrial Park
Highfield Road
Blackburn
Lancashire
BB2 3AS
Company NameKelmart Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beecher House
Station Street
Cradley Heath
Warly West Midlands
B64 6AJ
Company NameS.J. Taylor And Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bankhall House
7 Market Street
Altrincham
WA14 1QF
Company NameGardner Building Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration3 months (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James'S House
East Street
Farnham
Surrey
GU9 7UJ
Company NameTeledisc Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
182 Gloucester Place
London
NW1 6DS
Company NameD.G.G. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20, Bowling Green Lane
London
Ec1
Company NamePowerglobe Electrics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66,Station Road
Reddish
Stockport
Cheshire.
SK5 6NP
Company NameD.K.K. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration3 months (Resigned 19 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Redbridge Court
Redbridge La East
Ilford
Essex
IG4 5DG
Company NamePowerbird Computers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Constable Way
Sandhurst
Berkshire
GU47 0FE
Company NameAlpha International Management Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 553
30eastbourne Terrace
London
W2 6LF
Company NameD.Y.T. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230, Shirley Road
Southampton
So1 3hr.
Company NameMossdown Print Service Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NamePowergate Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment Duration6 days (Resigned 24 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16, Beech Road
Purley On Thames
Reading
Berks.
RG8 8DS
Company NameEltro (G.B.) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chancery House
30 St Johns Road
Woking
Surrey
GU21 7SA
Company NameQB1 Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3
Victoria Works
Woodend Avenue
Liverpool
L24 9NB
Company NameWadhill Ventilation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Blanchard Singer & Co
5 Church Road
Penny Lane
Liverpool
L18 1DF
Company NameSandix Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NamePrintscene Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameOminium Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey Kt7 Oxa
Company NamePhotolit Repro Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameJetpro Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old School
Henham
Suffolk
NR34 8AB
Company NameHeadforce Management Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration3 days (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameRosebird Computing Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Filton Avenue
Horfield
Bristol
BS7 0AQ
Company NamePinebark Builders Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regent'S Park
London
NW1 7SN
Company NamePinebird Financial Services Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration3 months (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Fleetwood Road
Dollis Hill
London
NW10 1NL
Company NameGreenrock Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Addison Bridge Place
Kensington
London
W14 8XP
Company NameGreenbird Computers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 29 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Charterhouse Square
London
EC1M 6LQ
Company NameGreenrose Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Broadway
Peterborough
PE1 1SY
Company NameSeptember Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (same day as company formation)
Appointment Duration1 week (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Little Hyde Hall
Hatfield Heath Road
Sawbridgeworth
Hertfordshire
CM21 9HX
Company NameGatemans Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameExclusive Ventures Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration3 days (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Outlands Drive
Hinckley
Leicestershire
LE10 0TN
Company NameGalleon Fleet Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62-64 Bromham Road
Bedford
Bedfordshire
MK40 2QG
Company NameEncet Computing Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Elm Brook Close
Chearsley
Aylesbury Buckinghamshire
HP18 0DB
Company NameGilpress Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration4 days (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westlands
45 Merton Road
Bootle Merseyside
L20 7AP
Company NameIntersec Publishing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hollies
Woodham Road
Horsell, Woking
Surrey
GU21 4EN
Company NameInternational Project Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration5 months (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orchard House
Putley
Ledbury
Herefordshire
HR2 8QR
Wales
Company NameGoldstar Transactions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Bamville Wood
East Common
Harpenden
Hertfordshire
AL5 1AP
Company NameWindows And Conservatories (North East) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
Company NameWallis & Parks Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Environment House
6 Union Road
Nottingham
NG3 1FH
Company NameFocus Business Services Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Oak Road
Cobham
Surrey
KT11 3AZ
Company NameOffice Insurance Plan Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sir Robert Peel House
344/348 High Road
Ilford
Essex
IG1 1QP
Company NameJohn Maton Business Centres Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Fairmead
9 Epsom Road
Leatherhead
Surrey
KT22 8ST
Company NameForesight International Security Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Park Place
Canary Wharf
London
E14 9HJ
Company NameAlpine '93 Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameBridget Salmassian Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Church Road
London
SW19 5DL
Company NameTronway Travel Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 7 2 Hawthorne Road
Bootle
Liverpool
L20 2DN
Company NameTrantex Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thames Ross Depot
Thames Road
Crayford
Kent
DA1 5QJ
Company NameIncentive Consignments Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Diamond & Uzzaman
25 Longford Street
London
NW1 3NY
Company NamePride Park Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
BN1 1UJ
Company NameEye View Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration2 months (Resigned 03 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Slade Gardens
Slade Green
Erith
Kent
DA8 2HT
Company NameKeentone Computers Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameThe Image Bridge Consultancy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameClean Environment Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Cottage
Park Lane
Ashington
West Sussex
RH20 3AN
Company NameInclusive Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Company NameQuality Living (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western International Market Cen
Hayes Road
Southall
UB2 5XJ
Company NameLineforce Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
North House
Farmoor Court Cumnor Road
Farmoor Oxford
Oxfordshire
OX2 9LU
Company NameLinefield Ventures Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 St Floor Chichester House
45chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameNapian Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (same day as company formation)
Appointment Duration3 months (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hampton House
High Street
East Grinstead
West Sussex
RH19 3AW
Company NameFine-Line Toolmakers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NamePagnol Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brb
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
Company NameAce Ventures Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 Ennerdale Drive
Astbury Mere
Congleton
Cheshire
CW12 4FL
Company NameMoss Transactions Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Fordwell Road
Rimswell Estates, Fairfield
Stockton On Tees
Cleveland
TS19 7JU
Company NameLangley Heath Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (same day as company formation)
Appointment Duration4 days (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eastern Avenue
Lichfield
Staffs
WS13 6RL
Company NameCSB Financial Solutions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flag House
One High Road
Old Eastcote
Middlesex
HA5 2EW
Company NameT & C Adjusters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Lloyds Avenue
London
EC3N 3AE
Company NameEmsol Trading Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office 7, Unit 16 Dinan Way Trading Estate
Concorde Road
Exmouth
Devon
EX8 4RS
Company NameDrumlake Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Review Road
Neasden
London
Nw2
Company NameStelrod Engineering Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
276 Ampthill Road
Bedford
MK42 9QP
Company NameScalevent Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NamePinevision Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Baker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
Company NamePinebird Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration2 days (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Bell Barns
Baldock Road
Buntingford
Hertfordshire
SG9 9DX
Company NameStarelm Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No.6
Western International Market
Centre,Hayes Road
Southall, Middx
UB2 5XJ
Company NameWilson & Wilson Agriculture Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Pembridge Square
London
W2 4EH
Company NameStarcloud Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 month (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
Bryant Avenue
Romford
Essex
RM3 0AP
Company NameAqua Lite Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
397 Durnsford Road
Wimbledon
London
SW19 8EE
Company NameSensor Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
407 Oundle Road
Orton Longueville
Peterborough
PE2 7DA
Company NamePinebird Technical Services Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Colton Lodle
Burnhan Road
Owston Ferry
Doncaster Sth Yorkshire
DN9 1AY
Company NameWootton Securities Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Pinehurst
Cubbington
Leamington Spa
Warwickshire
CV32 7XA
Company NameJ B W Futures Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 56 Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
Company NamePre-And Post Production Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Little Brays
Stondon Road
Blackmore In Gatestone
Essex,Cm4 Ojy
Company NameBond Travel Executive Service Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Upper High Street
Epsom
Surrey
KT17 4QJ
Company NameKVO Global Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment Duration-2 years, 12 months (Resigned 11 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Company NameArmore Waste Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
No 6 Shorts Croft
London
NW9 9AN
Company NameHeadforce Security Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RW
Company NameFirst Out Systems Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration-71 years, 11 months (Resigned 18 February 1923)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Acacia Avenue
Owlsmoor
Sandhurst
Berkshire
GU47 0RU
Company Name1993 Systems Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42/82 Southchurch Road
Southend-On-Sea
Essex
SS1 2LZ
Company NameBrand Fashions Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameRose Of Kenton Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration2 months (Resigned 17 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suddon Hall
Kenton
Stowmarket
Suffolk
Company NameBluegear Motors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameAce 7 Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 12 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
K M G Kingsley Moor Garage
Kingsley Moor
Cheadle
Staffs
ST10 2EH
Company NameLicensed Trade Services Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brison & Company
46 Bedford Row
London
WC1R 4LR
Company NameSpieco Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 St Marys Court
Eastrop
Basingstoke
Hampshire
RG21 2AT
Company NameHMT Hospitals Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Queen Annes Gate
London
SW1H 9AA
Company NameAtlantic Marine Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Suite
12 The Hundred
Romsey
Hampshire
SO51 8BW
Company NameEurodis Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Wickham Crescent
Chelmsford
CM1 4WD
Company NameProfessional Software Training Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3a Newton Court
Wavertree Technology Park
Liverpool
L13 1EJ
Company NameFreezone (GB) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration-35 years, 6 months (Resigned 29 August 1958)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Emerald House
20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Company NameKodel (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex.
TW11 9AW
Company NameBestinwood Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 North Road
St Andrews
Bristol
BS6 5AE
Company NameAnomalocaria Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 The Mount
Caversham
Berkshire
RG4 7RU
Company NameRushbrite Electrics Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameMarine Attractions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment Duration1 month (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Perrers Road
London
W6 0EZ
Company NameJust Condoms Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
86-88 Streatham High Road
London
SW16 1BS
Company NameOrchard Corporate Design Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
124/130 Seymour Place
London
W1H 1BG
Company NameChelsea Newsagents Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Newman Street
London
W1p
Company NameFireclad Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Peel House
2 Chorley Old Rd
Bolton
Lancs
BL1 3AA
Company NameSmith Litho Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
81 Lympstone Gardens
Friary Road
London
SE15 1AZ
Company NameReptons Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 03 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Whybridge Close
Rainham
Essex
RM13 8BD
Company NameThe Cricketers Club Of London Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration6 months (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameThe Rose & Whistle Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration2 months (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
231,Harrow Road
Wembley
Middx.
HA9 6DX
Company NameSummerdell Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pendragon House
65 London Road
St Albans
Hertfordshire
AL1 1LJ
Company NameDesign Data Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 26 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
Highfield Road
Dartford
Kent, Da1 2jy
Company NameEncore Entertainment Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameFountain View Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
252 Goswell Road
London
EC1V 7EB
Company NameBicester 2000 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Allcroft Road
Reading
Berkshire
RG1 5HH
Company NameMicrofame Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration9 months (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameGross Trading Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Taylor House
62-64 Bromham Road
Bedford
Bedfordshire
MK40 2QG
Company NameI.E.S. (International Engine Services) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Vernon Wright And Co
40-42 High Street
Maldon
Essex
CM9 5PN
Company NameDartford Accountants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration1 month (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Firs
8 Woodland Close
Longfield
Kent
DA3 7HA
Company NameMaurice Reed Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 05 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-11 Colonnades Walk
123 Buckingham Palace Road
London
SW1W 9SH
Company NameElton Jones Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c, Highbury Place
London.
N5 1QP
Company NameArcade Accessories (Central) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration4 months (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Clock House
140 London Road
Guildford
Surrey
GU1 1UW
Company NameElton Wells Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameAKA Technology Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Company NameBlue Circuits Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Market Square
Amersham
Bucks
HP7 0DQ
Company NameVFM Wines Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
143 Boundary Lane
Welwyn Garden City
Hertfordshire
AL7 4EQ
Company NamePinebird Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 7
Llandegai Industrial Estate
Bangor
Gwynedd
LL57 4YH
Wales
Company NameStellram Cuttech Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration4 months (Resigned 02 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Southampton Place
London
WC1A 2DR
Company NameLandmark Creative Advertising Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration1 week (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rawlence And Browne
41a Catherine Street
Salisbury
Wiltshire
SP1 2DH
Company NameCompcell Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 months (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hop Barn
Park Farm
Otford, Sevenoaks
Kent
TN14 5PQ
Company NamePharmark Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oldeacre 40 Amersham Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0PB
Company NameKnowledge Associates Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 High Street
Saffron Walden
Essex
CB10 1DZ
Company NameSen Computers Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 months (Resigned 03 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Egerton Gardens
London
SW3 2DA
Company NameMagnest Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
118 Cove Road
Farnborough
Hampshire
GU14 0HG
Company NameBryson & Brindley Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Beaconsfield Road
Surbiton
Surrey
KT5 9AW
Company NameStarfield Leisure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Venture House The Tanneries
East Street
Titchfield Fareham
Hampshire
PO14 4AR
Company NameWatson & Witney Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameStarose Leisure Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Abbey Road
Torquay
Devonshire
TQ2 5NN
Company NameBrypark Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Old Station Road
Newmarket
Suffolk
CB8 8DT
Company NameStafford Fields Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lynwood House
Crofton Road,Orpington
Kent
BR6 8QE
Company NameBrian Wells Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Broadway
Peterborough
PE1 1SY
Company NameSuntone Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moorgate House
King Street
Newton Abbot
Devon
TQ12 2LG
Company NameB&W Garden Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 London Street
Reading
RG1 4PS
Company NameNorthern Plant Hire Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
1 Sheepscar Court
Meanwood Road Leeds
West Yorkshire
LS7 2BB
Company NameM W A Regional News Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brooklyn House
Broadbush Blunsdon
Swindon
SN2 4DH
Company NameJ & B Timber & Building Supplies Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
128 Chase Way
Southgate
London
N14 5DH
Company NameI T P Middle East Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklerbury
Hitchin
Herts
SG5 1BG
Company NameC P (Thermoplastics) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Rd
London
NW3 6BP
Company NameMdform International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 King Street
Kings Lynn
Norkolk
PE30 1ET
Company NameFleet (Herts) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameJames Benson Motor Sport Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trident House
31/33 Dale Street
Liverpool
Merseyside
L2 2HF
Company NameG.A.C. Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
New Works, Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TF
Company NameMinini (UK) Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Prince Of Wales Drive
St Fagans
Cardiff
CF5 6HG
Wales
Company NameR.W. Kirby (Stationers) 1993 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70a Lordship Lane
East Dulwich
London
SE22 8HF
Company NameOxford Diocesan Education Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 27 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Church House Oxford Langford Locks
Kidlington
Oxford
Oxon
OX5 1GF
Company NameAndrew McArthur Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
117 Church Street
Langford
Biggleswade
Bedfordshire
SG18 9NX
Company NameAllied Affiliates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Halsey Park
London Colney
Hertfordshire
AL2 1BH
Company NamePelview Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shortwood Lodge Apethorpe Road
Nassington
Peterborough
PE8 6QT
Company NameHoards Of Albion Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Revell Ward Horton
Norwick Union House
26 High Street Huddersfield
West Yorkshire
HD1 2LN
Company NameFive Tops Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration6 days (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameWilton Contracts (London) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4
Dreadnought Wharf
Thames Street
Greenwich,London,Se10 9bu
Company NameSensational Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Hkm Harlow Khandhia Mistry
The Old Mill,9 Soar Lane
Leicester
Leicestershire
LE3 5DE
Company NameElegant Line Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration6 days (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
CV22 7NB
Company NameT E G S Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
119a Hamlet Court
Westcliff On Sea
Essex
SS0 7EW
Company NameSpectacular Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 15 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameTalking Heads Design Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor
Southfield House
11 Liverpool Gardens Worthing
West Sussex
BN1 1RY
Company NameSparkline Computers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Church Road
Alverstoke
Gosport
Hampshire
PO12 2LB
Company NameElephant House Auctions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxon
OX9 3EZ
Company NameFreestyle Ventures Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NameRosekey Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameFive Key Computers Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 Orne Gardens
Milton Keynes
Buckinghamshire
MK15 8PG
Company NameElegant World Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration3 days (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite C 1st Floor
Hinksey Court, West Way
Botley Oxford
Oxon
OX2 9JU
Company NameSkye Kitchens Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Baker Tilly
1st Floor
46 Clarendon Road
Watford
WD17 1HE
Company NameAmrol Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62-70 Lugley Street
Newport
Isle Of Wight
Company NameSensational Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Portland Place
London
W1B 1NB
Company NameExodisc Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Yew Tree House
Lewes Road
Forest Row
East Sussex
RH18 5AA
Company NameAllied Exports Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Jarrow Road
Chadwell Heath
Romford
Essex
RM6 5RH
Company NameAscolt Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pembury
11 Uphill Road
London
NW7 4RA
Company NameLondon Master Builders Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walcote Chambers
High Street
Winchester
Hampshire
SO23 9AP
Company NameCTI Intercall Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marks Bloom
60/62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameM. F. Media Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameEvensound Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 15 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameTermark Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rae House 49 Dane Street
Bishops Stortford
Hertfordshire
CM23 3BT
Company NameAutomatic Man Europe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64 Davis Road
Acton Vale
London
W3 7SG
Company NameEastern Specialist Cars Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Caerleon Road
Newport
Gwent
NP19 7BU
Wales
Company NameOsterley Injection Moulders Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration-35 years, 5 months (Resigned 29 August 1958)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Building 4 St Cross Chambers
Upper Marsh Lane
Hoddesdon
Hertfordshire
EN11 8LQ
Company NameFront Properties Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Latchmere House
134-136 South Street
Dorking
Surrey.Rh4 2eu
Company NameThird Networks Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration6 days (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Church Street
Clitheroe
Lancashire
BB7 2DG
Company NameOne Stop Phone Shop Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Lane
Whetstone
London
N20 0LD
Company NameCccnetwork Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kroll
10 Fleet Place
London
EC4M 7RB
Company NameQuad International Sports Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit D
Argent Court, Hook Rise South
Surbiton
Surrey
KT6 7NL
Company NameHillshaw Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 06 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
112 Crawford Street
London
W1h 18l
Company NameD.Y.S. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Century House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
Company NameHighrose Computers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration2 months (Resigned 22 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Gables
Upper Common
Gilwern
Gwent
NP7 0DS
Wales
Company NameV 6 Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
96a London Road
Southend On Sea
Essex
SS1 1PG
Company NameFirsthaven Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Haremere Lodge
Etchingham
East Sussex
TN19 7QJ
Company NameFirst (GB) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Totteridge Lane
London
N20 8QG
Company NameLittle Trees Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ashdown House
High Street Cross In Hand
Heathfield
East Sussex
TN21 0SR
Company NameDavid Jefferies Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration2 days (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Moyleen Rise
Marlow
Buckinghamshire
SL7 2DP
Company NameCrescendo Music Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Alexander Street
London
W11 5NU
Company NameFront Page Media Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameA.Q.T. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Priory Road
High Wycombe
Bucks.
HP13 6SE
Company NameODC Building Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration2 months (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameKelite Bms Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Phoenix Park
Telford Way
Coalville
Leicestershire
LE67 3HB
Company NameSMS Heating And Plumbing Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Market Street
Atherstone
Warwickshire
CV9 1ET
Company NameBassingham Court Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 69
28a Seymour Place
London
W1H 5TN
Company NameFormace Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
275 Clayton Road
Clayton
Newcastle
Staffs
ST5 3EU
Company NameHolspur Properties Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NamePlace Homes Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
301 Wimborne Road
Winton
Bournemouth
BH9 2AA
Company NameJ.M. Gross Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HU
Company NameVeritas Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104 High Street
West Wickham
Kent
BR4 0NF
Company NameBridgend Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration1 week (Resigned 01 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
116 Boundary Road
London
NW8 0RH
Company NameDectrin Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Forster Place 1 Singleton Street
Bradford
West Yorkshire
BD1 4RF
Company NameS.T.A. Research Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Cockcroft Place
Cambridge
CB3 0HF
Company NameThackeray Music Productions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Woodlands Road
Heaton Mersey
Stockport
Cheshire
SK4 3AF
Company NameWelforce Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18-20 Silver Street
Stansted Mountfitchet
Essex
CM24 8HD
Company NameFloorimpex Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameFensden Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36b Upminster Road
South Rainham
Essex
RM13 9AA
Company NameFahrenheit Interactive Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
National Westminster House
21-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
Company NameFundpack Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Company NameDenrin Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 London Road
Marks Tey
Colchester
Essex
CO6 1DZ
Company NamePiglets Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment Duration1 week (Resigned 05 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Leeds Road
Ilkley
West Yorkshire
LS29 8DH
Company NameSwallowfield Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffins Court
24-32 London Road
Newbury
Berkshire
RG14 1JX
Company NameAlexander Cleanline Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameBlackwood Structural Design Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greystones
Sir William Hill Road
Grindleford
Derbyshire
S32 2HS
Company NameCatalyst Health Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameKai Marketing Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat1 33 Coolhurst Road
Crouch End
Hornsey
London
N8 8ET
Company NameDuck Lane Music Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Main Avenue
Moor Park
Northwood
Middx
HA6 2HJ
Company NameM. Morgan Metals Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57a Ayling Lane
Aldershot
Hants
GU11 3LZ
Company NameToneglobe Marketing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western Int. Market Centre
Hayes Road
Southall
UB2 5XJ
Company NameWAC Coleman Travel Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 West Green Road
London
N15 5NR
Company NameTomorrow's Transactions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
128 Hengist Road
Erith
Kent
DA8 1EY
Company NameGeneral Cables & Accessories Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon St
Derby
DE1 1FR
Company NameLexicon Software Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 & 8 Church Street
Wimborne
Dorset
BH21 1JH
Company NamePizza House Company (Franchise) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment Duration1 year (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
302 Harrogate Road
Leeds
LS17 6LY
Company NameCapital Accounting Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Tower Street
Heathfield
East Sussex
TN21 8PB
Company NameParlevco Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bag End
28 Moons Close
Ashingdon
Essex
SS4 3HA
Company NameOur Satisfaction Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 Beresford Street
Woolwich
London
SE18 6BG
Company NameTrident Environmental Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Queensway
Bamber Bridge
Preston
PR5 6AB
Company NameCafe California Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1993 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kinnaird
Hill House
285 Milton Road
Cambridge
CB4 1XQ
Company NameF.L.B. Construction Co Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 High Street
Yarm
Stockton On Tees
TS15 9AE
Company NameStar Publishing Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Medway House Sir Thomas Longley Road
Medway City Estate
Strood
Kent
ME2 4DU
Company NamePaul Bland Decorating Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Penshurst Avenue
Sidcup
Kent
DA15 9EZ
Company NameBakerfield Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite D
Summit Chambers, Castle Hill
Terrace, Maidenhead
Berkshire
SL6 4JP
Company NameLyn-Dek Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
222 Lynn Road
Wisbech
Cambridgeshire
PE13 3EE
Company NameJ.R. Communications Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameR.J. Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
Company NameAlexander Cleaning Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mountview Court
1148 High Road Whetstone
London
N20 0RA
Company NameWalpole Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beaufort House
Lower Road
Netheravon
Wiltshire
SP4 9SY
Company NameEmdee Exports (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60 Park View
North Acton
London
W3 0PT
Company NameLineport Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TY
Company NameS.D. Samuels Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameKendrill Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
179 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Company NameDon Bruce (Bushey Mill Lane) Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Glebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Company NameFabic Computing Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 West Street
Lewes
Sussex
BN7 2NZ
Company NameBest Forum Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 year (Resigned 06 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Telephone Exchange
High Street
Partridge Green
West Sussex
RH13 8HR
Company NameBavarian Dairy Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Newbond St
London
Wiy 9hd
Company NameGemini Diamonds (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
Hyde House
The Hyde
Edgware Rd,Colindale,London
Company NameTechnoserve Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Company NameVale Of Neath Arms (Swansea) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment Duration2 days (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vale Of Neath Arms
111, Fabian Way
Swansea
Wales.
SA1 8PA
Wales
Company NameWidney Manor Golf Club Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Downes Street
Bridport
Dorset
DT6 3JR
Company NamePrescott Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameHarper Nelson Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Company NameClarendon Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Humberstone Road
Cambridge
CB4 1JD
Company NameG.A.C. Precision Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 08 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ernst & Young
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
Company NameSheerfast Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Heather Lodge
Heather Close
Beckton
London
E6 4RW
Company NameCamco Prop Engineering Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration2 months (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60-62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameBarongo Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration1 week (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15-19 Cavendish Place
London
W1M 0DD
Company NameThe Haven Restaurant Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria House
Walker Street
Macclesfield
Cheshire
SK10 1BH
Company NameTable For Two Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Hill St
Poole
Dorset
BH15 1NR
Company NameEden Designs Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Mill Street
Bedford
MK40 3HD
Company NameEscoss Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameWS Realisations (2006) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
Company NameMedical Miracles Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Company NameSystem Boost Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
191b Worple Road
Raynes Park
London.
SW20 8RE
Company NameHunter Lewis Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Queen Anne Street
London
W1M 0LA
Company NameAdmiralty Group Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration1 week (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Plantagenet Road
Plantagenet House
New Barnet
Hertfordshire
EN5 5JQ
Company NameNorshields Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Eleanor Crescent
Westlands
Newcastle
Staffs.
ST5 3SB
Company NameInternational Outdoor Systems Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sea Containers
18 Upper Ground
London
SE1 9GL
Company NameThatcham Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Horndale Avenue
Aycliffe Industrial Estate
Newton Aycliffe
County Durham.
DL5 6DW
Company NameTonestream Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hollies
Woodham Road
Horsell
Woking,Surrey
GU21 4EN
Company NameTightline Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
259a Stratford Road
Shirley
Solihull
West Midlands
B90 3AL
Company NameNewforce Security Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration6 days (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Company NameStrongshield International Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 06 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Slindon Avenue
Peacehaven
East Sussex
BN10 8ET
Company NameHire-Class Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 George Street
Ringway
Bedworth
CV12 8EB
Company NameAiseirigh Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration2 months (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Grosvenor Street
London
W1X 9DB
Company NameNewfield Consultants Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
85 Portland Crescent
Shrewsbury
SY2 5NW
Wales
Company NameGreenbeach Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Porthill Lodge High Street
Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Company NameHastings Trampolines Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
551 The Ridge
St. Leonards On Sea
East Sussex
TN37 7PT
Company NameRosebloom Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Bramhill Place
Storeys Bar Road
Peterborough
Cambridgeshire
PE1 5YS
Company NameStenhill Builders Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berkeley Coach House
Woods Hill, Limpley Stoke
Bath
Wiltshire
BA2 7FS
Company NameR.B. Thomas Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration2 months (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western Int. Market Centre
Hayes Road
Southall
UB2 5XJ
Company NameVetro Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration5 months (Resigned 17 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Broad Street
Hanley
Stoke On Trent
Staffordshire
ST1 4HS
Company NameCF 456 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration1 week (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Tenon Recovery
Highfield Court
Tollgate Chandlers Ford
Eastleigh Hampshire
SO53 3TZ
Company NameJulian Deans Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameGroomdales Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104 High St
West Wickham
Kent
BR4 0ND
Company NameFull Force Securities Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Newark Road
Lincoln
Lincolnshire
LN5 5QU
Company NameGroupline Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42-82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameB.L.Y. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 20 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
103 Dorset Way
Yate
Bristol
BS17 5SN
Company NameFull Line Systems Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Richard House
Winckley Square
Preston
Lancs
PR1 3HP
Company NameB.L.K. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Claro Chambers
Boroughbridge
York
North Yorkshire
YO5 9LD
Company NameNew Directions International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Chapel Lane
Wilmslow
Cheshire
SK9 5JH
Company NameKester's (Malhamdale) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 13d Snaygill Plant Yard
Snaygill Industrial
Skipton
North Yorkshire
BD23 2QR
Company NameAnthony Stephens Textiles Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Michael Evans & Company
Highstone House
165 High Street
Barnet,Herts
EN5 5SU
Company NameKelford Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1993 (same day as company formation)
Appointment Duration2 months (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Lordswood
Silchester
Reading
Berkshire
RG7 2PZ
Company NameFlorida Home Finders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Atlow Brow
Ashbourne
Derbyshire
DE6 1RP
Company NameT.P.Aspinall & Sons Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Frp Advisory Trading Ltd, Derby House
12 Winckley Square
Preston
PR1 3JJ
Company NameVispen Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Leigh Court
Cobham
Surrey
KT11 2HT
Company NameBredcrest Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
BN11 1RY
Company NameHemley Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Hound Road Gardens
Nettley Abbey
Hants
SO3 5FW
Company NameFades Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 week (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hill House
Highgate Hill
London
N19 5UU
Company NameLitcham Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Union Road
New Mills
High Peak
SK22 3EL
Company NameA. & J. M. Fisher Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 The Horseshoe
Leverstock Green
Hemel Hempstead
Herts
HP3 8QW
Company NameSwancrest Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameFast Network Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Walnut Drive
Bishops Stortford
Herts
CM23 4JT
Company NameTrade Mark Productions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Ely Place
London
EC1N 6RL
Company NameGreater London Car & Courier Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31-33 Station Road
Gerrards Cross
Buckinghamshire
SL9 8ES
Company NameI. T. Mentor Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clune House
5 B Mount Street
Taunton
Somerset
TA1 3QB
Company NameHeathfield Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Cissbury Ring North
London
N12 7AN
Company NameAlpha Construction Roofing Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5
Industrial Estate
Amlwch
Angelsey
Company NameSpeedwest Computers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration6 days (Resigned 31 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameTronfield Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameGreat Network Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4JU
Company Name1993 Networks Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64-66 Churchway
London
NW1 1LT
Company NameAcorn Off Licence Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 29 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Park View Road
Ealing
London
W5
Company NameTop 60's Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Erskine House
53 London Road
Maidstone
Kent
ME16 8JH
Company NameM & T Carpets And Vinyl Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration6 months (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Manorcroft Parade
College Road
Cheshunt
Herts
EN8 9LR
Company NameTurbosat Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Alphabet Square
Hawgood Street
London
E3 3RU
Company NameTop Network Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 West Mills
Newbury
Berkshire
SN8 3AB
Company NameTanglobe Communications Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 High Street
Aldershot
Hampshire
GU11 1BY
Company NamePride Network Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O P. A. Hutchinson & Co
Old Courts Road
Brigg
South Humberside
DN20 8JD
Company NameCablehurst Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Studio 1 Park Farm
Kelvedon Road, Inworth
Colchester
Essex
CO5 9SH
Company NameEaston Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 29 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Boyne Terrace Mews
London
W11 3LR
Company NameCrownshade Properties Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16-17 Boundary Road
Hove
East Sussex
BN3 4AN
Company NameCrownsheen Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
Grosvenor Gardens House
35/37 Grosvenor Gardens
London Sw1w Obs
Company NameTopfield Designs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration4 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Station Road
Chesham
Bucks
HP5 1DH
Company NameP & M Griffin & Sons Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration5 days (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Sambrook House
Hotspur Street
Vauxhall
London Se1
Company NameRiverpark Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameEducational Handling Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 29 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameSunwave Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Heathcote House
136 Hagley Road
Edgbaston
Birmingham
B16 9PN
Company NameDeerbond Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vickers Field & Co
Hyde House The Hyde
Edgware Road
London
NW9 6LH
Company NameIndustrial Communications & Design Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Radical Ride
Finchampstead
Wokingham
RG40 4UH
Company NameStriveline Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Valley Park Drive
Clanfield
Waterlooville
Hampshire
PO8 0PL
Company NameStrivestar Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Broadway
Petersborough
PE1 1SY
Company NameI.N.S. Thames Valley Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145 Wharfdale Road
Winnersh Triangle
Winnersh Reading
Berkshire
RG41 5RB
Company NameSpraystar Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
82 Brookhurst Avenue
Bromborough
Wirral
L63 0WD
Company NameLonglast Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Southampton House
317 High Holborn
London
WC1V 7NL
Company NameCLM D Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameFullview Productions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Chamberlain Street
Wells
Somerset
BA5 2PF
Company NameFlinwave Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment Duration2 days (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Babington Road
London
SW16 6AP
Company NameMel Catlow Investment Properties Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marigarth
Aynsome Road
Cartmel
Cumbria
LA11 6PS
Company NameRDK (Contracts) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
871 High Road
North Finchley
London
N12 8QA
Company NameCV8 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment Duration1 year (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highdown House
11 Highdown Road Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Company NameStrivebrook Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Asset House
100 Crossbrook Street
Cheshunt
Hertfordshire
EN8 8JH
Company NameJ.J. Business Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameDencet Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Third Floor Norwich House
Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
Company NameRisepark Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration2 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameNibline Computers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Roe Deer Green
Newport
Shropshire
TF10 7JQ
Company NameHernefield Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameRolands Walk Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Kirkstall Close
Poynton
Cheshire
SK12 1QL
Company NameColinfield Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Barry Road
London
SE22 0HR
Company NameHandyskips Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Place
Mangotsfield
Bristol
Avon.
BS17 3JB
Company NameI.N.S. News Group Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Company NameKingdom Haulage And Plant Hire Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trafalgar House
Grenville Place
London
NW7 3SA
Company NameA. D. Fabrications Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
58 Hagley Road
Stourbridge
West Midlands
DY8 1QD
Company NameHenville Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James'S House
East Street
Farnham
Surrey
GU9 7UJ
Company NameKAA Gee Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1993 (same day as company formation)
Appointment Duration1 month (Resigned 08 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3
Victoria Works
Woodend Avenue Liverpool
Merseyside
L24 9NB
Company NameVeneer Products Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
673 Finchley Road
London
NW2 2JP
Company NameCabriole Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Erridge Road
Merton Park
London
SW19 3JB
Company NameMid-May Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration4 months (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 St Petersgate
Stockport
Cheshire
SK1 1HD
Company NameStock Management Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameMelitex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
A Segal And Company
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameMetrofox Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warmair House
Green Lane
Northwood
Middlesex
HA6 2QB
Company NameRamsdene Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Guildford Street
Luton
Bedfordshire
LU1 2NR
Company NameMertin Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 First Avenue
Llay
Wrexham
Clwyd
LL12 0TW
Wales
Company NameMelindene Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 08 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hollies
Woodham Road
Horsell, Woking
Surrey
GU21 4EN
Company NameMemodisk Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hollies
Woodham Road
Horsell
Woking Surrey
GU21 4EN
Company NameSmith Frigotrans Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Central Buildings
Richmond Terrace
Blackburn
BB1 7AP
Company NameEurobond Corporation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2.04 Enterprise Close
Medway Enterprise Centre
Rochester
Kent
ME2 4LY
Company NameExpress Timber (Derby) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 30 The Derwent Business Centre
Clarke Street
Derby
DE1 2BU
Company NameIbi Taylor Young Urban Design Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chadsworth House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Company NameC 6 Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Basement 129/130 St James Street
Brighton
East Sussex.
BN2 1TH
Company NameOnscreen Information Services Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fairfax House
15 Fulwood Place
London
WC1V 6AY
Company NameHoltbell Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1555a London Road
London
SW16 4AD
Company NameInvaluable Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameMWA Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 30
8 Hall Road
Wilmslow
Cheshire
SK9 5BU
Company NameRSTU Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Lancelot Parade
Lancelot Road
Wembley
Middlesex
HA0 2AJ
Company NameHighlife UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Smith Summerfield & Lewis
No 1 Bridge Wharf
156 Caledonian Road
London
N1 9UU
Company NameMedika Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment Duration1 year (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4-5 Loveridge Mews
London
NW6 2DP
Company NameKAY Gee Consultant Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Cawthorne Close
Coventry
CV1 5FG
Company NamePlainburgh Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment Duration-71 years, 11 months (Resigned 21 June 1923)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montague Street
Montagu Square
London
W1H 2AN
Company NameA P B Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameC.A.L. Contracts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Yeoman House
63 Croydon Road
London
SE20 7TS
Company NameCrosby Greaves Communications Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration4 months (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Spa House
1 Oriel Terrace
Cheltenham
GL50 1XP
Wales
Company NameNamaste Europe Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameK. E. Affiliates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment Duration1 year (Resigned 28 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
Grosvenor Gardens House
35-37 Grosvenor Gardens
London,Sw1w 0bs
Company NameSovereign Interiors (Eastbourne) Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Shirley Drive
Hove
East Sussex
BN3 6UD
Company NameAnzerve Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ebway,Upper Backway
Shrewton,Salisbury
Wiltshire
SP3 4DE
Company NameEdwards Harvey Associates Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridge Business Recovery 3rd Floor
39-45 Shaftesbury Avenue
London
W1D 6LA
Company NameHotel Cleaning Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameSFW Supplies Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Carolus Creek
Pennyland
Milton Keynes
MK15 8AZ
Company NameNicholas Portlock Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
Company NameDirect Route Communications Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lloyds Bank Chambers
407 High Street
Stratford
London
E15 4QZ
Company NameStrike Securities Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Croydon House
1 Peall Road
Croydon
Surrey
CR0 3EX
Company NameABCO Airblast Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment Duration1 year (Resigned 06 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Lavender Walk
Downall Green
Wigan
WN4 0RE
Company NameGlobal Custom Built Beds Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1993 (same day as company formation)
Appointment Duration1 month (Resigned 11 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameKent Network Technology Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Bazile Road
Winchmore Hill
London
N21
Company NameGlobal Custom Built Bedding Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Company NameWine & Roses Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameLaneburn (Wholesale) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 High Pavement
Nottingham
Nottinghamshire
NG1 1HW
Company NameEurope Exhibition Services Display Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
365,Eastern Avenue
Gants Hill Ilford
Essex
IG2 6NE
Company NameL.P.E. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170,Dorset Road
London
SW19 3EF
Company NameLunville Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
124/130 Seymour Place
London
W1H 6AA
Company NameLuke Scaffolding Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameExtreme London Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19, Phipp Street
London
EC2A 4NP
Company NameLaneburn (Carousel Cards) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 High Pavement
Nottingham
Nottinghamshire
NG1 1HW
Company NameBirchline Computers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameSurekey Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
D J Colom & Co
Hillside House 2-6 Friern Park
North Finchley
London
N12 9BT
Company NameBirchwood Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Mill
9 Soar Lane
Leicester
LE3 5DE
Company NameEurocommerce Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration2 days (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Ganes & Co
84 Albert Hall Mansions
Prince Consort Road
London
SW7 2AQ
Company NameSurelawn Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameBoss Systems Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Swann Close
Burgess Hill
West Sussex
RH15 0TR
Company NameBoxcar Television Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameJames Cox Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wood Street Chambers
8-9 Wood Street
Stratford Upon Avon
Warwickshire
CV37 6JE
Company NameScreen & Keyboard Consultants Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
Grosvenor Gardens House
35 - 37 Grosvenor Gardens
London
SW1W 0BS
Company NameProud Memories Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Porthill Lodge
High Street Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Company NameSupport Networks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameEuro-Heights Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vivien House
211 Kenton Road
Harrow
Middlesex
HA3 0ND
Company NameHighelm Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Station Road
Cambridge
CB1 2JH
Company NameTribox Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment Duration3 months (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rifsons House
63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Company NameHemming Featherstone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Willow Beech
High Street
Castle Camps
Cambs
CB1 6SN
Company NamePrize Motors Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Station Road
Finchley
London
N3 2SB
Company NameEast Street Promotional Marketing Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameHankraft Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration5 months (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 Green Lane
Northwood
Middlesex
HA6 1AP
Company NameKrupa Enterprise Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration1 year (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Windsor Avenue
Leicester
LE4 5DU
Company NameAeroserv (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beech House
4a Newmarket Road
Cambridge
CB5 8DT
Company NameDFT Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Portland Street
Southampton
SO14 7EB
Company NameUnimasters Logistics (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 The Cloisters
High Grove
Newcastle Upon Tyne
NE7 7LS
Company NameTrenstar Distributors Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Chequers Court
Brown Street
Salisbury
Wiltshire
SP1 2AS
Company NameAppleday Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration4 days (Resigned 13 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
399a Harrogate Road
Bradford
West Yorkshire.
BD2 3TF
Company NameE.H.O. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Lower Tail
Watford
Hertfordshire
WD19 5DD
Company NameFive Candles Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36-38 Westbourne Grove
Newton Road
London
W2 5SH
Company NameDynaflex Sales Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor
1 Winckley Court Chapel Street
Preston
Lancashire
PR1 8BU
Company NameCandlelight Memories Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leos House
100 Westbourne Grove
London
W2 5RX
Company NameM.E.Q. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
74 Moor Close Road
Bradford
Queensbury
West Yorkshire
BD13 2EA
Company NameStratfords (Wellington) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66/70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NameAsphalt Management (Plant) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berkeley Coach House
Woods Hill, Limpley Stoke
Bath
Wiltshire
BA2 7FS
Company NameApslake Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration6 days (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Mayfield Grange
Little Trodgers Lane
Mayfield
East Sussex
TN20 6BF
Company NameR.E. Richardson (Farm) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
114 High Street
Witney
Oxfordshire
OX28 4BL
Company NameMelfox Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
176 High Street
Uckfield
East Sussex
TN22 1AN
Company NameSanix Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameRownex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Bransgrove Road
Edgware
Middlesex
HA8 6HZ
Company NameKinfit Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
252 Goswell Road
London
Ec1v 7eb
Company NameSanwin Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 The Meadow
Denmead
Waterlooville
Hampshire
PO7 6YJ
Company NameK.M.T. Markets Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration2 months (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Lorne Park Road
Lansdowne
Bournemouth
Dorset
BH1 1LD
Company NameBracechild Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration2 days (Resigned 12 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameCrown Masters Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration6 days (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling Houser
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameReynard Motorsport Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Aquarium
1-7 King Street
Reading
Berkshire
RG1 2AN
Company NameCrownlawn Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameLinepro Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Howard Drive
Chelmsford
Essex
CM2 6PE
Company NameCrownstar Computers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chestnut House Duloe Road
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 8FQ
Company NameAustin Marketing Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 week (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Finchley Road
London
NW3 6BP
Company NameCrownelm Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Fairmile Close
Worlingham
Beccles
Suffolk
NR34 7RN
Company NameThomas Aston Developments Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor
46-47 Chancery Lane
London
WC2A 1BA
Company NameB.W.H. Chartering Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Henhams The Malthouse
Caxton Place Court Lane
Hadlow Tonbridge
Kent
TN11 0JU
Company NameBiltask Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration6 days (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameKoraboimpex (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Sycamore Dene
Chesham
Buckinghamshire
HP5 3JT
Company NameChoicemans Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Asset House
100 Crossbrook Street
Cheshunt
Herts
EN8 8JH
Company NameCharmgate Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gresham House
53 Clarendon Road
Watford
Hertfordshire
WD1 1LR
Company NameChase Consultants Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Egerton Road
Hale
Cheshire
WA15 8EE
Company NameVencrest Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 08 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
John Sheehan & Co
Rooms 14/15 Stamford House
Stamford New Road Altrincham
Cheshire
WA14 1BL
Company NameSuntech (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
143 Queensway
Bletchley
Milton Keyes
MK2 2DY
Company NameA.P.B. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brier Plat
8 Newbold Close
Oundle
Northamptonshire
PE8 4QS
Company NameS.W.A. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1993 (same day as company formation)
Appointment Duration4 days (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Knb House
7 Rodney Street
Liverpool
L1 9HZ
Company NameBookscene Retail Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1993 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 20 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameGarshield Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47a Cambridge Road
Oakington
Cambridge
CB4 5BG
Company NameSac-S (Handbags) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adrian House
64 Waterloo Road
Manchester
Company NameLoxbridge Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Ferndale Street
Faringdon
Oxfordshire
SN7 7AH
Company NameGoodwave Security Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameThe R.M. Partnership Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
Company NameGlobestream Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Coopers Row
London
EC3N 2BQ
Company NameTop Occasions Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 The Tythe Barn Ripley Road
East Clandon
Guildford
Surrey
GU4 7SE
Company NamePrimeglaze Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Westgate
Grantham
Lincolnshire
NG31 6LY
Company NameHancock Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Whitegate Road
Southend On Sea
Essex
SS1 2LH
Company NameLahore Kebab House Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
Company NameK & M Company Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Room 225
Lyebourne House
36a Kilburn High Road
London
NW6 5UA
Company NameRosal Trading Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
100 City Road
London
EC1Y 2BJ
Company NameRosal UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60 Welbeck Street
London
W1G 9BH
Company NameRossonero Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Royal Oak
Cromhall
Wotton-Under-Edge
Gloucestershire
GL12 8AD
Wales
Company NameCharleston Chasers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145 Queensway
Bletchley
Milton Keynes
MK2 2DY
Company NameV.C.N. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (same day as company formation)
Appointment Duration1 week (Resigned 08 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 North Street
Martock
Somerset
TA12 6EJ
Company NameOxford Ladder Centre Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Sheephouse Road
Maidenhead
Berkshire
SL6 8ET
Company NameWorldwide Metals Resources Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Penta Metal Limted
25 City Road
London
EC1Y 1AA
Company Name4 Corners (U.K) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Meridian Centre
King Street
Oldham
OL8 1EZ
Company NameLanelm Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration2 months (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Feeches Road
Southend On Sea
Essex
SS2 6TE
Company NameLaneoak Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration1 week (Resigned 16 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Welford Road
Kingstone
Northampton
NN2 8DQ
Company NameComputeroak Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration2 months (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Cape Close
Barking
Essex
IG11 8NE
Company NameLanesoft Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration1 day (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
150 Strand
London
WC2R 1JA
Company NameAquatic Installation And Maintenance Services Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Peter J Monahan & Co
26 Grove Place
Bedford
MK40 3JJ
Company NameEldertech Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dalesway House
South Hawksworth Street
Ilkley
LS29 9LA
Company NamePrivate Eyes Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1993 (same day as company formation)
Appointment Duration1 year (Resigned 10 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-2 Market Street West
Preston
Lancashire
PR1 2EU
Company NameComputerelm Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71 Greenfell Mansions
Glaishers Street
London
SE8 3EU
Company NameNick Capon Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42-82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameSelgate Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Chertsey Street
Guildford
GU1 4HD
Company NameGibson & Wallis Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eastern Court
182-190 Newmarket Road
Cambridge
CB5 8HE
Company NameV.H.W. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1K 4ND
Company NameShirewoods Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameSwanfast Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2
West Street
Warsop Vale
Nottinghamshire
Company NameSwanfield Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brooke Blain Russell 3rd Floor
Therese House 29-30 Glasshouse
Yard London
EC1A 4JN
Company NameV.G.P. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration7 months (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
109 St Mary Street
Southampton
SO1 1BD
Company NameLongchilds Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35-37 Leonards Road
Northampton
NN4 9DL
Company NameLongvision Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Sandfields Road
St Neots
Cambs
PE19 1PD
Company NameCl Dormant No.11 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Company NameInternational Controlled Atmosphere Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 100 Cannon Street
London
EC4N 6EU
Company NameTeltscher Trading Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Hill Road
Theydon Bois
Essex
CM16 7LX
Company NameK.R.Z. Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Company NamePrizewalk Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cbw Llp - Floor 3
66 Prescot Street
London
E1 8NN
Company NameAcademy Drafting Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 112
Regent House
291 Kirkdale
Sydenham London
SE26 4QE
Company NameComputer Triumph Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration6 days (Resigned 27 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
Grosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BS
Company NameSunpath Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
92 Chiswick High Road
London
W4 1SH
Company NameStargate Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NameComputer Transactions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameSunfox Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameThe Shadowmaster Corporation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 North Road
The Park
Nottingham
NG7 1AG
Company NameArbutus Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Company NameKingfisher Independent Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration1 week (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orchard Cottage
Tansor
Peterborough
PE8 5HN
Company NameK.R.U. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Church Street
Nuneaton
Warwickshire
CV11 4AD
Company NameSummit Cleaning Services Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Delta House
175-177 Borough High Street
London
SE1 1XP
Company NameThe House Of Coffees Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LP
Company NameSunstar Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NamePrizefox Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Nevern Square
London
SW5 9PD
Company NamePrizekey Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
Beacon Mews
Dormansland
Lingfield Surrey
RH7 6NN
Company NameVerix Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Hatfield Road
Watford
Hertfordshire
WD2 4DB
Company NameTakimoto Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration3 days (Resigned 25 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 5FH
Company NameTravel By Design (Chertsey) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gladstone House
77-79 High Street
Egham
TW20 9HY
Company NameGreenhurst Productions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT7 0XA
Company NameJaybee Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bollands Minerva Mill
Station Road
Alcester
Warwickshire
B49 5ET
Company NameGold Candles Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration2 days (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Marylebone High Street
Suite 251 Marylebone
London
W1N 4AP
Company NameSsc Programme Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameNewells Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Lawrence & Co
Baird House
15-17 St Cross Street
London
EC1N 8UN
Company NameW. & W. Foods Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carter Backer Winter
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameKingslease Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1Y 1LG
Company NameStonehaven Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
Company NamePeople Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Southampton Place
London
WC1A 2DR
Company NameReal World Technology Europe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wood Street Chambers
8-9 Wood Street
Stratford-Upon-Avon
Warwickshire
CV37 6JE
Company NameGlobal Investment Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sutherland House
Sutherland Avenue Bilston Road
Wolverhampton West Midlands
WV2 2JH
Company NameAspinall Specialist Vehicles Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8 Eastgate
White Lund Industrial Estate
Morecambe
Lancashire
LA3 3DY
Company NameBurnbank Dataconnect Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration2 days (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Primett Road
Stevenage
SG1 3EE
Company NamePrimeads International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration6 days (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameFairman Dent Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Honeysuckle Close
Bradley Stoke
Bristol
South Gloucestershire
BS32 0EQ
Company NameCarpet Plus Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration2 days (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
143 Queensway
Bletchley
Milton Keynes
MK2 2DY
Company NameB W Enterprises Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chapel Street
Marlow
Buckinghamshire
SL7 1DD
Company NameThe Hen Pen Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Caprini House
163-173 Praed Street
London
W2 1RH
Company NameActive Life Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration6 days (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145 Queensway
Bletchley
Milton Keynes
MK2 2DY
Company NameSPEC 1 Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
310 Uxbridge Road
London
W12 7LJ
Company NameTvr Technical Consultancy Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Glencoe Road
Coventry
CV3 1GL
Company NameCloverbrook Project Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor Suite
5 Flag Business Exchange
Vicarage Farm Road Peterborough
Cambridgeshire
PE1 5TX
Company NameR.H.Q. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Fairmile Close
Worlingham
Beccles
Suffolk
NR34 7RN
Company NameThe Trough Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Treviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
Company NameGlobetop Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Milton Avenue
Barnet
Hertfordshire
EN5 2EX
Company NameNewfawn Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Waltham Avenue
Hayes
Middlesex
UB3 1TA
Company NameDeerfast Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration6 days (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regent'S Park
London
NW1 7SN
Company NameOakland Walk Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameSystems Technology Center Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Balfour House
390-398 High Road
Ilford
Essex
IG1 1UH
Company NameSUSI Madron's Cycling Holidays Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norwood House
53 Brighton Grove
Manchester
M14 5JT
Company NameOaktex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration3 days (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Company NameTop Press Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 2 42 Chester Road
Northwood
Middlesex
HA6 1BQ
Company NameStarheath Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Boston House
2a Boston Road
Henley On Thames
Oxon
RG9 1DY
Company NameAnalytic (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Churchgate House Royal Square
Dedham
Essex
CO7 6AA
Company NameD S Maritime Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Square Root Business Centre
102 Windmill Road
Croydon
CR0 2XQ
Company NameStarwalk Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameStarwave Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration5 days (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Trinity Fields
Farnham
Surrey
GU9 0SB
Company NameBroadcross Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration5 days (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Evergreens
Hoarwithy
Herefordshire
HR2 6QQ
Wales
Company NameMelrose Park Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Holehouse Villa Holehouse Road
Abbey Hulton
Stoke On Trent Staffordshire
ST2 8EQ
Company NameCrossfast Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
SM1 4LA
Company NameRaytop Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
97 Kettering Drive
Stoke On Trent
Staffordshire
ST2 9ND
Company NameDeanline Computers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bruce Allen Warrior House
42-82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMayswan Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16-20 Ealing Road
Wembley
Middlesex
HA0 4TL
Company NameGeremant Investment Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1993 (same day as company formation)
Appointment Duration1 day (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Hanson Street
London
W1W 6TP
Company NameMaximum Results Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (same day as company formation)
Appointment Duration2 days (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Brighton Road
Surbiton
Surrey
KT6 5NF
Company NameMaximum Effect Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameMaximum Imput Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Dunstans House
15-17 South Street Tarring
Worthing
West Sussex
BN14 7LG
Company NameSouth Coast Polymers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Portland Street
Southampton
Hampshire
SO14 7EB
Company NameMaximum Growth Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Seymour Street
London
W1H 5WD
Company NameMedia Post Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LP
Company NameKeycare Computing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameChampion International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145-149 Vauxhall Street
London
SE11 5RU
Company NameThe Sharde Corporation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameWyndhams Court Residents' Association Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21-23 Hill Street
London
W1J 5JW
Company NameBird Computing Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration3 days (Resigned 23 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hawkstone
Copse Lane
Hayling Island
Hampshire
PO11 0QB
Company NameFlareflame Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration1 week (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Scott Road
Walsall
West Midlands
WS5 3JN
Company NameCherryhawk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Painters Hall Chambers 8
Little Trinity Lane
London
EC4V 2AN
Company NameSkycast Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 16 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vickers Field & Co
2nd Floor Hyde House The Hyde
Edgware Road Colindale
London
NW9 6LH
Company NameLeefax Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NamePolicy Register (International) Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Station Chambers
36 Bolton Street
Bury
Lancs
BL9 0LL
Company NameLonghart Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39a Welbeck Street
London
W1G 8DH
Company NameLinkfield Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42/82 Southchurch Road
Southend-On-Sea
Essex
SS1 2LZ
Company NameLingtone Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration3 months (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Courts Cottage
New Wokingham Road
Wokingham
Berkshire
RG40 3AX
Company NameBright Information Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
338 Kingsland Road
London
E8 4AD
Company NameLingwood Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameLingway Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Upper St Marys Road
Bearwood
Warley
West Midlands
B67 5JR
Company NameFaxfields Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
406a Brighton Road
South Croydon
Surrey
CR2 6AN
Company NameFieldfax Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15-19 Cavendish Place
London
W1M 0DD
Company NameManacon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Southampton
Hampshire
SO15 3HR
Company NameConcept Plastic Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 10-12 County End Business
Centre Jackson Street
Springhead Oldham
Lancashire
OL4 4TZ
Company NameThe Career Factor Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Printworks House
27 Dunstable Road
Richmond Upon Thames
Surrey
TW9 1UH
Company NameSkyfields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Bucks
SL9 8EL
Company NameLeading Computers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42/82 Southchurch Road
Southend-On-Sea
Essex
SS1 2LZ
Company NameSovereign Transactions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration3 months (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
74 College Road
Maidstone
Kent
ME15 6SL
Company NameSkitons Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hill Street Blues
35 East Hill
Colchester
Company NameD.B.X. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration1 week (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18a Woodhorn Road
Newbiggin By The Sea
Ashington
Northumberland
NE64 6JA
Company NameToday's Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 The Craiglands
Sunderland
SR2 9AD
Company NameBirdbox Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridge House
648/652 High Road
Leyton
London
E10 6RN
Company NameThe Courtyard (Purley) Residents' Association Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21-23 Hill Street
London
W1J 5JW
Company NameGerrards Cross Health & Fitness Centre Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration1 week (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameSovereign Professional Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Roding Way
Rainham
Essex
RM13 9QD
Company NamePeking Chef Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Lock Crescent
Kidlington
Oxford
OX5 1HG
Company NamePJC Cad Design Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameAspen Court Residents' Association Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21-23 Hill Street
London
W1J 5JW
Company NameDicen Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Southampton Place
London
WC1A 2DR
Company NameTrennex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Colders Lane
Meltham
Huddersfield
HD7 3JJ
Company NameJencell Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameSmart Arts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Beards Folly
New Way Lane
Hurstpierpoint
West Sussex
BN6 9BD
Company NameDerwent Stairlifts (N.E.) Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration1 year (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit D
Old Co-Operative Buildings
Plawsworth Road
Sacriston,Co.Durham
DH7 6PD
Company NameMason Business Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Woodend Cottage
Orlestone Hamstreet
Ashford
Kent
TN26 2EB
Company NameNova International (UK) Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Thomas A Beckett Close
Wembley
Middlesex
Hao 2sh
Company NameWestminster Recruitment Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 West Street
Dunstable
Bedfordshire
LU6 1TA
Company NameUnitex (London) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Prothero Gardens
Hendon
London
NW4 3SJ
Company NamePanaplay Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Granville Road
London
SW18 5SL
Company NameRichards Engineers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration2 months (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameICT Works Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration-71 years, 11 months (Resigned 11 November 1923)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
300a Topsham Road
Exeter
EX2 6HG
Company NameFerndale Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration4 days (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nymet Farm
Nymet Tracey
Bow
Devon
EX17 6DB
Company NameTreerose Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameGladstone Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Beri & Co
74 Burnt Ash Road
London
SE12 8PY
Company NameFaycrest Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration1 week (Resigned 18 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 North Road
Parkstone
Poole
Dorset.
BH14 0LT
Company NameCharmrose Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15b Learoyd Road
Caenby Corner Estate Hemswell
Cliff, Gainsborough
Lincolnshire
DN21 5TJ
Company NameWillow Vision Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
Company NameKendons Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration-36 years, 9 months (Resigned 29 August 1958)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brahms And Liszt
7 Queen Street
Colchester Essex
CO1 2PG
Company NameFenwick Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 13
Basingstoke Business Centre
Winchester Road
Basingstoke Hampshire
RG21 1UA
Company NameBryco Windows Group Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 61 Cloth Hall Court
14 King Street
Leeds West Yorkshire
LS1 2JN
Company NameAfawn Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pyramid House
956 High Road
Finchley
N12 9RX
Company NameChallenger Karting Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5-6 The Courtyard
East Park
Crawley
West Sussex
RH10 6AG
Company NameBroadtree Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Quadrant House
Island Farm Road
West Molesey
Surrey
KT8 2LQ
Company NameSalvi Oils Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration5 days (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Ashley Ross & Co
1 Gatton Road
London
SW17 0EX
Company NameGladfast Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration1 month (Resigned 15 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
71 Kingsway
London
WC2B 6ST
Company NameD.J.N. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60/62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameFlexline Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Plaza Building
Lee High Road
London
SE13 5PT
Company NameUniversal Spares Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Company NamePrestway Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NamePrestige Vision Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
373 Russell Court
3 Woburn Place
London
WC1H 0NH
Company NameFairbriar Park D1 Flats Residents' Association Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration4 days (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cromwell House
1-3 Fitzalan Place
Cardiff
CF24 0ED
Wales
Company NameWorld Champions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration5 days (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8a Carlton Crescent
Southampton
Hampshire
SO15 2EZ
Company NameU.K. Champions Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
130-134 Vicar Lane
Leeds
LS2 7NL
Company NameTunic Computers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Company
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameRightroute Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration3 days (Resigned 21 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hollies
Woodham Road
Horsell Woking
Surrey
GU21 4EN
Company NameWrightmans Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration6 days (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Champagne Charlies
105 High Street
Colchester
Essex
Company NameUniversal Spear Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Heart Of Oak House
84 Kingsway
London
WC2B 6NF
Company NamePhoebe Styles Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameStanley Productions International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abbey House
342 Regents Park Road
London
N3 2LJ
Company NameMichael Kelly Systems Ltd.
Company StatusDissolved 1995
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 21 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
T P S House
2 Ashton View
Harehills
Leeds
LS8 5BS
Company NameFleetwood Hesketh Trading Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fylde Road
Marshside
Southport
Merseyside
PR9 9XH
Company NameDualflame Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Hereford Mead
Fleet
Hampshire
GU51 2TN
Company NameDovelawn Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 High Road
Bushey Heath
Hertfordshire
WD23 1EE
Company NameEquip Display Systems Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Manfield House 2nd Floor
1 Southampton Street
London
WC2R 0LR
Company NameSweeney Holdings (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
HA4 6TS
Company NameDualwing Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Granby Street
Loughborough
Leicestershire
LE11 3DV
Company NamePalmglaze Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration2 months (Resigned 31 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Links Road
Radford
Coventry
West Midlands
CV6 3AN
Company NameGlobetree Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Little Portland Street
London
W1N 5DF
Company NameDovegreen Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43-47 Chiltern Avenue
Amersham
Buckinghamshire
HP6 5AF
Company NameRadio Clothing Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5-6 East Park
Crawley
West Sussex
RH10 6AG
Company NameFarmfax Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Roman Ridge Road
Roman Ridge Industrial Estate
Wincobank
Sheffield
S9 1GB
Company NameHighrivers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 week (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameBailey Plant Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dte House
Hollins Lane
Bury
Lancashire
BL9 8AT
Company NameFalcon Park Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration2 days (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mossbank,Bridge End
Newport,Saffron Walden
Essex
CB11 3TM
Company NameChrometop Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY
Company NameDual Line Computing Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
48/82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameFormula Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Station Works
31 Station Road
Harold Wood
Essex
RM3 0BP
Company NameFullgate Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration2 days (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Poppleton & Appleby
141 Great Charles Street
Birmingham
B3 3LG
Company NameF.W.T. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration2 days (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Findlay James
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameR.G.W. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Dorset Road
London
SW19 3EF
Company NameHighbone Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harvey Montgomery
Chartered Accountants
3 The Fairfield Farnham
Surrey
GU9 8AH
Company NameChromegate Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hollies
Woodham Road
Horwell
Woking Surrey
GU21 4EN
Company NameRaglan Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration4 months (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
108 Little Heath Road
Bexleyheath
Kent
DA7 5HW
Company NameGlenseal Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fifth Floor
29-30 Warwick St
London
W1R 5RD
Company NameThe Agenc Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Vicarage
Longcross Road
Longcross
Surrey
KT16 0DU
Company NameHighlawns Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
BN1 1UJ
Company NameRayfawn Computing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42/82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameGeorge Hopkins Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Willow Close
Bishops Stortford
Hertfordshire
CM23 2RY
Company NameHardbrook Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameHighsonic Computers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration1 month (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Flint Close
Andover
Hampshire
SP10 2UE
Company NameGlowfawn Electrics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment Duration8 months (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Silverdale Court
Silverdale Road
Newcastle Under Lyne
Staffordshire
ST5 6EH
Company NameSylke Syndicate Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bird Luckin
Aquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Company NameMLP Multimedia Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ableman Shaw And Co
Mercury House
1 Heather Park Drive Wembley
Middlesex
HA0 1SX
Company NameT.A. Walsh Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
102-104 Saint James Road
Northampton
Northamptonshire
NN5 5LF
Company NameAnrose Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration-1 years, 10 months (Resigned 10 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Woodrow Lane
Aslacton
Norwich
NR15 2JA
Company NamePrinted & Moulded Plastics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Elliott Road
West Howe Industrial Estate
Bournemouth
Bh11 8j2
Company NameA.C.Composites Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
CV22 7NB
Company NameAmesview Construction Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Lattimore Road
St Albans
Hertfordshire
AL1 3XP
Company NameInternational Technology Distribution Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alexander House
204 Merry Hill Road
Bushey Heath
Hertfordshire
WD2 1AS
Company NameFirst Choice Motor Homes Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
74 Rectory Lane, Thurnscoe
Rotherham
South Yorkshire
S63 0RS
Company NameKeenlight Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration7 years (Resigned 01 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arundel House
1 Amberley Court
Whitworth Road
Crawley
RH11 7XL
Company NameEastwave Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration3 days (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meadow View
Plain Road Smeeth
Ashford
Kent
TN25 6QL
Company NameBkw001 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kroll Limited
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
Company NameJenbridge Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Cliff Avenue
Gorleston
Norfolk
NR31 6EQ
Company NameJenkin Reeds Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lloyds Bank Chambers
Hustlergate
Bradford
BD1 1UQ
Company NameERIC Alcock (Service) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Ridge House
Ridge House Drive Festival Park
Stoke On Trent
Staffordshire
ST1 5TL
Company NameUniversal Bench (Dartford) Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Brook Street
Friyh
Kent
Company NameDefined Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carmella House
3 & 4 Grove Terrace
Walsall
West Midlands
WS1 2NE
Company NameFive Harts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Dagmar Road
Windsor
Berkshire
SL4 1JL
Company NameGazelle Contract Furnishings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration5 days (Resigned 15 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Cresswall Associates Limited
West Lancashire Investment Cent
Maple View White Moss Bus Park
Skelmersdale Lancashire
WN8 9TG
Company NameRainhill Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Oxford Street
Southampton
Hampshire
SO14 3DJ
Company NameGlebestone Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Grosvener Street
London
W1X 9FB
Company NameMosaic Community Care Services Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1258 London Road
London
SW16 4EJ
Company NameQuoram Property Network Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration5 days (Resigned 15 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Glenavon House
39 Common Road
Claygate
Surrey
KT10 0HG
Company NameBoxflame Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameDuxbridge Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Frankfield Rise
Tunbridge Wells
Kent
TN2 5LF
Company NameBenrose Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Bynac Close
Howgill Lane
Sedbergh
Cumbria
LA10 5DE
Company NameJ.P. Crane Hire Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tickton Lodge
8 Bellevue Road
Clevedon
BS21 7NR
Company NameLakerose Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Turpin Baker & Armstrong
Allen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameThe Big Arch Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameOceanstone Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Barnhill Gardens
Marlow
Buckinghamshire
SL7 3HB
Company NameBob Tustin Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Leighton Road
Wolverhampton
West Midlands
WV4 4AR
Company NameKeypower Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115 Nevill Avenue
Hove
East Sussex
BN3 7NE
Company NameInvicem Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56a Haverstock Hill
London
NW3 2BH
Company NameQuickway Transactions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
BM1 1UJ
Company NameNorth Riding Garages Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O North Manchester
Commercials Ltd, Briscoe Lane
Newton Heath
Manchester
M40 2NL
Company NameSilver Environmental Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor 104 College Road
Harrow
Middlesex
HA1 1BS
Company NameRethink Recruitment (Southend) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment Duration3 days (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Spring Gardens
Manchester
M2 1FB
Company NameLewinton Transport Services Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25a Essex Road
Dartford
Kent
DA1 2AU
Company NameD.O.L. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33/35 Thorne Road
Doncaster
South Yorkshire
DN1 2HD
Company NameTerra Heat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Saffrons Bridge Street
Great Kimble
Aylesbury
Buckinghamshire
HP17 9TW
Company NameSharper Resolutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 22 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Frost Group Limited
Court House The Old Police Station South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1ES
Company NameVenture Invest Corporation Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
105 St Peters Street
St Albans
Hertfordshire
AL1 3EJ
Company NameMcAssey Imports Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
124 Ford Road
Upton
Wirral
L49 0TQ
Company NameHomewood Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 16 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameSouthwick Marketing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration-36 years, 7 months (Resigned 29 August 1958)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Southwick Mews
London
W2 1JG
Company NameGlobal Trading & Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
105 St Peters Street
St Albans
Hertfordshire
AL1 3EJ
Company NameContam (Overseas) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Mons Close
Newport
Gwent
NP20 5ET
Wales
Company NameTotum Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Rosslyn Hill
Hampstead
London
NW3 1NH
Company NameUMAI Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor 50 Great Marlborough Street
London
W1F 7JS
Company Name1994 Networks Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 North Street
New Bradwell
Milton Keynes Buckinghamshire
MK13 0ER
Company Name1994 Systems Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameEnvirotec (International) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clive House
Clive Street
Bolton
BL1 1ET
Company NamePAC 2 Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameCare Tech Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Home Farm Court
Challoners
Horsted Keynes
Sussex
RH17 7EF
Company Name1994 Ventures Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 17 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Littlehaven House
24-26 Littlehaven Lane
Roffey Horsham
RH12 4HT
Company NameWhitshields Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration4 days (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
328 Leyland Road
Penwortham
Preston
PR1 9SU
Company NameEmwave Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64 Beaumont Road
Bournville
Birmingham
B30 2DY
Company NameKent Direct Sales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ivy Cottage
Main Road Longfield Hill
Longfield
Kent
DA3 7AS
Company NameElfax Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highfield House
Upper Court Road
Woldingham
Surrey
CR3 7BE
Company NameSalient Investments Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 13 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O D M Patel Baltic House 4-5
Baltic Street East
London
EC1Y 0UJ
Company NameAntiam Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Stainer Road
Tonbridge
Kent
TN10 4DS
Company NameAir Privee Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Garden House
The Willowhayne
Angmering On Sea
West Sussex
Company NameVenue Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Picton Place
London
W1 5DD
Company NameFayfield Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
.34 Orchard Rise West
Blackfen
Kent
DA15 8SZ
Company NameClaybrights Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3 Woolgrove Court
Windmill Road
Coventry
CV6 7AZ
Company NameBentron Computing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration5 days (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Wood Lane
Fleet
Hants
GU51 3ED
Company NameWellbeing Technology And Design Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
74 College Road
Maidstone
Kent
ME15 6SL
Company NameSeptech Computers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42/82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameJ.A.B. (Lift Services) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jab ( Lift Services) Ltd
45 Whitehall Road
Ramsgate
Kent
CT12 6DE
Company NameStar Options Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway
Solent Business Park
Whiteley Fareham
Hampshire
PO15 7AH
Company NameLightview Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
Bryant Avenue
Romford
Essex
RM3 0AP
Company NameDesigner Attire Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
146 New Cavendish Street
London
W1M 7FG
Company NameStarcell Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Queens Road
Coventry
CV1 3DE
Company NameFast Options Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42-82 Southchurch Road
Southend On Sea,Essex
SS1 2LZ
Company NameDelux Productions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameSeratone Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regent'S Park
London
NW1 7SN
Company NameSunrise Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration4 months (Resigned 28 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kensington House
7 Roe Lane
Southport
Merseyside
PR9 9DT
Company NameOcean Transactions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Manor House Brunel House
Brunel Industrial Estate
Newton Abbot
Devon
TQ12 4PD
Company NameLenstream Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
61 Green Hill
High Wycombe
Buckinghamshire
HP13 5QF
Company NameSheenshields Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 America Lane
Haywards Heath
West Sussex
RH16 3QG
Company NameRaymond Wallis Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berkeley Court
Berkeley Vale
Falmouth
Cornwall
TR11 3PL
Company NameSterling Quest Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameDualfast Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Igu D Marshall & Co
5 The Leys
Basildon
Essex
SS16 4BN
Company NameCaragen Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 year (Resigned 21 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 High Street
Evesham
Worcestershire
WR11 4DA
Company NamePalco (Engineering) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Touche Ross & Co
5th Floor Colmore Gate
2 Colmore Row
Birmingham
B3 2BN
Company NameACS Systems Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Mustard Pot 99 High Road
Broxbourne
Hertfordshire
EN10 7BN
Company NameSharefields Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration2 months (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O C H Sparrow & Sons
3 Woodacre Drive
Welwyn
Hertfordshire
AL6 0UA
Company NameCleavestone Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration4 days (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AE
Company NameGauvin Associates Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Juglans
Tripp Hill, Fittleworth
Pulborough
West Sussex
RH20 1ER
Company NameOnline Vehicle Contracts Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NamePressfast Computers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 24 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Millennium Way
Stone
Staffordshire
ST15 8ZQ
Company NameLeaf Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 St Martins Walk
Ely
Cambridgeshire
CB7 4QF
Company NameKeydales Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
112 Station Road
Ellesmere Port
South Wirral
Cheshire
L65 2HG
Company NameKeyboard Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameForemost Productions Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
No 2 Oakfield Drive
Hough Green
Widnes
Cheshire
WA8 8RG
Company NameD.N.G. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3 9 Monson Road
London
NW10 5UR
Company NameIntelligent Customers Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Long Meadow
Brackley Avenue
Hartley Wintney
Hampshire
RG27 8QU
Company NameArgent Southern Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Phoenix House
32 West Street
Brighton
BN1 2RT
Company NameThe Corporate Connection Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameBrighteye Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 month (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBaywater Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25/26 Silver Street
Lincoln
Lincolnshire
LN1 2ET
Company NameClayshaws Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 New Fields
2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NamePanchos Cantina Bar Hythe Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 High Street
Kythe
Kent
CT21 5AT
Company NameDiscovery Publications Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cork Gully
Hill House Richmond Hill
Bournemouth
Dorset
BH2 6HR
Company NameTrackscore Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Surrey Road
Nunhead
London
SE15 3AT
Company NameWelbeck Builders Merchants Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Waterloo Road
Wolverhampton
West Midlands
WV1 4DJ
Company NameS.O.S. Construction (Southern) Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albert Chambers
221-223 Chingford Mount Road
London
E4 8LP
Company NameCableleaf Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dean Park House
Dean Park Crescent
Bournemouth
Dorset
BH1 1JF
Company NameAdvanced Distribution Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4b Christchurch House Beaufort
Court Off Sir Thomas Longley
Road, Medway City Estate
Rochester, Kent
ME2 4FX
Company NameAdvanced Transactions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Caledonia Road
Batley
West Yorkshire
WF17 5NH
Company NamePrisco (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Pauls House
Warwick Lane
London
EC4P 4BN
Company NameBranston Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42-82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameCablestone Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25/26 Silver Street
Lincoln
Lincolnshire
LN1 2ET
Company NameD.A.W. Properties Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 4 Waldron House
63 Old Church Street
London
SW3 5BS
Company NameAvonflame Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
80 Hindle House
Arcfola Street
London
E8 2DY
Company NameVirtual Business Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Waverley Road
Kenilworth
Warwickshire
CV8 1JN
Company NameBecktone Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration5 days (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
165 Ashford Road
Bearsted
Maidstone
Kent
ME14 4NE
Company NameMidhouse Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
111 Corve Stret
Ludlow
Shropshire
SY8 1DJ
Wales
Company NameEbb Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 The Avenue
London
NW6 7NP
Company NameRapier Computers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Angel House
Hardwick
Witney
OX29 7QE
Company NameMoonleaf Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Ribblesdale Place
Preston
Lancashire
PR1 3NA
Company NameMoonglobe Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
London
W1H 2AN
Company NameModeforce Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Telegraph Way
Kirkby
Merseyside
L32 8US
Company NameMoongate Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Produce House
1a Wickham Court Road
West Wickham Kent
BR4 9LQ
Company NameSwanrose Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 St James'S Road
Scawby
Brigg
North Lincolnshire
DN20 9BD
Company NameThe Italian Gardens Residents' Association Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21-23 Hill Street
London
W1J 5JW
Company NameMonrose Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration3 days (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Watchet Lane
Holmer Green
High Wycombe
Buckinghamshire
HP15 6UA
Company NameEnvisage Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameRingfords Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115 Farnan Avenue
London
E17 4NH
Company NameVehicle Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration5 months (Resigned 05 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Hyde House
The Hyde Edgware Road
Colindale
London
NW9 6LH
Company NameModetop Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite C 1st Floor
Hinksey Court West Way
Botley
Oxford Oxfordshire
OX2 9JU
Company NameChinehill Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration6 days (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameChinerose Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration6 days (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21/22 Hockerill Court
London Road
Bishops Stortford
Hertfordshire
CM23 5SB
Company NameNew Way Computing Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameFire Safety Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Garden Flat
43 Warrington Crescent
Little Venice,London
W9 1EJ
Company NameChamptaloup Shipping Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Rathbone Bros & Co Ltd
Port Of Liverpool Building
Pier Head
Liverpool
L3 1NN
Company NameMagpie Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 High Street
Croughton
Brackley
Northants
NN13 5LT
Company NameDevtron Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Gazelle Close
Eaton Socon
St Neots
Cambridgeshire
PE19 8QF
Company NameFleet Operations Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 year (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pentax House
South Hill Avenue
Northolt Road South Harrow
Middlesex
HA2 0DU
Company NameA.F.Y. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Diamonds
25 Longford Street
London
NW1 3NY
Company NameB.E.O. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Homestead Cottage
Homestead Road
Edenbridge
Kent
TN8 6JD
Company NameHomestyle Furnishings (Accrington) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8-10 Church Street
Accrington
Lancashire
BB5 2EH
Company NameGreenkeys Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
141 Great Charles Street
Birmingham
B3 3LG
Company NameGrayfleet Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co
4 Doncaster Court
14 Arcadia Avenue London
N3 2HS
Company NameCEET Europe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 New Fields
2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NameRibbonfold Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 St Petersgate
Stockport
Cheshire
SK1 1HD
Company NameDenebourne Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Worrin Close
Shenfield
Essex
CM15 8DG
Company NameA.J.Y. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
74 Hayfield Road
Orpington
Kent
BR5 2DN
Company NamePriory Falls Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration3 months (Resigned 23 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Willow Walk
Bristol
Avon
BS10 6JQ
Company NameThirteen Twenty Contracts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Lane Side
Queensbury
Bradford
West Yorkshire
BD13 1NE
Company NameWinton UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NamePrizegrove Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameN.O.W. Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pumabrook House
252 Goswell Road
London
EC1V 7EB
Company NameNUNN Brown And Dales Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameChester Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration8 months (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Well Place
Cheapside
Bampton
Oxfordshire
OX18 2JL
Company NameDeratons Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7/10 Chandos Street
Cavendish
London
W1M 9DE
Company NameForester Reeds Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Hart Street
Henley On Thames
Oxfordshire
RG9 2AU
Company NameWoodflame Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameWinston Jones Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NamePrinting Specialists Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3
Victoria Works Woodend Avenue
Liverpool
Merseyside
L24 9NB
Company NameLive Publishing International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
Company NameDesign Village Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Smith & Williamson Ltd
1 Bishops Wharf Walnut
Tree Close Guildford
Surrey
GU1 4RA
Company NameNuffield Web Offset Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sorskys
Gable House
239 Regents Park Road
London
N3 3LF
Company NameDreamglaze Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameOcean Travel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Camden Road
Bexley
Kent
DA5 3NS
Company NameOLDE Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Newnham Street
Ely
Cambridgeshire
CB7 4PQ
Company NameM C Restaurants Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameMedia Insight Outdoor Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Inspire
Hornbeam Park
Harrogate
HG2 8PA
Company NameDesign Build Partnership Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moorgate House
King Street
Newton Abbot
Devon
TQ12 2LG
Company NameCalm Rivers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration2 days (Resigned 20 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Jameshouse
East Street
Farnham
Surrey
GU9 7UJ
Company NameB.I.E. Interiors Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coterie
Preston Bagot Henley In Arden
Solihull
West Midlands
B95 5DZ
Company NameTWA Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Ribblesdale Place
Winckley Square
Preston
Lancs
PR1 3NA
Company NameSerene Care (Huntercombe) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Westbury
2nd Floor
145-157 Saint John Street
London
EC1V 4PY
Company NameSilverkeys Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alderley
Nabs Head Lane
Samlesbury Preston
Lancashire
PR5 0UQ
Company NameFullsound Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
The Ropewalk
Garstang
Preston
PR3 1NS
Company NameN.G.S. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Universal Building
Green Lane
Hounslow
TW4 6DF
Company NameGoldprize Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend-On-Sea
Essex
SS1 2LZ
Company NameCantex Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration5 days (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
245 Caledonian Road
London
N1 1ED
Company NameJ E Motor Sports Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Claybrooke Mill
Claybrooke Magna Frolesworth
Lane Lutterworth
Leicestershire
LE17 5DB
Company NameEarle Street Investments (Merseyside) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration4 days (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5/7 Grosvenor Court (Se Tay20.1)
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Company NameToptask Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration5 days (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Royton Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7HJ
Company NameMBF Property Management Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Arkin & Co
G/F Maple House High Street
Potters Bar
Herts
EN6 5BS
Company NameTreefresh Produce Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 St Thomas Drive
Orpington
Kent
BR5 1HF
Company NameEastbourne Pump Company Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameHMT Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Queen Anne'S Gate
London
SW1H 9AA
Company NameBlimpers Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NamePremier Falls Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 St Petersgate
Stockport
SK1 1HD
Company NameDiamond Line Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration6 days (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Franks Road
Dovercourt
Harwich
CO12 4EF
Company NameSwanwood Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cowfields Farm
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4PX
Company NameThe Court House Inn Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 St Olvas Court
Lower Road
Rotherhithe
London
SE16 2XB
Company NameSunbrights Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 10 Ministry Wharf
Wycombe Road Saunderton
High Wycombe
Buckinghamshire
HP14 4AW
Company NameRosepath Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Grafton Street
London
W1S 4EX
Company NameSkypak Couriers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment Duration1 week (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Dodd Avenue
Myton Grange
Warwick
Warwickshire
CV34 6QS
Company NameRobotopia Productions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameP.J. Sales Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
LS1 4DJ
Company NameWalthorne Auto (Car Sales) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameC I M S Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameDecorative Lighting Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Horton Street
Halifax
West Yorkshire
HA1 1PU
Company NameLoxshield Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration5 days (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
825 Woolwich Road
London
SE7 8TS
Company NameLoxline Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor
46-47 Chancery Lane
London
WC2A 1BA
Company NameEvertone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Hamden Way
Papworth Everard
Cambridgeshire
CB3 8UG
Company NameStarhurst Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Cheval Place
London
SW7 1EW
Company NameFoxflame Communications Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Station Road
Fincvhley
London
N3 2SB
Company NamePridestone Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameBootstrap Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
74 Shrewsbury Lane
Shooters Hill
London
SE18 3JL
Company NamePrideprint Computers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Hilliary Close
Llanishen
Cardiff
South Glamorgan
CF14 5AU
Wales
Company NameWhiteflame Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
Sussex
BN1 1UJ
Company NamePelcyn Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Cheval Place
London
SW7 1EW
Company NameLoxwave Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
276 Broadway North
Walsall
West Midlands
WS1 2PT
Company NameCrayshields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Lower Grosvenor Place
London
SW1N 0EX
Company NameBounty Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameOctobase Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35/37 Wilson Patten Street
Warrington
WA1 1PG
Company NamePridespot Leisure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35a Victoria Road
Surbiton
Surrey
KT6 4JT
Company NameCrangate Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Chestnur Springs
Lydiard Millicent
Swindon
Wiltshire
SN5 9NA
Company NamePeerbird Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameRayscreen Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58 Tyler Drive Rainham
Gillingham
Kent
ME8 9LU
Company NameWhitescreen Computers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Palamos House Suite 210
66-67 High Street
Lymington
Hampshire
SO41 9AL
Company NameCatercool Refrigeration Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NamePeertone Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Cetus Crescent
Leighton Buzzard
Bedfordshire
LU7 8NL
Company NameGlobal Orbiter Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameLangtex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Geoffrey Martin & Company
30 Park Cross Street
Leeds
LS1 2QH
Company NameScan Equipment Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hartland House
26 Winchester Street
Basingstoke
Hampshire
RG21 1GU
Company NameKenlawn Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Station Road
Finchley
London
N3 2SB
Company NameHawkflame Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration1 week (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMallard Computing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameHartleys (Newcastle) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration2 months (Resigned 24 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Magnet House
Gallowgate
Newcastle
Tyne And Wear
NE1 4SN
Company NameMaxtron Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3
Victoria Works Woodend Avenue
Liverpool
Merseyside
L245 9nb
Company NamePagebird Investments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
165/167 High Street
Rayleigh
Essex
SS6 7QA
Company NameClifford Thames Printing Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Montrose House
Montrose Road
Chelmsford
Essex
CM2 6TE
Company NameTrackflame Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7/8 Blackbear Court
High Street
Newmarket
Suffolk
Company NameSwiftstone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pearl Assurance House
319 Ballards Lane
Finchley
London
N12 8LY
Company NameApple Construction (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Blanchard Singer & Co
5 Church Road
Liverpool
L15 9EA
Company NameShorewing Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration4 days (Resigned 27 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
266 Heathcote Road
Halmerend
Stoke On Trent
Staffordshire
ST7 8BH
Company NameTrackshields Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Company NameWindowseal Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Third Floor Regent House
Bath Avenue
Wolverhampton
WV1 4EG
Company NameSuperior Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
Bryant Avenue
Romford
Essex
RM3 0AP
Company NameB.K.I. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
216 Caledonian Road
Islington
London
N1 0NG
Company NameThe Art Show Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Southampton Place
London
WC1A 2DR
Company NameBlugilt International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Environment House
6 Union Road
Nottingham
NG3 1FH
Company NameSuperflame Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 230
Thurrocks Lakeside Shopping Cent
West Thurrock Way
Grays Essex
RM16 1WT
Company NameMSS Building Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1994 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O E C Brown & Batts
Hearts Of Oak House
84 Kingsway
London
WC2B 6NF
Company NameEntrepreneurial Business Bureau Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leaside Low Road
Thurlton
Norwich
Norfolk
NR14 4RL
Company NameAkurawall Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Winterpick Business Park Hurstpierpoint Road
Wineham
Henfield
West Sussex
BN5 9BJ
Company NameUmbrella Crane Grove Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tennyson House
Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
Company NameCollard & Collard (Newcastle) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Magnet House
Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4SM
Company NameFocus 94 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Lancelot Parade
Lancelot Road
Wembley
Middlesex
HA0 2AJ
Company NameTessuto Property Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameRefreshments From Spain Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 High Street
Lewes
East Sussex
BN1 7XN
Company NameFountain Streams Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 New Oxford Street
London
WC1A 1BH
Company NameHeathtone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bond Partners Llp
The Grange
100 High Street
London
N14 6TG
Company NameSparks Fitness Wear Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Company NameProdoc Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment Duration5 days (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Terfyn Hall
Gronant Road
Prestatyn
Denbighshire
LL19 9SW
Wales
Company NameBishopsworth Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
Company NameThornlux Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration5 days (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32-36 Bath Road
Hounslow
Miidlesex
UB2 5SB
Company NameLinmain Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration1 week (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameProserpine Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Tanyard Cottages
Sheet
Petersfield
Hampshire
GU32 2AW
Company NameLenwing Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Market Street
North Walsham
Norfolk
NR28 9BZ
Company NameEurole Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No.6
Western International Market Cen
Hayes Road
Southall
UB2 5XJ
Company NameLightflame Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Aylestone Court
55 Ealing Road
Wembley
Middlesex
Hao 4bl
Company NameManufacturing Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admiral Quarters
Portsmouth
Thames Dilton
Surrey Ktt Oxa
Company NameValid Link Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77/81 Alma Road
Clifton
Bristol
Avon
BS8 2DP
Company NameTechnolyn Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58 Clyde Street
Hull
North Humberside
HU3 6HA
Company NameParibell Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameLimelight Tables Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Crown Passage
London
SW1Y 6PP
Company NameTechnilab Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prama House
287 Banbury Road
Oxford
OX2 7YA
Company NameLifetime Options Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 The Broadwalk
Crawley
West Sussex
RH10 1DX
Company NameThurgate Financial Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameThuxton Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameNameflame Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration1 month (Resigned 12 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameLongpine Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Stables Arundel Road
Poling
Arundel
West Sussex
BN18 9QA
Company NameTruepenny Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Breams Buildings
London
EC4A 1QL
Company NameLock Fast Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 North Street
Martock
Somerset
TA12 6EJ
Company NameProperty Select (U.K.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment Duration1 year (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Canonsfield Road
Welwyn
Hertfordshire
AL6 0QH
Company NameIntellectual Property Insurance Bureau Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Parkstone Road
Poole
Dorset
BH15 2NN
Company NameCoreal Holding Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameOpen Office Communications Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameWestminster & City Property Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14-16 Station Road West
Oxted
Surrey
RH8 9SP
Company NameHilton International Travel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameG.W. Commercial Tyres Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Teneo Financial Advisory Limited
156 Great Charles Street
Birmingham
B3 3HN
Company NameDavid's Ace Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit C11 The Seedbed Centre
Wyncolls Road Severalls Park
Colchester
Essex
CO4 9HT
Company NameJSS (CAD) Services Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57a Pearson Park
Hull
East Yorkshire
HU5 2TQ
Company NameCotswold Plastic Ties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cefn Bryn Farm
Cwmann
Lampeter
Dyfed
SA48 8DX
Wales
Company NameAmerican & Latin Travel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Robert Day And Company
Garfield Church Lane
Oving Aylesbury
Buckinghamshire
HP22 4HL
Company NameAbestar Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration4 days (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor
46-47 Chancery Lane
London
WC2A 1BA
Company NameDerrydene Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameValengroup Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hartland House Church Street
Reigate
Surrey
RH2 0AD
Company NameEmtrix Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration4 days (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hollies
Woodham Road Horsell
Woking
Surrey
GU21 4EN
Company NameParterre Flower School Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration6 days (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameDapplestar Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christchurch
Dorset
BH23 1EF
Company NameCorncrest Construction Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameAcegrade Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
Company NameRovaround Leisure Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Crosslands Ave
Norwood Green
Southall,Middx
UB2 5RA
Company NameIBT Consulting Services Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Glenburns Road
London
SW17 7PJ
Company NameE.P.Y. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Avonmore Road
London
W14 8RL
Company NameS.C.F. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 North Road
Parkstone,Poole
Dorset
BH14 0LT
Company NameBAK Media Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-3 Lane End Industrial Park
High Street
Lane End
Buckinghamshire Hp1 43j
Company NameThe Kent Mirror Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
165 Parrock Street
Gravesend
Kent
DA12 1BB
Company NameSablesands Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration2 days (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameShalco Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration2 weeks, 6 days (Resigned 13 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lloyds Bank Chambers
407 High Street
Stratford
London
E15 4QZ
Company NamePenlion Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration1 month, 1 week (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James'S House
East Street
Farnham
Surrey
GU9 7UJ
Company NameCamelite Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration2 days (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 High Mount Street
Hednesford
Staffordshire
WS12 4BN
Company NameC.A.Q. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration6 days (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Company NameAnglia Marketing Communications Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration2 months, 1 week (Resigned 03 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Signet Court
Swann Road
Cambridge
Cambridgeshire
CB5 8LA
Company NameAquell Management Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration3 weeks, 2 days (Resigned 16 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameA.K.U. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration2 weeks, 4 days (Resigned 11 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameWillow Reeves Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration2 weeks, 2 days (Resigned 09 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameE.Q.U. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration6 days (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Company NameMalaysian Space Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration1 month, 1 week (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Norvic Suite
Norvic House
29-33 Chapelfield Road
Norwich Norfolk
NR2 1RP
Company NameAccril Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration1 week, 6 days (Resigned 06 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 1
8 The Goffs
Eastbourne
East Sussex
BN21 1MQ
Company NameAmwise Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1994
Appointment Duration1 week, 4 days (Resigned 04 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harrison Management
3 Vernon Roadouse
Greenmount
Bury
BL8 4DD
Company NameLasertek Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
500 Chiswick High Road
London
W4 5RG
Company NameDoor And Window Design Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 502
Daisyfield Business Centre
Appleby Street
Blackburn Lancs
BB1 3BL
Company NameSherwood Garage Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10/11 Ribblesdale Place
Winckley Sqaure
Preston
Lancashire
PR1 3NA
Company NameMAHE Beheer Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Porthill Lodge High Street
Wolstanton
Newcastle
Staffs
ST5 0EZ
Company NameEnviro Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Porthill Lodge High Street
Wolstanton
Newcastle
Staffs
ST5 0EZ
Company NameC S W Asset Management Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration1 month (Resigned 27 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 900
Rotherwick House
3 Thomas More Street
London
E1 9YX
Company NameWarrington Shotblasting Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Heath Street
Golborne
Warrington
Cheshire
WA3 3AD
Company NameCommercial Rentals Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Ten Acres
Amersham Road
Chalfont St. Giles
Buckinghamshire
HP8 4TB
Company NameArchibald Removals Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Latimer House
5 Cumberland Place
Southampton
SO15 2BH
Company NameConnoisseur Connections International Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Coptic Sereet
London
WC1A 1NH
Company NameSuperclass Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
Montagu Square
London
W1H 2AN
Company NameSegraves Removals Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1
Fielding Industrial Estate
Wilbraham Road Fulbourn
Cambridge
CB1 5ET
Company NameLenmax Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Square Road
Halifax
West Yorkshire
HX1 1QG
Company NameRosetex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mayflower Works
Liverpool Road
Formby Merseyside
L37 6BU
Company NameInternational Holding Investments Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Farrington Street
London
EC4A 4AQ
Company NameEmpress Vision Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7a Bayham Street
London
NW1 0EY
Company NameRoselex Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
216 Rayners Lane
Harrow
Middlesex
HA2 9UA
Company NameAdvanced Technology Training Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration3 days (Resigned 06 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rose Cottage 2 Burroughs Bank
Lightmoor
Telford
Salop
TF4 3QS
Company NamePitchfields Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
P A Spencer
9 Cambridge Road North
Chiswick
W4 4AA
Company NameSkyfax Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameBroadridge Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration2 days (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77 High Street
Yeadon
Leeds
LS19 7SP
Company NamePrimeflame Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rosemary Cottage
Crowborough Hill
Crowborough
East Sussex
TN6 2SD
Company NameVisual Express Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Ward Interntl Consulting
2 Funtley Court 19 Funtley Hill
Fareham
Hampshire
PO16 7UY
Company NameSkytone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration6 days (Resigned 09 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameMatchum Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Knowle Cottage
20 Kelsey Lane
Balsall Common
Coventry
CV7 7EL
Company NameSuperfill Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration1 week (Resigned 10 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Great Marlborough Street
London
W1V 2BE
Company NameProbeline Computers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameStarline Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration3 days (Resigned 06 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Chilvers Bank
Baldock
Hertfordshire
SG7 6HR
Company NameSecuritas Elite Consultants Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hyde House
The Hyde
Edgware Road
London
NW9 6LH
Company NameALAN Maintenance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration1 year (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Commercial Brow
Hyde
Cheshire
SK14 2LW
Company NameShelton Computers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
41/82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameRushton Asset Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration11 months (Resigned 01 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Franthom Group Barker Chambers
Barker Road
Maidstone
Kent
ME16 8SF
Company NameVoodoo Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 13 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36-38 Westbourne Grove
Newton Road
London
W2 5SH
Company NameReal Express Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameSkiptron Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39-41 Roff Avenue
Bedford
MK41 7TH
Company NameTideway Assets Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration4 days (Resigned 09 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Hacker Young
St Alphage House 2 Fore Street
London
EC2Y 5DH
Company NamePlumloch Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Devonshire Row
London
EC2M 4RH
Company NamePeachvale Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NamePullman Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration5 days (Resigned 10 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Homestead Road
Chelsfield Park
Orpington
Kent
BR6 6HN
Company NameAcid Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36-38 Westbourne Grove
Newton Road
London
W2 5SH
Company NameBuy Direct (Oxford) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shaw & Co
195 Bambury Road
Oxford
OX2 7AR
Company NamePeachwalk Leisure Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
160 Wimborne Road
Poolerne Road
Dorset
BH15 2EJ
Company NameGrovesons Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Shaw & Co
195 Bambury Road
Oxford
OX2 7AR
Company NameJ. Brook & Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameRandalls Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meridian House
62 Station Road
London
E4 7BA
Company NameRevtone Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY
Company NameHigh Performance Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ktima
Goodwood Close
Burghfield Common
Reading
RG7 3EZ
Company NameGrambrights Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration2 days (Resigned 07 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prama House
267 Banbury Road
Oxford
Oxfordshire
OX2 7YA
Company NameThornwood Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cork Gully
Hill House
Richmond Hill Bournemouth
BH2 6HR
Company NamePurlin Computers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration4 months (Resigned 05 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
148a Fellows Road
London
NW3 3JH
Company NameEnvironmental Product Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Graemar
29 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Company NamePatchbridge Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Auden Close
Osbaston
Monmouth
Monmouthshire
NP25 3NW
Wales
Company NameAtlantic Acclain Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Annecy Court Ferry Works
Summer Road
Thames Ditton
Surrey
KT7 0QJ
Company NameGrinberg Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameD.V.E. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameSteve Hill Financial Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Company NameAl Kadri Take Away
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
216 Rayners Lane
South Harrow
Middlesex
HA2 9UA
Company NameD.P.Q. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Rosary Court
Oakwood Road
Burgess Hill
West Sussex
RH15 0HW
Company NameS.E.B.Fabrications (1994) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameNetwork Builders (1994) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameSmartway Cleaners
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Dahoney Road
Streatham
London
SW16 6ND
Company NameAcorn Partitioning & Interiors Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
Company NameCapital Risk Strategies (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 St Mary At Hill
London
EC3P 3AJ
Company NameSheengate Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration6 days (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
252 Goswell Road
London
EC1V 7EB
Company NamePriory Brook Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Reflections
Shore Road
Ballaugh
Ramsey
IM7 5AZ
Company NameShoretron Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 6 Wilton House
7 Yelverton Road
Bournemouth Dorset
BH1 1DA
Company NameChromefield Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bates Wells & Braithwaite
27 Friars Street
Sudbury
Suffolk
CO10 6AD
Company NamePriory Line Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration1 week (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
124 Plough Road
Battersea
London
SW11 2AL
Company NamePriory Pines Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 14 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Conduit House
24 Conduit Place
London
W2 1EP
Company NameBeechrise Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration6 days (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Bridge End
Leeds 1
LS1 4DJ
Company NameBeechtron Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration6 days (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise House
133 Blyth Road
Hayes Middlesex
UB3 1DD
Company NameOceanflame Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration4 days (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameGreenway Leisure Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Woodland Point
Wootton Mount
Bournemouth
Dorset
BH1 1PJ
Company NameKenneth Reeds Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 Roseville Road
Leeds
West Yorkshire
LS8 5DT
Company NameCromebrook Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration2 months (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
524 Southmead Road
Bristol
BS10 5NF
Company NameC.K.M. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration6 days (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameKenley Reeds Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Universal Building
Green Lane
Hounslow
TW4 6DF
Company NameM.E.P.B. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
338 Kingsland Road
London
E8 4AD
Company NameTechbrand Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 21 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Carisbrooke Close
Alresford
Hampshire
SO24 9PQ
Company NameTechfield Software Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Company NameGolden Falls Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Neville & Co
10 & 11 Lynher Building
Queen Annes Battery
Plymouth
PL4 0LP
Company NameZenith Contractors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 28 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
CV1 2ES
Company NameR.J. Cabling Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration2 months (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grant Thornton Crown House
Crown Street
Ipswich
Suffolk
IP1 3HS
Company NameFirst Transactions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 23 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
368 Forest Road
London
E17 5JF
Company NameCoisas Portuguesas Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 New Street
Salisbury
Wiltshire
SP1 2PH
Company NameTechtop Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameGlenglaze Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 24 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
L Diamond Liquidator
25 Longford Street
London
NW1 3NY
Company NameTechbright Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 21 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameRadgate Computing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameGoldswan Computing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Company NamePurtex Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 Flaxman Road
London
SE5 9DH
Company NameAtlantic Cabin Simulators Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration4 months (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1SX
Company NameLVQ Research Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Robert Day And Company Limited
The Old Library The Walk Winslow
Buckingham
MK18 3AJ
Company NameBridestone Marketing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295 Sterling House
20 Station Road
Gerrards Cross,Bucks
SL9 8EL
Company NameT M Contracts (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Findlay James
Saxon House, Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameBasetone Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
CV1 2ES
Company NameAirborne Vision Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bolney Post Office
The Street
West Sussex
RH17 5PE
Company NameBrideshields Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lloyds House
Birds Hill
Letchworth
Hertfordshire
SG6 1JE
Company NameAshtex Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Dunedin Way
Hayes
Middx
UB4 9LQ
Company NameAceforce Security Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 Alexandra Road
St Anstell
Cornwall
PL25 4QW
Company NameBridescreen Productions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35/37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Company NameNEIL Alexander & Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Old Hall Street
Liverpool
Merseyside
L3 9EB
Company NameBridewing Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
258 Ashgate Road
Chesterfield
Derbyshire
S40 4AW
Company NameRob Sera Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30,Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameHanover Charter Consultancy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameBOFA Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
R.L.D.Atkins & Co
2,Princes Court
Princes Road
Ferndown
BH22 9JG
Company NameTEES Fisheries Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Lynn Street
Hartlepool
Cleveland
TS24 7LX
Company NameBeauty Bay Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 16
59 Crawford Street
London
W1H 1HS
Company NameH.K. Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1994 (4 days after company formation)
Appointment Duration-1 years, 12 months (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor,Hyde House
The Hyde
Edgware Road
Colindale
NW9 6LH
Company NameBringlock Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameProperty Building Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameDlsoft Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
135 Footshill Road
Bristol
Avon
BS15 8HE
Company NameEurole Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western Int Market Centre
Hayes Road
Southall
UB2 4XJ
Company NameRT Secretarial Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anova House Wickhurst Lane
Broadbridge Heath
Horsham
West Sussex
RH12 3LZ
Company NameFathom International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
Company NamePremrise Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameCharlrose Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Company NameGemforce Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 week (Resigned 23 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Finance House
19 Craven Road
London
W2 3BP
Company NamePentex Inventions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Russell Square
London
WC1B 4JP
Company NameHighshield Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
SS1 2JU
Company NameHightex Investments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
110 Argyle Street
London
WC14 8EB
Company NameMaintask Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Iceni House London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Company NameGemwave Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
109 St Mary Street
Southampton
Hertfordshire
SO14 1PF
Company NameRTA Facilities Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bdo Stoy Hayward
8 Baker Street
London
W1M 1DA
Company NameGemhurst Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameChipdales Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Nantwich Road
Audley
Stoke On Trent
ST7 8DH
Company NameStanwave Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 North Of Beeches Avenue
Worthing
West Sussex
BN14 9JF
Company NameFlametop Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highcroft House
81/85 New Road
Rubery
Birmingham
B45 9JT
Company NameCleartex Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Southampton Place
London
WC1A 2DR
Company NameLoxfields Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Milne House
Ogilby Street
Woolwich
London
SE18 5EJ
Company NameYeldale Builders Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 001
Camberwell Commercial Centre
99 103 Lomond Grove
Camberwell London
SE5 7HN
Company NameLoxfast Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Chrysalis Building
Bramley Road
London
W10 6SP
Company NameLoxhart Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Chrysalis Building
Bramley Road
London
W10 6SP
Company NameQuickscore Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSimbrook Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue,London
N3 2HS
Company NameNorthern Copier Company (North Wales) Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 months (Resigned 19 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 502
Daisyfield Business Centre
Appleby Street Blackburn
BB1 3BL
Company NameFairburn Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 16 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend Essex
SS1 2JU
Company NameWoodglaze Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Willesden Lane
London
NW6 7RD
Company NameSizewells Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Somerdale Road
Northfield
Birmingham
B31 2EG
Company NamePremview Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Spring Lane
Hemel Hempstead
Herts
HP1 3QH
Company NameWoodtron Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 21 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Homer Street
London
W1 1HL
Company NameFlamemans Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameSimtron Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vine Cottage
24 High Street
Weedon Aylesbury
Buckinghamshire
HP22 4NW
Company NameCleanstyle Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 High Street
Abergavenny
Monmouthshire
NP7 5RY
Wales
Company NameShalebrook Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Southampton Place
London
WC1A 2DR
Company NameFairfast Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
305 Hook Road
Chessington
Surrey
KT9 1EH
Company NameQuickgate Associates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crundens South Street
Cuckfield
West Sussex
RH17 5JY
Company NameStanwing Construction Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Portman Road
Bournemouth
BH7 6EY
Company NameThamesroute Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middx
HA4 7AE
Company NameQuickfield Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42/82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameKitwells Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Dukes'S Passage
ÕOff Duke Street!
Brighton
East Sussex
BN1 1BS
Company NameColdspace (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
Kensal Rise
London
NW10 3JE
Company NameExcel Insulation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Charlbury Crescent
South Yardley
Birmingham
B26 2LN
Company NameGeneva Security Control Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 22 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
125 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AN
Company NameNorwegian Blue Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 The Piper Building
Peterborough Road
London
SW6 3EF
Company NameRainbow Data Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Westerdale
Pickering
North Yorkshire
YO18 8LX
Company NameControlled Atmosphere Systems Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tenby Place 102 Selby Road
West Bridgford
Nottingham
NG2 7BA
Company NameOn-Line Design (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 16 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White Lodge
50 Ledbury Road
Hereford
HR1 2SY
Wales
Company NameAmrit Nectar Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Parkland Road
Woodgreen
London
N22 6ST
Company NameApex Ductwork Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Finmere House
Finmere Road
Eastbourne
East Sussex
BN22 8QG
Company NameNimrod Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hampton House
High Street
East Grinstead
Sussex
RH19 3AW
Company NameGresham Equipment Supplies Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994
Appointment Duration2 years, 2 months (Resigned 01 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 St. Helen'S Place
London
EC3A 6DG
Company NameColour Cosmetics Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chapel Street
Marioo
Buckinghamshire
SL7 1DD
Company NameUnited Midland Bakeries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cotton Drive
Dalehouse Lane
Kenilworth
Warwickshire
CV8 2UE
Company NameImpact Training Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
175-177 Borough High Street
London
SE1 1XP
Company NameKenflame Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village
Bell Lane, Little Chalfont
Amersham
Buckinghamshire
HP6 6FA
Company NameBroadstone Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameKenway Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Cornfield Road
Biddulph
Stoke On Trent
Staffordshire
ST8 6TX
Company NameFlowgate Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White Lodge
50 Ledbury Road
Hereford
HR1 2ST
Wales
Company NameColin Bashford Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Anns Manor
6-8 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameQI Long Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 George Street
Manchester
M1 4HQ
Company NameFlowstream Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameAmpersand Capital Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White Horse House
White Horse Road
East Bergholt
Suffolk
CO7 6TU
Company NameKenglaze Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameChelfields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameS R Project Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameUnited National Child Care Projekt Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Cheval Place
London
SW7 1EW
Company NameBritannic Fruit Importers Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17b Boundary Business Centre
Boundary Way
Woking
Surrey
GU21 5DH
Company NameRevstone Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 30 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
421 High Street
East Chinnock
Yeovil
Somerset
BA22 9DP
Company NameC.P. Projects Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery
Lower Gower Road
Royston,Herts
SG8 5EA
Company NameCMA Management Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
West House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Company NameAsialink Trustee Services (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 East Stockwell Street
Colchester
Essex
CO1 1ST
Company NameInternet Business Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sherlock House
73 Baker Street
London
W1U 6RD
Company NameRavenbourne Project Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment Duration1 week (Resigned 21 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
Company NameChaney Pipeline Consultants Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chapel Street
Marlow
Buckinghamshire
SL7 1DD
Company NameDartglobe Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6,Breams Buildings
London
EC4A 1HP
Company NameB.M.I. Security Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment Duration2 months (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170,Finchley Road
London
NW3 6BP
Company NameSouthfield Foods (U.K.) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit E3
Thamesview Business Centre
Fairview Ind Est Barlow Way
Rainham Essex
RM13 8BT
Company NameInformation Bridge Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment Duration4 days (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15,Guys Cliffe Road
Leamington Spa
Warwickshire
CV32 5BZ
Company NameSelf-Completion Surveys Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment Duration1 year (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28-38 Desborough Street
High Wycombe
Buckinghamshire
HP11 2NF
Company NameDelver Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration6 days (Resigned 21 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meadow View
Orestan Lane
Effingham
Surrey
KT24 5SW
Company NameRevshields Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration3 days (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 King Street
Clitheroe
Lancashire
BB7 2EU
Company NameKelstone Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration1 week (Resigned 22 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jenny Lind
High Street
Hastings
Company NameQuiet Storm Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
P.O. Box 900
Rotherwick House
3 Thomas More Street
London
E1 9YX
Company NameKeenline Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameStarbrite Express Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration1 week (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cg House Express Trading Estate, Stone Hill Road
Farnworth
Bolton
BL4 9TP
Company NameWorldswan Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameFireline Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameThornflame Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameThornfast Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration1 week (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company Name2H Creative Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
Swip 1sb
Company NameBonisys Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameA. & W. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Lawrence Co
Baird House
15-17 St Cross Street
London
EC1N 8UN
Company NameSwift Travel Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 The Parade
Shirehampton
Bristol
Avon
BS11 9TS
Company NameEllison Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple Court House
39 Church Street
Romsey Hampshire
SO51 8JH
Company NameZeedale Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration5 days (Resigned 24 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Millennium House
49a High Street
Yarm
Cleveland
TS15 9BH
Company NameBenrock Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Offices Of Valentines & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameBentop Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Frost Business Recovery
Limited Square Root Business
Centre 102 Windmill Road
Croydon
CR0 2XQ
Company NameSpan Logistics Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration2 months (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Helmcroft House
Knowsley Road Industrial Estate
Haslingden Rossendale
Lancashire
BB4 4RX
Company NameZeetex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regent'S Park
London
NW1 7SN
Company NameWelfast A. & K. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Windsor House
Barnett Way
Barnwood
Gloucester
GL4 3RT
Wales
Company NameSchool Times Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highcroft House
81-85 New Road
Rubery
Birmingham
B45 9JT
Company NameParklex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration3 days (Resigned 22 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
Montagu Square
London
W1H 2AN
Company NameBuddy Systems Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 17 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Lynton Road
New Malden
Surrey
KT3 5EE
Company NameB & S Produce Sales & Distribution Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bear House Unit 7
North Orbital Trading Estate
Napsbury Lane St Albans
Hertfordshire
AL1 1XB
Company NameRiverforce Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
386a Hangleton Road
Hove
East Sussex
BN3 7LL
Company NameTaxi Cab Hire Co. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Walden Road
Hornchurch
Essex
RM11 2JT
Company NameCWA (Consultancy) Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration2 years (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Phillips Court
Stamford
Lincolnshire
PE9 2EE
Company NameGeorge Street Publishing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration1 year (Resigned 29 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Allandale
St Albans
Hertfordshire
AL3 4NG
Company NameNoble And Lund Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Northway House 5th Floor
1379 High Street
Whetstone
London
N20 9LS
Company NameChoicefield Computers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameC.P.R. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
42/82 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameHampton Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Shalbourne Rise
Camberley
Surrey
GU15 2EJ
Company NameRealm Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameOISE Oxford Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oise House
Binsey Lane
Oxford
OX2 0EY
Company NameP C Drive - In Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 The Glades
Festival Way
Stoke On Trent
ST1 5SQ
Company NameRealtex Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Alderney Gardens
Kings Norton
Birmingham
B38 8YW
Company NameTibbs Holdings Plc
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1994 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Ethelburga Street
Battersea
London
SW11 4AQ
Company NameAltion Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Wilmcote Towers
Highgate
Birmingham
B12 0XZ
Company NameC.W.J. Services
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Holly House
Spring Gardens Lane
Keighley
West Yorkshire
BD20 6LE
Company NameFullbird Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameGlidetex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Co Butler & Co
Walmar House,288-292 Regent
Street,London
W1R 5HF
Company NameBCD Realisations Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orchard House
10 Albion Place
Maidstone
Kent
ME14 5DZ
Company NameFulldrive Computers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 02 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameCorporate Stress Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Albert Street
Rugby
Warks
CV21 2RS
Company NameStarbone Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Second Floor Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameArchive Two Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 17 Travel Corner
Newerne Street
Lydney
Gloucestershire
GL15 5RA
Wales
Company NameFulltop Computing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 St Petersgate
Stockport
Cheshire
SK1 1HD
Company NameFullscreen Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Rusland Park
Kendal
Cumbria
LA9 6AJ
Company NameFootball Football Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 06 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameB.J.I. International Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Feathertsone Road
Southall
Middlesex
UB2 5AA
Company NameShinewood Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Passage Road
Westbury On Trym
Bristol
BS9 3HT
Company NameFood From Ludlow Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
Gravel Hill
Ludlow
Shropshire Sy8 Iqu
Company NameShineline Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Kent
BR3 2NS
Company NamePushtone Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Willow Avenue
Booker Common
High Wycombe
Buckinghamshire
HP12 4QU
Company NamePromrose Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Equity House
57 Hill Avenue
Amersham
Buckinghamshire
HP6 5UN
Company NameShine Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Vista Road
Newton Le Willows
Merseyside
WA12 9EE
Company NameAdvanced Options Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameAdfields Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Barry Dwyer & Co
22 Hockerill Court
Bishops Stortford
Hertfordshire
CM23 5SB
Company NameRainflame Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Wheeler Street
Headcorn
Ashford
Kent
TN27 9SJ
Company NameRainfax Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Wickham Road
London
SE4 1PB
Company NameFive Toes Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
University Of Derby Students
Union Kedleston Road
Derby
Derbyshire
DE22 1GB
Company NameRainstone Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NamePatchbell Engineering Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Audley Street Works
Audley Street
Mossley
Ashton U Lyne
OL5 9HS
Company NameKelstone Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1994 (same day as company formation)
Appointment Duration5 days (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kelda Cottage
Joys Green Road
Lydbrook
Gloustershire
GL17 9SX
Wales
Company NameHomerise Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The George Business Centre
Christchurch Road
New Milton
Hampshire
BH25 6QJ
Company NameH.S.B. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mill House
Mill Lane
Mottram St Andrew
Macclesfield
Company NameKeelwalk Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 St Leonards Road
Bexhill On Sea
East Sussex
TN40 1HH
Company NameHONG Kong, Taiwan & Shanghai Export Corporation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1994 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
105 St Peters Street
St Albans
Hertfordshire
AL1 3EJ
Company NameHometone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1994 (same day as company formation)
Appointment Duration3 days (Resigned 13 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Uplands House
Blackhorse Lane
London
E17 5QW
Company NameSupreme I.T. Services Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Thistledown Close
Sutton Coldfield
West Midlands
B74 3EE
Company NamePartington Holdings Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Albany Drive
Three Legged Cross
Wimborne
Dorset
BH21 6YX
Company NameRingway Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1994 (same day as company formation)
Appointment Duration6 months (Resigned 12 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Queens Road
Hersham
Walton On Thames
Surrey
KT12 5LS
Company NamePrice Cooper Partnership Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grove House 2nd Floor
774/780 Wilmslow Road
Didsbury
Manchester M20
Company NameRosebird Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Blakeney Drive
Luton
Beds
LU2 7LB
Company NameGrand Options Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 New Fields
2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NameCraftfleet Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY
Company NameSupersave (Harrow) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73/75 Mortimer Street
London
Win 7tb
Company NameKirkman International Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Church Road
Hove
Sussex
Bn3
Company NameFerraris Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hanthorn House
Church Street
Droylsden Manchester
M43 7BR
Company NameCoverfax Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Cedar Road
Mickleton
Chipping Campden
Gloucestershire
GL55 6SZ
Wales
Company NameRosefawn Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 20 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mayfield Cottage
Bearwood Road Sindlesham
Wokingham
Berkshire
RG11 5BB
Company NameWhitley Consultancy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameDeptford Supermarkets
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Bredune
Church Road
Kenley
Surrey
CR8 5DU
Company NameAertec International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment Duration6 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Finance House 19 Craven Road
London
W2 3BP
Company NameEaglebone Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Fore Street
Brixham
Devon
TQ5 8AA
Company NameDoonbrights Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hartland House
26 Winchester Street
Basingstoke
Hampshire
RG21 1GH
Company NameEaglefax Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameDoonstone Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment Duration6 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ty Ni Quinneys Lane
Bidford On Avon
Alcester
Warwickshire
BS0 4JL
Company NameEaglerange Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameCapones (Pizzas) Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Newtown Gardens
Kirby
Merseyside
L32 8RR
Company NameEltrex Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment Duration1 week (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Meadoway
Tarleton
Preston
Lancashire
PR4 6NA
Company NameD.M.Y. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment Duration6 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White Lodge
50 Ledbury Road
Hereford
HR1 2SY
Wales
Company NameParallax Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 10 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Mill Street
Bedford
MK40 3LB
Company NameTemfield Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameActive Transactions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameMitchell Aviation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company NameThe Frances-Laurent Partnership Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Boxgrove Lane
Boxgrove Park
Guildford
Surrey
GU1 2TE
Company NameTedbridge Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Burgundy Crescent
Thornton Cleveleys
Lancashire
FY5 3UG
Company NameLifestream Water Purification (U.K.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 20 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walcute Chambers
High Street
Winchestor
Hampshire
SO23 9AP
Company NameMartin McCulloch Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NamePeltex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nunn Brown And Dales
Sterling House 20 Station Road
Gerards Cross
Buckinghamshire
SL9 8EL
Company NamePrimekey Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Crown Lea Avenue
Malvern
Worcestershire
WR14 2DP
Company NameSuperkey Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Cedar Road
Mickleton
Chipping Campden
Gloucestershire
GL5S 6SZ
Wales
Company NamePrimescreen Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pumprey Kennedy Chartered
Accountants 15 The Green
Richmond
Surrey Tw9 Ipx
Company NameC E C (Leeds) Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sheepscar St South
Sheepscar
Leeds
West Yorkshire
LS7 1AD
Company NamePrimerose Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Room No 425
Premier House
112 Station Road Edgware
Middlesex
HA8 7BJ
Company NameDelfields Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57 Holyrood Gardens
Edgware
Middlesex
HA8 5LS
Company NameHunter Wallis Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
131 St Marys Road
Tonbridge
Kent
TN9 2NL
Company NameRichdales Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albany House
113 London Road
St Albans
Hertfordshire
AL1 1LR
Company NameLambview Construction Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
421 Chorley Old Road
Bolton
Lancashire
BL1 6AH
Company NameGrantly Homes (Oxon) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bowman & Co
The Old Brewery Priory Lane
Burford
Oxfordshire
OX18 4SG
Company NameMainstream Electrical Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60-62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameHudstone Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration-1 years, 10 months (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mountview Court
1148 High Road
Whetstone London
N20 0RA
Company NameLaketree Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration7 months (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2
Launton Business Centre
Murdock Road Bicester
Oxfordshire
OX6 7PP
Company NameFoxlawn Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sycamore House Wyken Court
North Road Ripon
North Yorkshire
HG4 1JP
Company NamePassive Systems (Fire Alarm Maintenance) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration1 week (Resigned 26 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
194 Church Road
Hove
East Sussex
BN3 2DJ
Company NameImfax Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 St.Petersgate
Stockport
SK1 1HD
Company NameDeskfast Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameDemshields Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration4 days (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmash Road
London
W6 0PL
Company NameFoxbird Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration6 days (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hartland House
26 Winchester Street
Basingstoke
Hants
Company NameYL Leaseco 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
West Sussex
Company NameW.F.H. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
201 Hollland Park Avenue
London
W11 4UN
Company NameMolly Bloom's (ONE) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
West Midlands
CV1 2ES
Company NameFast Professional Services Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
310 Wellingborough Road
Northampton
NN1 4EP
Company NameHillaby Graphics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15/19 Cavendish Place
London
W1M 0DD
Company NameAlgartech Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Albany Drive
Three Legged Cross
Wimborne
Dorset
BH21 6YX
Company NameSuntrex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rose Manor Farm
Spode Lane Cowden
Edenbridge
TN8 7HP
Company NameShopping Express Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 St Petersgate
Stockport
SK1 1HD
Company NameMactron Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment Duration6 days (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springpark House
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameSLG Plant Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beechlands Lodge
Maynards Green
Heathfield
East Sussex
TW21 0BU
Company NameWinscan Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Rowthorn Drive
Shirley
Solihull
West Midlands
B90 4ST
Company NameEvertron Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameSunpine Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameAirtron Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 St Michaels Road
Tilehurst
Reading
Berkshire
RG3 4RX
Company NameSilverstream Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment Duration1 week (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Signet Court
Swanns Road
Cambridge
CB5 8LA
Company NameFairbrite Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Field And Co 2nd Floor Hyde Hous
The Hyde
Edgware Road
Colindale London
NW9 6LH
Company NameCheckpoint Autodata Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Rawlinson Gas
Columbo Street
Derby
DE23 8LW
Company NameColeshill Liner Agencies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Station Road
Coleshill
B46 1JJ
Company NameM. Dent Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NameQLUX Lighting (UK) Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameNorthern Copier Company (Services) Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 502
Daisyfield Business Centre
Appleby Street
Blackburn
BB1 3BL
Company NameTriangles Imar Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Ribblesdale Place
Winckley Square
Preston
Lancashire
PR1 3NA
Company NameTopline (TAU) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
Hidden Streams
Rystwood Road Forest Row
East Grinstead
RH18 5NB
Company NameCrossway Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameRamcom Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameCrownflame Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameCrossfield Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 28 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Woodfield Road
Forest Hills
Talbot Green
Mid Glamorgan
CF72 8JF
Wales
Company NameRamdrive Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration5 days (Resigned 17 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria House
Victoria Road
Farnborough
Hampshire
GU14 7PG
Company NameNaptron Computers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Stanhope Grove
Beckenham
Kent
BR3 3JA
Company NameBusiness Build Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration2 days (Resigned 14 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameCraven Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
161 Sulgrave Road
Shepherds Bush
London
W6 7PX
Company NameOriental Freight Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 28 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Belvue Road
Northolt
Middlesex
UB5 5HP
Company NameMinster Production Engineering Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration6 days (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gladstone House
77-79 High Street
Egham
TW20 9HY
Company NameMilford Reeds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
A H Tomlinson And Company
St.Johns Court
72 Gartside Street
Manchester
M3 3EL
Company NameHawkbrights Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration1 month (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameFieldfast Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Footscray High Street
Sidcup
Kent
DA14 5HJ
Company NameVitalize Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Wolfe Road
Tile Hill
Coventry
CV4 9UP
Company NameG.S.K. Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameNorthern Stationery Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Blaydon Trade Park
Tollbridge Road
Blaydon
Tyne & Wear
NE21 5TR
Company NameGuildfax Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration6 days (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
164 Foxley Lane
Purley
Surrey
CR8 3NF
Company NameRiverdale Investment Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104 High Street
West Wickham
Kent
BR4 0ND
Company NameAkast Fire Systems Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Filed Lane
Teddington
Middlesex
TW11 9AW
Company NameFairfawn Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 23 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
63 Lincolns Inn Fields
London
WC2A 3JX
Company NameFinancial Services Project Management Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Kingslawn Close
Putney
London
SW15 6QJ
Company NameEagles Crest Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 King Street
Dover
CT16 1NU
Company NameThornglobe Direct Mail Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (same day as company formation)
Appointment Duration6 months (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Accommodation Road
Golders Green
London
NW11 8ED
Company NameCedarstone Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment Duration1 week (Resigned 30 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Callimore Farm
Rushock
Droitwich
Worcestershire
WR9 0NS
Company NameCestrian Digital Inkjet Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8 Newby Road Industrial
Estate, Hazel Grove
Stockport
Cheshire
SK7 5EZ
Company NameM & S Projects Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameBelltask Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pearl Assurance House
319 Ballards House
London
N12 8LY
Company NameEptrex Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Homer Street
London
W1
Company NameFive Aces Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1994 (same day as company formation)
Appointment Duration1 week (Resigned 05 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 2
16a Lillie Road
London
W6 1TS
Company NameHillshields Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Price Bailey
93 Regent Street
Cambridge
CB2 1AW
Company NameMatchdales Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Great Borne
Rugby
Warwickshire
CV21 1SD
Company NameLynfast Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration1 week (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Station Road
Gerrards Cross
Bucks
SL9 8EL
Company NameTool Hire Buy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration2 months (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Butterly Avenue
Questor Trade Park
Dartford
Kent
DA1 1JG
Company NameEptron Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameCavaleira Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameLundales Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration2 months (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Rensburg Road
London
E17 7HN
Company NameGunfast Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration1 month (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Darwin Road
Woodgreen
London
N22 6NS
Company NameEast Man (Directional Drilling Services) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 East Stockwell Street
Colchester
Essex
CO1 1ST
Company NamePennicott Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lexham House
Forest Road Binfield
Bracknell
Berkshire
RG42 4HP
Company NameEnjoy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 City Business Centre
St Olavs Court
Lower Road
London
SE16 2XB
Company NameRhino Software Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
86 Spring Gardens
Doncaster
South Yorkshire
DN1 3DJ
Company NameDevway Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 months (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O S F Brocklehurst & Co
Forest Lodge Forest Road
Pyrford
Surrey
GU22 8NA
Company NameEngate Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O R2 Advisory Limited
1 Royal Exchange Avenue
London
EC3V 3LT
Company NameFinestone Finance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Marine Crescent
Goring-By-Sea
Worthing
West Sussex
BN12 4JH
Company NameQuagaar Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBeltron Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
176 Felixstowe Road
Ipswich
Suffolk
IP3 8EG
Company NameC.R.R. Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
London
N3 2LT
Company NameArrowfields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5-6 The Courtyard
East Park
Crawley
West Sussex
RH10 6AG
Company NameHillflame Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alder House
29 Park Street
Macclesfield
Cheshire
SK11 6SR
Company NameComfast Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Stratton Avenue
Wallington
Surrey
SM6 9LJ
Company NameFinestone Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameMGLA Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration6 days (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
Grosvenor Gardens House
35-37 Grosvenor Gardens
London Sw1w Obs
Company NameHarris Watts Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Palmerston Crescent
London
N13 4UA
Company NameCedarbush Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameFenshields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Kenrick Place
London
W1H 3FF
Company NamePrestige Transactions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameChangement De Decor Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
105 St Peters Street
St Albans
Hertfordshire
AL1 3EJ
Company NameAnglo European Energy Corporation Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ouston Sidders & Co
Gordon Huse
12 Guildford Street
London
WC1N 1DT
Company NameCarlstone Builders Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Company NameHilton Reeds Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10/11 Colonnade Walk
123 Buckingham Palace Road
London
SW1W 9SH
Company NameCommercial & Continental Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameEnvironmental Products And Processes Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Highpoint Business Village
Henwood
Ashford
Kent
TN24 8DH
Company NameCharmbrights Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O City Lines
3a Central Station Queen Street
Exeter
Devon
EX4 3SB
Company NameRampgate Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kinsham House
Kinsham
Tewkesbury
Gloucestershire
GL20 8HU
Wales
Company NameHobson & Wallis Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Fairmount Road
London
SW2 2BL
Company NameCedarfield Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springpark House
Basing View
Basingstoke
Hampshire
RG21 2EF
Company NameEuropa Networks Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration4 days (Resigned 10 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
81 Victoria Road
Widnes
Cheshirre
WA8 7RS
Company NameC.T.Y. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
George House
48 George Street
Manchester
M1 4HF
Company NameBlack Sheep Creative Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Burley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
Company NameChadstone Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameMode Networks Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameKilvert Foods Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Pine Grove
Sandbach
Cheshire
CW11 0JJ
Company NameEssential Preservations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73-75 Mortimer Street
London
W1W 7SQ
Company NameArrowgate Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hartland House
26 Winchester Street
Basingstoke
Hampshire
RG21 1GU
Company NameBeneforce Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Regents Park House
Regent Street
Leeds
LS2 7QN
Company NameBirdview Productions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Woodhouse Road
Finchley
London
N12 9ET
Company NameChadstones Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
216 Rayners Lane
Harrow
Middlesex
HA2 9UA
Company NameHireflame Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameHoyland Reeds Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Company NameB.K.V. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Payne Road
Bow
London
E3 5SP
Company NamePax Surveillance Systems Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
285 Banbury Road
Oxford
Oxfordshire
OX2 7JF
Company NameSamuel Wallis Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shellmark Registrars Limited
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameHomescreen Security Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Charter House
26 Scrutton Street
London
EC2A 4RJ
Company NameHUGH Broughall Associates Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameSeabond Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 months (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Gables Lodge
Crescent East Hadley Wood
Barnet
Herts
EN4 0EL
Company NameSwanlawn Construction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
82 Wellington Road South
Stockport
Cheshire
SK1 3SU
Company NameBangladeshi Restaurants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 The Chambers
Vineyard
Abingdon
Oxfordshire
OX14 3PX
Company NameComshield Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor Norwest Court
Guildhall Street
Preston
Lancashire
PR1 3NU
Company NameCedarbeech Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 months (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O North Manchester
Commercials Ltd, Briscoe Lane
Newton Heath
Manchester
M40 2NL
Company NameWoodmans Country Pine Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Cba Lichfield Place
435 Lichfield Road
Aston
Birmingham
B6 7SS
Company NameTruemode Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite D 12th Floor
Citygate House Eastern Avenue
Ilford
Essex
IG2 6LR
Company NameTompkins & Wallis Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameT.H.E. Fabrication Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1SX
Company NameSwan Networks Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 year (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Carriage Row
183 Eversholt Street
London
NW1 1BT
Company NameTomorrow's Dreams Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christcurch
Dorset
BH23 1EF
Company NameAtlanta Computing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameDevtex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameBedford Reeds Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House 82 Saxon Gate West
Milton Keynes
Buckinghamshire
MK9 2DL
Company NameSwanstone Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 6 Hartcran House
Gibbs Couch
Carpenders Park Watford
Hertfordshire
WD1 5EX
Company NameC.A.S. Stenning Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-3 Pavilion Buildings
Brighton
East Sussex
BN1 1EE
Company NameTourway Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration6 days (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Vickers & Co
Hyde House The Hyde
Edgware Road
London
NW9 6LH
Company NameEURO American Trenchless Corporation Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 High Street
Cheveley
Newmarket
Suffolk
CB8 9DQ
Company NameLink 85 Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 02 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Witherley Road
Atherstone
CV9 1NA
Company NameWide Networks Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 5
Glenair Avenue
Poole
Dorset
BH14 8AD
Company NameCornfield Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mount Pleasant
Greaves Lane Threapwood
Malpas
Cheshire
SY14 7AR
Wales
Company NameTexshield Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
166 Cross Street
Sale
Cheshire
M33 1AQ
Company NameDevstone Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Company NameSwanrose Leisure Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walgrave
Hull Road
Woodmansley
Humberside
Company NameSharprose Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration4 days (Resigned 10 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
Company NameSwitchdale Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Coach House
Button Park
Pontefract
WF8 4HT
Company NameDiskscan Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameTruekey Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 06 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
154 Longfellow Road
Stoke
Coventry
West Midlands
CV2 5HH
Company NameSunview Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co 4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameFourkeys Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Charterhouse Square
London
EC1M 6LQ
Company NameGold Networks Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clarke Lea & Co
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
Company NameGlobe Networks Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
20 Stationroad
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameGoldstar Vision Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
81a Church Road
Hendon
London
NW4 4DP
Company NameGraham Walters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Waltham Avenue
London
NW9 9SJ
Company NameGreenkey Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
146 Belvidere Road
Wallasey
Merseyside
L45 4PT
Company NameNuffield Web Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 days (Resigned 08 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameFitzwood Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 St Philips House
Lloyd Baker Streeet
London
WC1X 9BD
Company NameFineway Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY
Company NameUrban Diversions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 year (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Tavistock Chambers
Bloomsbury Way
London
WC1A 2SE
Company NameGreenglaze Builders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameGreenbird Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Rosehill
Sutton
Surrey
SM1 3EV
Company NameGraybird Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gild House
70-74 Norwich Avenue West
Bournemouth
Dorset
BH2 6AW
Company NameRiverside Natural Health Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106-114 Borough High Street
London
SE1 1LB
Company NameFivetone Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kensington Business Centre
Limited 7 - 11 Kensington High
Street
London
W8 5NP
Company NameGreenview Leisure Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
Montagu Square
London
W1H 2AN
Company NameBoswell Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No.6
Western International Market
Centre Hayes Road Southall
Middlesex
UB2 5XJ
Company NameH G Sales & Marketing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Allenby Road
Southall
Middlesex
UB1 2EY
Company NameFleet Bucks Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameMultisport (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Axis Park
Fort Fareham
Fareham
Hampshire
PO14 1FD
Company NameAnthony's Wine Shipping Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
302 The Broadway
Bexleyheath
Kent
DA6 8AB
Company NameLa Bottega Del San Lorenzo Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Beauchamp Place
London
SW3 1RE
Company NameEssex Networks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Chippenham Road
Harold Hill
Romford
Essex
RM3 8HP
Company NamePrima Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameMillview Communications Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Potters Way
Laverstock
Salisbury
SP1 1PY
Company NameCadel International Publishing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chapel Street
Marlow
Buckinghamshire
SL7 1DD
Company NameStarchy & Cuffs Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
109 Munster Road
Fulham
London
Sw6
Company NameRegency Electrical Distributors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8 Midleton Industrial
Estate Guildford
Surrey
GU2 8XW
Company NameDieselmotive Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Eleanor Road
London
N11 2QS
Company NameO'Brien's Construction & Leasing Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
925 Finchley Road
London
NW11 7PE
Company NameTopscreen Systems Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Whynot Lane
Andover
Hampshire
SP10 3ES
Company NameBrofield Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7a Ilsham Road
Wellswood
Torquay
TQ1 1JG
Company NameBristone Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG
Company NameForest Of Dean Travel Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Archway
Newerne Street
Lydney
Gloucestershire
Company NameBriarose Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shortwood Lodge
Apethorpe Road Nassington
Peterborough
Cambridgeshire
PE8 6QT
Company NameDevfax Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
120 Parsons Mead
West Croydon
Surrey
CR0 3SL
Company NameCedarkey Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Greenhithe Systems
Aylestone
Leicester
Leicestershire
LE2 7PU
Company NameSiequip Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Courtyard
30 London Street
Chertsey
Surrey
KT16 8AA
Company NamePromwood Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Saint Peters Lodge
59-61 Aylesbury End
Old Beaconsfield
Buckinghamshire
HP9 1LU
Company NameDarkfast Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameLibri Mundi London Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Mount Street
London
W1K 2RL
Company NameDarmans Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameZeegate Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Lea & Co Bank Chambers
Market Place
Stockport
Cheshire
SK1 1UN
Company NamePowder Coating (SW) Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration1 month (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moorgate House
King Street
Newton Abbot
Devon
TQ12 2LG
Company NamePanacea Technology Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NamePro-Disk Systems Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12,Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameZeefield Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abbey House
342,Regents Park Road
London
N3 2LL
Company NamePro-Key Systems Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameProwave Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Spinney Field
Fixby
Huddersfield
West Yorkshire
HD2 2HX
Company NameLetchflame Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Cavalry Ride
Norwich
Norfolk
NR3 1UA
Company NameKASH Industries Plc
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Eastbridge
Slough
Berkshire
SL2 5NE
Company NameMelmerby Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prospect Crescent
Harrogate
North Yorkshire
HG1 1RH
Company NameSeaton Hotel Catering Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Ribblesdale Place
Winchley Square
Preston
Lancashire
PR1 3NA
Company NameR & R Piling Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Parkway
Welwyn Garden City
Hertfordshire
AL8 6HG
Company NameRaven Transactions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
110-112 Malthouse Lane
Earlswood
Tanworth In Arden
Warwickshire
B94 5SA
Company Name02989210 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
284 Clifton Drive South
Lytham St Annes
Lancashire
FY8 1LH
Company NameRavenpath Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Frenmount Drive
London
N20 9DN
Company NameFamily Support Services (Yorkshire) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameJ & P Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Paddock Hill
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9XL
Company NameToptone Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameTopswan Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Primley Park Walk
Alwoodley
Leeds
LS17 7LB
Company NameCenstar Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameCenswift Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Dene Gardens
Thames Ditton
Surrey
KT7 0BJ
Company NameDerringtons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
105 High Street
Colchester
Company NameFrygate Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Empress Parade
Chingford Road
London
E4 8SL
Company NameRYTE Lynes Furnishings Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Shaftesbury Road
Leicester
LE3 0QN
Company NameSunjays Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Quorum
Barnwell Road
Cambridge
CB5 8RE
Company NameFrystone Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6,Frogmore Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9RW
Company NameYL Leaseco 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration1 month (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
West Sussex
Company NameYL Leasing Holdings Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration1 month (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Wigmore Street
London
W1H 0HQ
Company NameRoyfast Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit S8, Inchbrook Trading
Estate, Bath Road, Woodchester
Stroud
Gloucestershire
GL5 5EY
Wales
Company NameRozelle Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Woodford Avenue
Gants Hill
Ilfordg2 6xq
Essex
IG2 6XQ
Company NameTechbond Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration5 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Deer Park
Henfield
West Sussex
BN5 9JQ
Company NameRayrise Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14-18 Ham Yard
London
W1D 7DT
Company NameR.P.Y. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Whitfield Place
London
W1P 5SB
Company NameTeamway Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameRyder Strategies Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
400b Uxbridge Road
London
W12 0NP
Company NameBrooke Bennings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 3, Branksome Park House
Branksome Business Park Bourne Valley Road
Poole
Dorset
BH12 1ED
Company NameSpringtown Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
58 Hagley Road
Stourbridge
West Midlands
DY8 1QD
Company NameRichmond Lettings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
97 High Road
Byfleet
Surrey
KT14 7QT
Company NameShortwood Lodge Training Centre Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Bramhall Place
Storeys Bar Road
Peterborough
PE1 5YS
Company NameRDA Leisureplex (Dover) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clermont House
High Street
Cranbrook
Kent
TN17 3DN
Company NameFastbone Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9a Tollerdown Road
Lanehouse
Weymouth
Dorset
DT4 0SQ
Company NameHarpway Professional Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Letchford House
Headstone Lane
Harrow
Middlesex
HA3 6PE
Company NameGladestone Builders Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 month (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
134 Prioe Court
Walthamstow
London
E1Y 5LX
Company NameStartech Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration5 days (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64 Fairhazel Gardens
London
NW6 3SL
Company NameOakham Fields Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Porthill Lodge
High Street
Wolstanton, Newcastle
Staffordshire
ST5 0EZ
Company NameMarkfast Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
205 Lexington Building
Fairfield Road
London
E3 2UH
Company NameDirect International Advertising Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stephen Hill Partnership
37 Station Road
Longfield Dartford
Kent
Company NameComputing World Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration6 days (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Crown House
37-41 Prince
Bristol
BS1 4PS
Company NameNetwork Experts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
153-155 High Street
Wolstanton
Newcastle Under Lyme
Staffordshire
ST5 0EJ
Company NameAdams Estate Agents Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Bath Street
Cheltenham
GL50 1YA
Wales
Company NamePinegate Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 382
40 Liverpool Street
London
EC2M 7QN
Company NameHarpline Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameIng Lease Fleet Finance (March) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60 High Street
Redhill
Surrey
RH1 1NY
Company NamePeter Gundry And Associates Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stow House 154 High Street
Kelvedon
Essex
CO5 5JD
Company NameGray & Company Assessors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration2 months (Resigned 21 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameSystem Partnership (U.K.) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilton House
16b Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DW
Company NameTrenfield Construction Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Fairfax Road
Chiswick
London
W4 1EN
Company NameAshscreen Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 13
Rochester Court
Medway City Estate
Rochester Kent Me2
Company NameTruefast Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameIntegrated Exhibition Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
Finchley
London
N3 3LF
Company NameOakfield Transactions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Belle Vue Road
Old Basing
Basingstoke
Hampshire
RG24 7JP
Company NameMobile Carbon Clean Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
70-72 High Street
Bexley
Kent
DA5 1AJ
Company NameR F Pearce (Builders) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Middle Row
Maidstone
Kent
ME14 1TG
Company NameDualfax Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
W White & Co Accountants
39 West Avenue
Pennsylvania
Exeter
EX4 4SD
Company NameCestrian Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameIvoryfield Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Plaza Buildings
102 Lee High Road
Lewisham
London
LE13 5PT
Company NameDualmark Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration6 months (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
128 Darlington Lane
Stockton-On-Tees
Cleveland
TS19 0NG
Company NameFenglaze Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
74 St Georges Road
Bolton
Lancashire
BL1 2DD
Company NameBOD Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Ivy Way
Spaldwick
Huntingdon
Cambridgeshire
PE28 0UN
Company NameT.H.H.P. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
Condon
SW1P 1SB
Company Name021 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fisher Partners
Acre House 11-15 William Road
London
NW1 3ER
Company NameKeyshield Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 High Street
Irchester
Wellingborough
Northamptonshire
NN29 7AB
Company NameFryer Bros. (Holdings) Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mount Manor House
16 The Mount
Guildford
Surrey
GU2 4HS
Company NameNew World Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kingsley House
63 Holly Walk
Leamington Spa
Warwickshire
CV32 4JG
Company NameFashion Scene (UK) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wesley House
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
Company NameRideview Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Blatchford Close
Horsham
West Sussex
RH13 5RG
Company NameLightscreen Communications Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration2 months (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Enterprise House
8 Essex Road
Dartford
Kent
DA1 2AU
Company NameEaglechrome Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56 Jordan Avenue
Shaw
Oldham
Lancashire
OL2 8DQ
Company NameMarlstone Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parkside House
14 Hockerill Street
Bishops Stortford
Herts
CM23 2DW
Company NameLakekey Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 Whitefield Terrace
Heaton
Newcastle
Tyne & Wear
NE6 5SS
Company NameEarlrose Leisure Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trout Lane Depot
Trout Road
West Drayton
Middlesex
UB7 7XE
Company NameElectronic Tagging Technologies Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration2 months (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jacksons
Insolvency Practitioners
Clive House, Clive Street
Bolton
BL1 1ET
Company NameTwinflame Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameTwirl Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameRoger Wallis Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
141 Great Charles Street
Birmingham
B3 3LG
Company NameAnglo African Marketing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Monument House, 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Company NameUpstream Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2a Greensfield Park
Alnwick
Northumberland
NE66 2DD
Company NameRedway Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 week (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Etheldene
Cropwell Bishop
Nottingham
NG12 3GW
Company NameV.B.T. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameV.H.S. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Carfax
Horsham
West Sussex
RH12 1EE
Company NameGreentree Leisure Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameGreen Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 03 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameCombined Thermal Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 week (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Barnard Crescent
Aylesbury
Buckinghamshire
HP21 8PN
Company NameFleet Acquisitions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 1&2 Cannons Park Station
Whitchurch Lane Cannons Park
Edgware
Middlesex
HA8 6RN
Company NameGlass Heritage Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bowman & Company
The Old Brewery Priory Lane
Burford
Oxfordshire
OX18 4SG
Company NameFleet Sales & Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameFort Knox Alarms Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Widworthy Hayes
Hutton Mount
Brentwood
Essex
CM13 2LN
Company NameWelbeck Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berwick Hall
Abbess Roding
Ongar
Essex
CM5 0JS
Company NameMaxfast Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Lovers Walk
Finchley
London
N3 1JH
Company NameGoldscreen Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameSwanscan Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameCavendish Bray Associates Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gild House
70/74 Norwich Avenue West
Bournemouth
Dorset
BH2 6AW
Company NameSwanhurst Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 George Street
Wakefield
West Yorkshire
WF1 1LX
Company NameMaximum Output Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Lushington Road
Harlesden
London
NW10 5UU
Company NameEnhanced Technology Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster
8th Floor Aldwych House
81 Aldwych
London 4hn
Company NameWestral Office Equipment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brunel Road
Macclesfield
Cheshire
SK11 0TA
Company NameThamesflame Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameTerry Milner Processing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Armstrong Watson
Central House 47 St. Pauls Street
Leeds
LS1 2TE
Company NameGladwood Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Oakdene
Goole
North Humberside
DN14 6YB
Company NameBradway Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameVoelckers Last Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Rectory
Church Lane, Bucklesham
Ipswich
Suffolk
IP10 0DX
Company NameSterling Chauffeur Drive Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
40 Parry Street
London
SW8 1RT
Company NameEnterprise Coachworks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Bakers Lane
Lingfield
Surrey
RH7 6HE
Company NameWarwick Developments & Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Grange Farmhouse Grange Road
Netley Abbey
Southampton
SO31 5FF
Company NameSportsmaster Tours Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LP
Company NameSparktex Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 month (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Evans House
107 Marsh Road
Pinner
Middlesex
HA5 5PA
Company NameCWA (Field) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Swinfen'S Yard
High Street Stoney Stratford
Milton Keynes
Buckinghamshire
MK11 1BY
Company NameGreatshields Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Garfield House
165/167 High Street
Rayleigh Essex
SS6 7QA
Company NameTextile World Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
Warwickshire
CV11 4BB
Company NameSparkfields Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Rsm Robson Rhodes Llp
St George House
40 Great George Street
Leeds
LS1 3DQ
Company NameSparkseal Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kensington House
7 Roe Lane
Southport
Merseyside
PR9 9DT
Company NameSpark Express Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameWestern Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office Ncf6 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameSealspark Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kensington House
7 Roe Lane
Southport
Merseyside
PR9 9DT
Company NameU.K.T. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration4 months (Resigned 14 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Office
20a Abbey Manufacturing Estate
Mount Pleasant
Wembley Middlesex
HA0 1RW
Company NameSparklawn Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994
Appointment Duration1 month, 1 week (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 School Street
Weymouth
Dorset
DT4 8NH
Company NameEusys Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sandpiper House
Aviary Court Wade Road
Basingstoke
Hampshire
RG24 8GX
Company NameProduct Knowhow Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Queen Street
Henley-On-Thames
Oxfordshire
RG9 1AP
Company NameThe Creative Independent Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment Duration3 months (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Company NameAlpha Insurance Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arundel House 1 Amberley Court
Whitworth Road County Oak
Crawley
West Sussex
RH11 7XL
Company NameEntera Property Company Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameEntera Trading Company Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton,Surrey
KT7 0XA
Company NameMorton & Wedgwood Leng Architects Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Waterloo Road
Stockport
Cheshire
Company NameRestful Tables Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 High Street
Lymington
Hampshire
SO41 9AP
Company NameComputing At Its Best Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower Crimsworth Barn
Pecket Well
Hebden Bridge
West Yorkshire
HX7 8RB
Company NameC.V.W. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment Duration1 month (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameErika Issitt Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Tenon Recovery 3rd Floor
Lyndean House 43-46 Lyndean
House Brighton
East Sussex Bn13xb
Company NameBiffu (Holdings) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kensington House
7 Roe Lane
Southport
Merseyside
PR9 9DT
Company NameExpandacard Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameExpandacard Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameElastodip Services Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90 Springvale Industrial Estate
Cwmbran
Gwent
NP44 5BD
Wales
Company NameProrise Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 St Petersgate
Stockport
ST1 1HD
Company NameTythester Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middx
HA4 7AE
Company NameProleaf Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 502
Daisyfield Business Centre
Appleby St
Blackburn
BB1 3BL
Company NamePremfax Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration4 days (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Palmerston Crescent
London
N13 4UA
Company NamePrembridge Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 30 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 Balmoral Road
Hitchin
Herts
SG5 1QX
Company NameSheenstone Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Second Floor
Moulsham Mill
Chelsford
Essex
CM2 7PX
Company NameGlowbird Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
157 Alma Street
Abertillery
Gwent
NP3 1QD
Wales
Company NameFive Flags Hotel & Restaurant Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wild Heather Haworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5EL
Company NameTransformer Art Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameThe Franchise System Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Premier House
Tennyson Drive
Pitsea
Basildon
SS13 3BT
Company NameGWH Matrix Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Mimosa Drive
Fair Oak
Eastleigh
Hampshire
SO50 7LG
Company NameMarkibook Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pumabrook House
252 Goswell Road
London
EC1V 7EB
Company NameSarvan Consulting Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Gloucester Road
South Ealing
London
W5 4JB
Company NameCrown Products Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
694-698 Attercliffe Road
Sheffield
S9 3RP
Company NameEnviropump Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Charlotte House
19b Market Place
Bingham Nottingham
NG13 8AP
Company NameIVOR Heal Design (International) Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameNorth Manchester Estates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
405 Moston Lane
Moston
Manchester
M40 9PA
Company NameApplerise Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameDreambright Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameUK Beds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
141 Great Charles Street
Birmingham
B3 3LG
Company NameBoltshields Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Hyde House
The Hyde
Edgeware Road Colindale
London
NW9 6LH
Company NameAudio Experts Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 The Greshams
Gresham Way
London
SW19 8ED
Company NameMSPA Realisations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
St Philips Point Temple Row
Birmingham
West Midlands
B2 5AF
Company NameApplepark Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration4 days (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Fitzroy Square
London
W1T 6EQ
Company NameChurchstone Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Garden Cottages
Back Lane
Gnosall
Staffs
ST20 0BS
Company Name1995 Fashions Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
Company NameBS Communications Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gallaghers
69-85 Tabernacle Street
London
EC2A 4RR
Company NamePinehart Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hague House
2 Sewardstone Road
Waltham Abbey Essex
EN9 1NB
Company NameOrchard Falls Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Haling Park Road
South Croydon
Surrey
CR2 6ND
Company NameDreamrose Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration4 days (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
118 Monkton Street
Monkton
Ramsgate
Kent
Company NameStrachan Property Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LP
Company NameVisionfield Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Mill Ridge
Edgware
HA8 7PE
Company NameColliers Advertising Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4JU
Company NameRegal Skirts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
338 Kingsland Road
London
E8 4AD
Company NameFleet Middlesex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 2 Canons Park Station
Whitchurch Lane
Edgware
Middlesex
HA8 6RN
Company NameFleet (South East) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Premier House
(Unit 108 First Floor)
Edgware
Middlesex
Company Name1995 Systems Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameBritish Pacific (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
195 Banbury Road
Oxford
OX2 7AR
Company NameTheatricalities Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mandeville Road
Southgate
London
N14 7NH
Company NameLiquid Lines Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 High Street
Yarm
Cleveland
TS15 9AE
Company NameBradshields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leos House
100 Westbourne Grove
London
W2 5RX
Company NameClassy Clothes Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor Norwest Court
Guildhall Street
Preston
Lancashire
PR1 3NU
Company NameAcetone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
26-28 Bedford Row
Holburn
London
WC1R 4HE
Company NamePrimerule Designs Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Thomas House
6 Becket Street
Oxford
OX1 1PP
Company NameFitzgerald International Freight Services Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
165/167 High Street
Rayleigh
Essex
SS6 7QA
Company NameVisionbase Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Coed Cae
Pontardawe
Swansea West Glamorgan
SA8 4PQ
Wales
Company NameWholescreen Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Meadow Lane
Lindfield
Haywards Heath
West Sussex
RH16 2RJ
Company NameVisionview Media Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 60317
10 Orange Street
London
WC2H 7WR
Company NameBradforce Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameWetfast Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 months (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carpenters Arms
Carpenters Road
Stratford
London
E15 2DH
Company NameBarker Family Estates Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42-46 High Street
Esher
Surrey
KT10 9QY
Company Name1995 Networks Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Grove Place
Bedford
MK40 3JJ
Company NameTopfoto Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
EX1 1NP
Company NameWarrington Reeds Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameZardah Waste Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One Great Cumberland Place
London
W1H 7AL
Company NameWarren Bates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Bassett Court
Newport Pagnell
Milton Keynes
MK16 0JN
Company NameWayper Corporation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Cobden Road
Sevenoaks
Kent
TN13 3UB
Company NameMayfax Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Hamilton Avenue
Ilford
Essex
IG6 1AE
Company NameScuttlers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Winters
29 Ludgate Hill
London
EC4M 7JE
Company NameOverseas Ventures Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameSarven Consulting Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameCharles Lapwing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1995 (same day as company formation)
Appointment Duration2 years (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameFinancial Take Over Bid Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1995 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
596 Kingsland Road
London
E8 4AH
Company NameTelecard International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Messrs Elliot, Woolfe & Rose
1st Floor Equity House 128-136 High Street
Edgware
Middlesex
HA8 7TT
Company NameHeartfields Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
SL9 8EL
Company NameAcer Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10/11 Ribblesdale Place
Preston
Lancashire
PR1 3NA
Company NameJohn Jones Art Centre Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Verulam Advisory, The Annexe New Barnes Mill
Cottonmill Lane
St. Albans
Hertfordshire
AL1 2HA
Company NameGillforce Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4 Times Court
24 Ravensbury Road
Southfields
London
SW18 4RZ
Company NameE.D.Y. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1K 4ND
Company NameFraser Reeds Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Brewer Street
Maidstone
Kent
ME14 1RU
Company NameG.B.Q. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Garfield House
165/167 High Street
Rayleigh
Essex
SS6 7QA
Company NameElmtron Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Cubitt House
Polynders Road
London
SW4 8NG
Company NameG.K.M. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115 College Ride
Bagshot
Surrey
GU19 5ET
Company NameM.D.C. (UK) Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Premier House
Tennyson Drive
Pitsea,Basildon
Essex
SS13 3BT
Company NameCXX Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32/36 Bath Road
Hounslow
TW3 3EF
Company NameCookie Jar Finance Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Barrow Street
St Helens
Merseyside
WA10 1RX
Company NameHeritage Recruitment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Railway Terrace
Rugby
Warwickshire
CV21 3EN
Company NameBrandon Frost Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
338 Kingsland Road
London
E8 4AD
Company NameLatchwood Builders Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration1 month (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20a Walm Lane
London
NW2 4QY
Company NameDovepine Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Loom Lane
Radlett
Hertfordshire
WD74 8AA
Company NameLatchfast Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameDoveshields Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Benthal Road
London
N16 7AR
Company NameTudor Rose Care Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Old Road East
Gravesend
Kent
Company NameMaystone Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18a Market Place
Blandford Forum
Dorset
DT11 7EB
Company NameAnchor Bay Steels Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victory House
Admiralty Place Quayside
Chatham
Kent
ME4 4QU
Company NameBrandon Williams Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
338 Kingsland Road
London
E8 4AD
Company NameDirectors Secretaries Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
203 Vauxhall Bridge Road
London
SW1V 1ER
Company NameDirectors Temporaries Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
203 Vauxhall Bridge Road
London
SW1V 1ER
Company NameEpping Plant & Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilton House
166 Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DW
Company NameThe Bohemian Pub Co. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
178 Stoke Newington High Street
Stoke Newington
N16
Company NameScanwood Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NamePilot Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameFiveway Computers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3/4 Great Marlborough Street
London
W1V 2AR
Company NameBucat International Trading Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hearts Of Oak House
84 Kings Way
London
WC2B 6NF
Company NameFivetimes Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
143/5 Queensway
Bletchley
Milton Keynes
MK2 2DY
Company NameBrandon Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 19 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameViewdale Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 month (Resigned 26 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameAutomotive Transmissions Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
175-177 Borough High Street
London
SE1 1XP
Company NameShrewshields Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration6 days (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameCIRO Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Elms
3 Newbold Road
Rugby
Warwickshire
CV21 2NU
Company NameHolmglaze Builders Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2
59 The Avenue
Leigh
Lancashire
WN7 1EY
Company NameClements Of Marylebone Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration6 days (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 St Vincent Street
London
W1U 4DD
Company NameParascan Technologies Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sanderlings Llp Sanderling House
Springbrook Lane
Earlswood Solihull
West Midlands
B94 5SG
Company NameShrubwalk Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor Suite
5 Flag Business Exchange
Vicarage Farm Road Peterborough
Cambridgeshirepe1 5tx
Company NameShropdales Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration6 days (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Cavalry Ride
Norwich
Norfolk
NR3 1UA
Company NameSnowview Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DY
Company NameHostworks Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anova House Wickhurst Lane
Broadbridge Heath
Horsham
West Sussex
RH12 3LZ
Company NameArrow Courier Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameBelado's Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameCurvin Transport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameCentral Box Office Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameTelephone Surveys Europe Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ashley House
5 Grosvenor Square
Southampton
SO15 2BE
Company NameAntron Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilton House
16b Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DW
Company NameBec Networks Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
527 Wilmslow Road
Manchester
M20 9BA
Company NameBelmont Star Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration6 days (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
148a Fellows Road
London
NW3 3JH
Company NameBeenforce Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SD
Company NameAshfield Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 North Park Road
Harrogate
North Yorkshire
HG1 5PA
Company NameAshlawn Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 21 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25a Essex Road
Dartford
DA1 2AU
Company NameAtlands Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Tumulus Road
Saltdean
Brighton
East Sussex
BN2 8FR
Company NameASID Fashions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suri & Partners
984 Uxbridge Road
Hayes
Middlesex
UB4 0RL
Company NameTi Macs Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite B
8 Richmond Gardens
Bournemouth
Dorset
BH1 1JE
Company NameHeadway Marketing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 2YZ
Company NameCavendish Bray Associates (UK) Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
227 Cann Hall Road
Leytonstone
London
E11 3NJ
Company NameWagtails Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
118 Hounslow Road
Whitton
Twickenham
Middlesex
TW2 7HB
Company NameLeaders Chauffeur Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Nobles Green Road
Leigh On Sea
Essex
SS9 5QA
Company NameC. Linder (Western) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43-44 Western Avenue
Market Hayes Road
Southall
Middlesex
Company NameSwanmans Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Roxburghe House
273/287 Regent Street
London
W1B 2HA
Company NameStoneshaws Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameLibra Vision Software Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pegasus House
Haddenham Aerodrome Ind Estate
Haddenham
Buckinghamshire
HP17 8JD
Company NameEaton Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameFinetone Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameAmfields Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Portacabin
20 Wesley Lane
Bicester
Oxfordshire
OX6 7JU
Company NameAmery Reeds Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
201-203 Halifax Road
Rochdale
OL12 9RF
Company NameLondon Sterling Cars
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
40 Parry Street
London
SW8 1RT
Company NameFleet Ipswich Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Watford Way
Hendon
London
Nw4
Company NameGal International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameEdmund Reeds Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kensington House
7 Roe Lane
Southport
Merseyside
PR9 9DT
Company NameTravstone Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Diamond Avenue
Kirkby In Ashfield
Nottinghamshire
NG17 7GR
Company NamePrice Attack Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 London Road
Newbury
Berkshire
RG14 1JL
Company NameFinebourne Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameStafford Reeds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lovell House
118 North Street
Leeds
West Yorkshire
LS2 7PN
Company NameJamals Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Broad Street
Birmingham
B15 1AU
Company NameWavehurst Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
85 Mortimer Street
London
W1N 7TB
Company NameEmerge Poverty Free
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Estate Yard
Newton St. Loe
Bath
BA2 9BR
Company NameCancer Care Community Trust
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Somerset Mews
Loch Street
Runcorn
Cheshire
WA7 1LP
Company NameBastion Leasing No.36 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper House
Bacton
Hereford
HR2 0AU
Wales
Company NameBeechfax Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
Company NameEnviron Cosmeceutics Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 St Peters Gate
Stockport
Skk1 1hd
Company NameThames & Nile Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crest House
32 Crest Drive
Grays
RM17 6RW
Company NameStride Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Ivy Road
Hounslow
Middlesex
TW3 2DH
Company NameDCR Lpg Services Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher,Surrey
KT10 9QA
Company NameStrideforce Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration5 days (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
Bryant Avenue
Romford
Essex
RM3 0AP
Company NameBaxter Reeds Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameRowngate Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration2 months (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Thorn Lane
Roundhay
Leeds
LS8 1NN
Company NameSoftware Is Me Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Hilda Road
Gee Cross
Hyde
Cheshire
SK14 5EY
Company NameJubilee Books Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Satago Cottage 360a Brighton Road
Croydon
CR2 6AL
Company NameInternational Corporate Catalysts Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anova House Wickhurst Lane
Broadbridge Heath
Horsham
West Sussex
RH12 3LZ
Company NameHigheaster Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameGlenleaf Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bdo Stoy Hayward Cri
Third Floor Peter House
St Peters Square
Manchester
M1 5AB
Company NameW.E.A. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wimborne House
4-6pump Lane
Hayes
Middlesex
UB3 3QR
Company NameLawrence Jones Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY
Company NameHighscreen Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
South Stour Offices Roman Road
Mersham
Ashford
Kent
TN25 7HS
Company NameHaverhill Training Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Museum Street
Saffron Walden
Essex
CB10 1BN
Company NameWaythorpe Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration3 months (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameEpperstone Computer Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LX
Company NameLepta Management Services Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Church Road
Hove
East Sussex
BN3 2FL
Company NameGlenforce Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Southampton
Hampshire
SO15 3HR
Company NameUK Contrast Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
CV1 2ES
Company NameMagna Industries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milford House
43-55 Milford Street
Salisbury
Wiltshire
SP1 2BP
Company NameHightron Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameGladevision Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration1 week (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 502
Daisyfield Business Centre
Abbleby Street
Blackburn
BB1 3BL
Company NameGarrington Electrical Products Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
Company NameG.A.V. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Foreman Buildings
Prescott Road
Melling
Merseyside
L31 1AN
Company NameCasedales Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
254 High Street
Ponders End
Enfield
Middlesex
Company NameCarview Motors Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY
Company NameWayscreen Financial Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Company NameCurzon Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Curzon Road
Ashton-Under-Lyne
Lancashire
OL6 6PS
Company NameCaptec Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameCLL Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Serenity
Lucy Lane North
Stanway
Colchester
CO3 5JQ
Company NameGifford Wells Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
Londonec2a 4ju
Company NameLatham Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameI.H.S.S. UK Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Company NameC.E.V Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
Company NameHawkseyes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allco House
51 Upper Wickham Lane
Welling
Kent
DA16 3AD
Company NameHawktone Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 5
87 Chase Side
Enfield
Middlesex
EN2 6NL
Company NameJMA (U.K.) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8-10 South Street
Epsom
Surrey
KT18 7PF
Company NameE.O.K. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Parkview Close
Charlton Andover
Hampshire
SP10 3TR
Company NameCrescent Sheet Metal Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kpmg Peat Marwick
Festival Way
Stoke On Trent
ST1 5TA
Company NameGreenaway Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 389 Edgware Road
Staples Corner
London
NW2 6LH
Company NameC.E.N. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit P1 Bicton Industrial Estate
Kimbolton
Cambridgeshire
PE18 0EY
Company NameSkillcraft Manufacturing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration6 days (Resigned 22 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22ribblesdale Place
Winckley Square
Preston
Lancs
PR1 3NA
Company NameGrafton Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swallowfield Slade Lane
Mobberley
Cheshire
WA16 7QN
Company NameI.T.P. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fountain Court
68 Fountain Street
Manchester
M2 2FB
Company NameKingfisher Foods Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sundance House Staniland Way
Werrington
Peterborough
Cambridgeshire Pe46fn
Company NameJubilee Networks Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12/13 Henrietta Street
Covent Garden
London
WC2E 8LH
Company NameAceflame Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
184/188 Great Portland Street
London
W1N 2TB
Company NamePearl Networks Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration2 months (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Norton Leys
Rugby
Warwickshire
CV22 5RT
Company NameAirwave Networks Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Foxley Close
Blackwater
Camberley
Surrey
GU17 0JY
Company NameAce Direct Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration1 week (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Twp Accounting
The Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Company NameApplewalk Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Second Floor
Moulsham Mill
Chelmsford
Essex
CM2 7PX
Company NameAcorn Couriers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House Rope Walk
Garstang
Preston
Lancashire
PR3 1NS
Company NameAvecroft Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Dairsie Road
Eltham
London
SE9 1XN
Company NamePeritons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Miller House
19 Market Street
Altrincham
Cheshire
WA14 1QS
Company NameManorgrove Nightingale Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Seabourne Lawleys
62 High Street
Northwood
Middlesex
HA6 1BL
Company NameRudworths Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 22 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
Company NameSenstone Builders Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3 9 Monson Road
London
NW10 5UR
Company NamePrizestone Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Hunting Close
Esher
Surrey
KT10 8PB
Company NameChitter-Chatter Service Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameManorgrove Moorpark Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration1 week (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NamePrevrose Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3 9 Monson Road
London
NW10 5UR
Company NameSeptons Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
299 Barking Road
Plaistow
London
E13 8EQ
Company NamePressfields Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameAshline Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 South Church Road
Southend
SS1 2LZ
Company NameRudrose Communications Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arkenis House, Brook Way
Leatherhead
Surrey
KT22 7NA
Company NameBrighton Media Centre Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Lockside Office Park
Lockside Road
Riversway
Preston
PR2 2YS
Company NameChampdales Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Park Road
Southampton
So15
Company NameAnchor Productions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 London Street
Reading
Berkshire
RG1 4PS
Company NameBroughton Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Market Street
Crediton
Devon
EX17 2AJ
Company NameE.J.C. Du-Cann (Services) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co 4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameAmbridge Medical Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Torex House
Daventry Road
Banbury
Oxfordshire
OX16 3JT
Company NameM & S Construction Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Midland Bank Chambers
College Street
Rushden
Northamptonshire
NN10 0HW
Company NameOcean Productions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Irving House
White Lund
Morecambe
Lancashire
LA3 3AZ
Company NameThe International Business Directorate Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Maislish & Co
1 Raymond Buildings
Grays Inn
London
WC1R 5BH
Company NameWestmead Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Birmingham Road
Walsall
West Midlands
WS1 2NH
Company NameDolphin View Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NamePrize Networks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameNouvelle Corporation Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration1 week (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Courte
310 Friern Barnet Lane
London
N20 0YZ
Company NameDolphin Vision Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 7 Newfield House
Sandyford Tunstall
Stoke On Trent
ST6 5PD
Company NameProud Creations Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 The Lawns
Hatch End
Pinner
Middlesex
HA5 4BJ
Company NameFlairfawn Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cumberland Court
80 Mount Street
Nottingham
NG1 6HH
Company NameCwmni Glyder (Productions) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Craig Wen Lon Ganol
Llandegfan
Menai Bridge
Gwynedd
LL59 5YD
Wales
Company NameFletchfields Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Netherwoods Road
Risinghurst
Oxford
OX3 8HT
Company NameShirebourne Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
195 Banbury Road
Oxford
OX2 7AR
Company NameFourtimes Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Plaza Building
102 Lee High Road
Lewisham
London
SE13 5PT
Company NameActive Health Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration2 months (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Ashfield Road
Ruardean Hill
Drybrook
Gloucester
GL17 9AX
Wales
Company NameGrenadier Safaris Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Saddle Mews
Stanway
Colchester
CO3 5UJ
Company NameLepstone Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Anns House
Guildford Road
Lightwater Surrey
GU18 5RA
Company NameForebrights Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration6 days (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prama House
267 Banbury Road
Oxford
OX2 7YA
Company NameLeafbrand Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameHydroset Projects Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameCurries Chemists (Shipley) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
L Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
Company NameAll - Ways Asphalt Roofing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Willingdon Road
Eastbourne
Sussex
BN21 1TW
Company NameRudolf Alexander Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Fleming Gardens
Harold Wood
Romford,Essex
RM3 0WA
Company NameKorisun Consultancy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
89 Kingfisher Way
London
NW10 8TQ
Company NameRickard Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameLawnstone Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4OY
Company NameDawnrose Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Wigmore Place
Cavendish Square
London
W1U 2LN
Company NameSealglobe Security Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westgate House
Spital Street
Dartford
Kent
OA1 2EH
Company NamePortforce Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
64 Wellington Road
Hampton Hill
Middlesex
TW12 1JT
Company NameSealview Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration3 months (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kensington House
7 Roe Lane
Southport
Merseyside
PR9 9DT
Company NameITC Network Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Great Cumberland Place
London
W1H 7LW
Company NameEdenrose Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37/41 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NameAllied Friends Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
338 Tunnel Avenue
London
SE10 0PF
Company NameKitchen Mart (2000) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration5 days (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
KT7 0XA
Company NameBrackenrose Leisure Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 Whitehouse Lane
Great Preston, Woodlesford
Leeds
West Yorkshire
LS26 8BJ
Company NameBloomacres Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Mount Pleasant
London
WC1X 0AE
Company NameSwallows Park Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Great James Street
London
WC1N 3HB
Company NameThe French Companies Investors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western International Market Ctr
Hayes Road Southall
Middlesex
UB2 5XJ
Company NameLepshields Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clermount House
High Street
Cranbrook
Kent
TW17 3DN
Company NameLipshield Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration12 months (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chaytor Steele & Co
9 Derby Street
Ormskirk
L39 2YL
Company NamePurrline Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameRemshields Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Wilson Road
Huyton
Liverpool
L36
Company NameRacestone Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameRevbrook Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration3 months (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
82 Parkway
Regents Park
London
NW1 7AN
Company NameWaste Handling Systems (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Company NameRevbourne Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Templar Mews
Black Jack Street
Cirencester
Gloucestershire
GL7 2AA
Wales
Company NamePerfection At Its Best Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Gatehouse Tower Road
Bedworth
Nuneaton
Warwickshire
CV12 8UE
Company NameS.B.S. European Sales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Specialised Belting Supplies
Howlett Way Fison Way Ind Est
Thetford
Norfolk
IP24 1HZ
Company NameRemstone Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104 High Street
West Wickham
Kent
BR4 0ND
Company NameMerac Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Baltimore House
50 Kansas Avenue
Manchester
M50 2GL
Company NameAdvanced Bioplastics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abgene House
Blenheim Road
Epsom
Surrey
KT19 9AP
Company NameVictory Communications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Wood Street
Old Town
Swindon
Wiltshire
SN1 4AN
Company NameDelta Express Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-3 Pratt Street
London
Nw1
Company NameScorpio Transactions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameDelta Professional Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Spring Clough Drive
Walkden
Worsley
Manchester
M28 3HS
Company NameAdvanced Bioseparations Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration12 months (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abgene House
Blenheim Road
Epsom
Surrey
KT19 9AP
Company NameRemgate Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration6 days (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115 Imperial Court
Exchange Street East
Liverpool
L2 3AB
Company NameI & It Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
Company NameHigh Profile Windows Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 14/15 Newhalley Bus. Park
Newhally Road
Rawtenstall
Lancashire
BB4 6HR
Company NameB I Contracts Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameRBR Land Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
26-28 Bedford Row Holburn
London
WC1R 4HE
Company NameForstal Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Denning House
1 London Road
Maidstone
Kent
ME16 8HS
Company NameNewstart Power Transmission Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Heathcote House
136 Hagley Road Edgbaston
Birmingham
West Midlands
B16 9PN
Company NameHYDE Excavations Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
Company NameThrushstone Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSloop Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameFirerose Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lines Henry
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameMichael Ross Sales Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration2 months (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise House
133 Blyth Road
Hayes
Middlesex
UB3 1DD
Company NameFireglobe Security Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration2 months (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Southerhay House
36 Southernhay East
Exeter
EX1 1NX
Company NameRaymond Bryan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House 11-15 William Road
London
NW1 3ER
Company NameCuckoo's Nest Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf South Street
Bishop'S Stortford
Hertfordshire
CM23 3AR
Company NameRobin Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43-45 High Street
Sevenoaks
Kent
TN13 1JF
Company NameFirerose Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameRevdales Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56 Kynaston Road
Stoke Newington
London
N16
Company NameIcon Digital Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15-19 Cavendish Place
London
W1G 0DD
Company NameAutoliner Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameTWA Hire Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Ribblesdale Place
Winckley Square
Preston
Lancashire
PR1 3NA
Company NameSsc Programme Internet Trading Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameRSR March Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment Duration5 months (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kensington House
7 Roe Lane
Southport
Merseyside
PR9 9DT
Company NameIntanotes Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Keats Way
Yateley
Hampshire
GU46 6YN
Company NameTechnology Management Associates Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NamePinewood Building Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Whittle Fold House
Whitle Fold, New Mills
High Peak
Derbyshire
SK22 4EF
Company NameSalesplans Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameF M S (Hereford) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bali-Hai
Dinedor
Hereford
HR2 6PD
Wales
Company NameTWA Air Freight Plc
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Ribblesdale Place
Winckley Square
Preston
Lancs
PR1 3NA
Company NameThrogmorton Value Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Basing Close
Thames Ditton
Surrey
KT7 0NY
Company NameFieldline Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSwanflame Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration2 months (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Khanbhai House
4 Cresswell Corner
Anchor Hill Knaphill
Woking Surrey
GU21 2JD
Company NameKeychrome Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 25 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameOceancruise Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameRevco Services (Telford) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration5 months (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameFieldlands Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Canada House
272 Field End Road
Eastcote
Ruislip Middlesex
HA4 9NA
Company NameWorktron Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Gill Avenue
Wainscott
Rochester
Kent
ME2 4SE
Company NameI B P International Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Recovery Hjs
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameKeybase Projects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
George Arthur Ltd
York House 4 Wigmores South
Welwyn Garden City
Herts
AL8 6PL
Company NameRocklands Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Faulkner House
Victoria Street
St Albans
Herts
AL1 3SE
Company NameRayhurst Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameInsight Office Environments Holdings Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Silbury Court
420 Silbury Boulevard
Milton Keynes
Buckinghamshire
MK9 2AF
Company NameLandfill Maintenance Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameGrovestream Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39a Wellbeck Street
London
W1M 7HF
Company NameVisionglobe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Ownstead Gardens
Sanderstead
South Croydon
Surrey
CR2 0HH
Company NameVicarage Park Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
South Stour Offices, Roman Road
Mersham
Ashford
Kent
TN25 7HS
Company NameStridefax Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coppice
Bishopswood
Ross On Wye
Herefordshire
HR9 5QX
Wales
Company NameHallrose Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Old Hall Drive
Accrington
Lancashire
BB5 6XA
Company NameVisionstone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nat West Bank Chambers
59 Station Road
New Milton Hampshire
BH25 6JB
Company NameStrideflame Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Great College Street
Westminster
London
SW1P 3SJ
Company NameG.T.Y. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Taylors Lane
Buckden
Huntingdon
Cambridgeshire
PE18 9TD
Company NameHawklands Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSwantask Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Lombard Villas Lombard Road
New Southgate
London
N11 1LT
Company NameHawkleaf Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 30 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameBastion Leasing No.37 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper House
Bacton
Hereford
HR2 0AU
Wales
Company NameKeyworld Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameHawkland Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84 Town Street
Armley
Leeds
West Yorkshire
LS12 3AA
Company NameFieldshield Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rld Atkins & Co
2 Princes Court Princes Road
Ferndown
BH22 9JG
Company NamePresskey Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Ash Lane
Rustington
West Sussex
BN16 3BZ
Company NameFieldwise Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
D4 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameGillespie Management Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Axminster Crescent
Welling
Kent
DA16 1HQ
Company NameSector Contracts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameSwindon Speedway Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Chequers Court
Brown Street
Salisbury
Wiltshire
SP1 2AS
Company NameGold Express Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration4 days (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sentinel House
Sentinel Square
Brent Street
London
NW4 2EP
Company NamePoolstone Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prospect House
2 Athenaeum Road
London
N20 9AE
Company NameReadyforce Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Place
Mangotsfield
Bristol
Avon
BS17 3JB
Company NameBradflame Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NamePoolfax Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Walton Road
East Molesey
Surrey
KT8 0DL
Company NameShieldstone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Plaza Building
102 Lee High Road
Lewisham
London
SE13 5PT
Company NameShieldline Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6-10 Forstal Road
Aylesford
Kent
ME20 7AU
Company NameC.J. Lock & Co. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration5 days (Resigned 01 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 Wembley Avenue
Lancing
West Sussex
BN15 9JY
Company NameKnowledge Associates International Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 The Courtyard Goldsmith Way
Eliot Business Park
Nuneaton
Warwickshire
CV10 7RJ
Company NameSwantron Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG
Company NameGlenwise Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration4 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Company NameKeywork Computing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hal Ben Forge Lane
High Halstow
Rochester
Kent
ME3 8SL
Company NameSAIN Gamma Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hearts Of Oak House
84 Kingsway
London
WC2B 6NF
Company NameTebbs Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameGoldforce Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Salisbury Avenue
Barking
Essex
IG11 9XQ
Company NameCertainline Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84 Grosvenor Street
London
W1X 9DF
Company NameO.R.W. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
Finchley
London
N3 3LF
Company NameTechline Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
157 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Company NameJutyra Associates Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameThameslink 2000 Promoters Group Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
Montagu Square
London
W1H 2AN
Company NameAnimal Detectives Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
113 Fakenham Road
Great Ryburgh
Norfolk
NR21 7AQ
Company NameWildlife Detectives Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
113 Fakenham Road
Great Ryburgh
Norfolk
NR21 7AQ
Company NameQVF Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company NameGoldfax Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Ealing Road
Wembley
Middlesex
HA0 4BN
Company NameAlbury Bourne Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17-19 Foley Street
London
W1W 6DW
Company NameGrainwood Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Halsey Park
London Colney
Hertfordshire
AL2 1BH
Company NameLakeways Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crispinian, 38 High Street
Hardingstone
Northampton
Northamptonshire
NN4 6DA
Company NameLakeway Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration8 months (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilkins Kennedy
Brb House, 180 High Street
Egham
Surrey
TW20 9DN
Company NameBirds Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Gregory Close
Harlaxton
Grantham
Lincolnshire
NG32 1JG
Company NameGoodrose Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16a Coggeshall Road
Braintree
Essex
CM7 6BY
Company NameKelly Shipping Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Leigh Villas
Cedar Road
Cobham Surrey
KT11 2AE
Company NamePeak I.T. Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Manchester Road
Buxton
Derbyshire
SK17 6SB
Company NameLNM International Ventures Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Berkeley Square House
Berkeley Square
London
W1J 6BU
Company NamePolicycall Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Company NameSleepking (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 1& 2 Bromford Mills
Bromford Lane
Erdington
Birmingham
B24 8DL
Company NameTalkscreen Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Oakdale Road
Herne Bay
Kent
CT6 6AH
Company NameFeatherstone Leigh (East Sheen) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Sheen Road
Richmond
Surrey
TW9 1AD
Company NameHodgson Reeds Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration4 months (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beech House 23 Ladies Lane
Hindley
Wigan
Lancashire
WN2 2QA
Company NameRavenview Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Little House
Calverley Road
Tunbridge Wells Kent
TN1 2ND
Company NameRavenswalk Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration2 months (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Ye Market
Selsoon Road
South Croydon
Surrey
CR2 6PW
Company NameNorthern Office Furniture Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
York Mill
Livesey Street Rishton
Blackburn
Lancashire
BB1 4DX
Company NameTravel To International Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Lower Richmond Road
London
SW15 1JP
Company NameB K W Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower College Farm
Hothersall Lane, Hothersall
Preston
Lancashire
PR3 2XB
Company NameIn-Flight Supply Services International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Finance House
19 Craven Road
London
W2 3BP
Company NameSwissfield Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (same day as company formation)
Appointment Duration1 week (Resigned 18 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dawson House
278 Northolt Road
Harrow
Middlsex
HA2 8EB
Company NameSwissvision Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Crossfell Road
Hemel Hempstead
Hertfordshire
HP3 8RB
Company NameWeapons UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration3 months (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 Manchester Road
Denton
Manchester
M34 3PS
Company NamePBF Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60/62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameAshforce Security Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Khanbhai House
4 Cresswell Corner Anchor Hill
Knaphill Woking Surrey
GU21 2JD
Company NameAnderson Ford Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Company NameBridgerose Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 St Petergate
Stockport
Cheshire
SK1 1HD
Company NameSwitchfast Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
200 White Lion Road
Amersham
Buckinghamshire
HP7 9NU
Company NameBushtone Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameTulip Accountancy Appointments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Signet Court
Swann Road
Cambridge
CB5 8LA
Company NameTres Amigos Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chapel Street
Marlow
Buckinghamshire
SL7 1DD
Company NameAmazing Grace Crown Care Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Hercules Tower
Milton Court Road
Newcross London
SE14 6HX
Company NameRosehawk Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Stonehouse Mews
Yew Tree Road
Calderstones
Liverpool
L18 3JN
Company NameTruehurst Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dukes Edge
Lunghurst Road
Woldingham
Surrey
CR3 7HE
Company NameTruetask Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2
Tan Lane
Exeter
Devon
EX3 8EG
Company NameRosefield Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 17 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46/47 Chancery Lane
4th Floor
London
WC2 1BA
Company NamePersonal Taxation Services (Wessex) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westbrook House
Langham
Gillingham
Dorset
SP8 5NQ
Company NameRosedale Leisure Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 month (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Khanbhai House
105 High Street
Horsell
Surrey
GU21 4SY
Company NameLangbrook Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration4 days (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 South Molton Street
London
W1K 5RP
Company NameSeedbrights Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 month (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Khanbhai House
4 Creswell Corner Anchor Hill
Knaphill Woking
Surrey
GU21 2JD
Company NameSedwoods Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Jerdan House
Jerdan Place North End Road
Fulham
London
SW6 1PD
Company NameScreentrack Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coachmans Cottage
Avington
Winchester
SO21 1DD
Company NameByworth Fabric Warehouse Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Geoffrey Martin & Co
St Jamess House 28 Park Place
Leeds
LS1 2SP
Company NameTruescreen Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Wigshaw Lane
Culcheth
Warrington
Cheshire
WA3 4NB
Company NameLakeoak Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Company NameHotel Express UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Park Road
Peterborough
Cambridgeshire
PE1 2UF
Company NameSefton Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration2 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameCavendish Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House
Park Road
London
N2 8EX
Company NameNobox Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 week (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 17 Travel Corner
Newerne Street
Lydney
Gloucestershire
GL15 5RA
Wales
Company NameGuildbrights Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 King Henrys Road
London
NW3 3QX
Company NamePBF Exhibitions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 month (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60/62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameScreenview Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12-1 Stanwick Road
West Kensington
London
W14 8BL
Company NameTopfield Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration4 days (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NameBoileau Braxton & Co (New Homes) Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Finchley Road
London
NW3 6BP
Company NameScreenwood Productions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 London Mews
London
W2 1HY
Company NameParkwood Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
New Loom House
101 Backchurch Lane Aldgate
London
E1 1LU
Company NameVideoworld Express Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration1 week (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chepstow House
Bryan Street
Hanley Stoke On Trent
Staffordshire
ST1 5AJ
Company NameSherwood Property Centre (Derby) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
148 St Thomas' Road
Derby
DE23 8SX
Company NameStairway To Heaven Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Connaught Street
London
W2 2AF
Company NameParkglaze Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5-6 The Courtyard
East Park
Crawley
West Sussex
RH10 6AG
Company NameAvonrose Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Seel Street
Liverpool
Company NameStaircross Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trotshill Farm House
Trotshill Lane East
Warndon
Worcester
WR4 0AT
Company NameSampower Construction Equipment (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pridie Brewster
Anstey Park House
Anstey Road Alton
Hampshire
GU34 2RL
Company NameEvergreen Preservations Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration3 months (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wood Street Chambers
8/9 Wood Street
Stratford Upon Avon
Warwickshire
CV37 6JE
Company NameEfficient Impex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Chequers Court
Brown Street
Salisbury
Wiltshire
SP1 2AS
Company NameD.D.H. Air Conditioning Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19a Upper Floor
Oakhurst Road
Enfield
London
EN3 6QG
Company NameFast & Efficient Service Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration6 days (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Company NameTulip Walk Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Lincolns Inn Fields
London
WC2A 3BP
Company NameAdvance Business Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Laxey House
Woodend Avenue Speke
Speke Liverpool
L24 9WX
Company NameTulip View Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameMicrotec Water Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple Houserow
20 Holywell Row
London
EC2A 4JB
Company NameTruebird Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameLEW Howard Of Ringmer Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 St Olavs Court
Lower Road
Rotherhithe London
SE16 2XB
Company NameArrowglobe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameTruebrights Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ashley And Co
49 Ellesmere Avenue
Mill Hill
London
NW7 3EX
Company NameTruehurst Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Mitchell Charlesworth
24 Lord Street
Liverpool
L2 1TA
Company NameTruebays Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameArrowfax Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameArrowlawn Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Martins Drive
Wokingham
Berkshire
RG41 1NY
Company NameArrowshield Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
214/216 Tottenham Court Road
London
W1P 9AF
Company NameBenshields Engineering, Electrical And Mechanical Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 17 Travel Corner
Newerne Street
Lydney
Gloucestershire Gl155ra
Company NameMid Sussex Models Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Craigstone
Couchill Lane
Seaton
Devon
EX12 2JF
Company NameS J S Corporation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
143 Blackbrook Lane
Bickley
Kent
BR1 2HL
Company NameSutherland And Forres Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
272 Woodgrange Drive
Thorpe Bay
Essex
SS1 2SH
Company NameN.R.H. Computing Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilton House
16b Hockerill Street
Bishop'S Stortford
Hertfordshire
CM23 1DW
Company NameItala Shopfitters Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Willesdem Lane
Kilburn
London
HW6 7RD
Company NameComma Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Columbine
Plummers Road, Fordham
Colchester
Essex
CO6 3NR
Company NameXatis International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Woodland Way
Woodford Green
Essex
IG8 0QG
Company NameRialto Pictures Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameNot Just Bookshops Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Signet Court
Swann Road
Cambridge
CB5 8LA
Company NamePace Property Reports & Project Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Littledale Road
Wallasey
Wirral
Merseyside
CH44 8EE
Wales
Company NameBarnbrights Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameSkeltons Haulage Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Newhall House
11 Newhall Street
Birmingham
B3 3NY
Company NameGramfast Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Manor House
Stallingtol Lane
Blythe Bridge
Stoke On Trent
ST11 9PB
Company NamePremshields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Southwick Mews
Paddington
London
W2 1JG
Company NameMichael G. McDonald Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 15 Weston Chambers
Weston Road
Southend On Sea
SS1 1AS
Company NameGramstone Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Garth Walk
Moortown
Leeds
LS17 5BA
Company NamePremstar Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
2a Highfield Road
Dartford
Kent
DA1 2JY
Company NameCoinflame Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameBrambling Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Notting Hill Gate
London
W11 3HX
Company NameGreatmans Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Plaza Building
102 Lee High Road
Lewisham
London
SE13 5PT
Company NameBlackwell Masters Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hindlethwaite Hall
Horsehouse
Leyburn
North Yorkshire
DL8 4TS
Company NameThe New Beginning Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NamePremstar Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
155 Wellingborough Road
Rushden
Northamptonshire
NN10 9TB
Company NameChapter & Verse (International) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 week (Resigned 26 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
96 High Street
Linton
Cambridge
CB1 6JT
Company NameFive Arms Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Steve Pye And Co
49 Castle Rising Road
South Wotton
Kings Lynn Norfolk
PE30 3JA
Company NameThe Electric Warehouse Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prama House
267 Banbury Road
Oxford
Oxon
OX2 7YA
Company NameFive Trees Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameMarie May (1995) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Alexander Road
Hedge End
Southampton
SO30 0ZZ
Company NamePremstar Solutions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameBarnes Green Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Bell Street
Henley On Thames
Oxfordshire
RG9 2BN
Company NamePlanit Universal Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameGreenbond Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration2 months (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
167 Blackcarr Road
Baguley
Manchester
M23 1PB
Company NameEurotas Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Taylor Drive
Bournemouth
Dorset
BH8 0PZ
Company NameWest Realisations Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shear'S Yard 21 Wharf Street
The Calls
Leeds
West Yorkshire
LS2 7EQ
Company NameDTEC Catering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Boulevard House 160 High Street
Tunstall
Stoke On Trent
ST6 5TT
Company NameRedglow Electrics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Chertsey Street
Guildford
GU1 4HD
Company NameMinotaur International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameThe Debt Enquiry Service Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameFedelm Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Wigmore Street
London
W1H 0HQ
Company NameCornfeathers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Estate House
Evesham Street
Redditch
Worcestershire
B97 4HP
Company NameP S Worthington Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-11 Ribblesdale Place
Preston
PR1 3NA
Company NameFellburn Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Courtenay House
Monument Way East
Woking
Surrey
GU21 5LY
Company NameBurntoak Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Porter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Company NameCornglaze Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Foxclown Kingsclere Road
Overton
Basingstoke
Hampshire
RG25 3JF
Company NameBardstone Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
147 Billing Road
Northampton
Northamptonshire
NN1 5RR
Company NameGreenpath Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
158 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6HA
Company NameMoondust Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameThe Hero Of Switzerland Public House Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Company NameDab Hand Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Palace Gate House
Hampton Court Road
East Molesey
Surrey
KT8 9BN
Company NameGladecorn Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameJSH Security Industry (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameSkeltons Haulage (International) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
141 Great Charles St
Birmingham
B3 3LG
Company NameTradoc Air & Sea Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration2 months (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Church Street
Bishop'S Stortford
CM23 2LY
Company NameTripkey Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Beck Road
Shirecreen
Sheffield South Yorkshire
S5 0GA
Company NameLomax Timber (Openshaw) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Nr Barton & Co
19-20 Bridgeman Terrace
Wigan
Lancashire
WN1 1TD
Company NameMolibden (UK) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameArrowchrome Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey Kt7 Oxa
Company NameVentures Guaranteed Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Plaza Building
102 Lee High Road
Lewisham
London
SE13 5PT
Company NameDistribution Guaranteed Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rawlinson Gas
Colombo Street
Derby
DE23 8LW
Company NameEptex Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Bennett Close
Welwyn Garden City
Hertfordshire
AL7 4JA
Company NameTripway Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG
Company NameDisplays Guaranteed Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Plaza Building
102 Lee High Road
Lewisham
London
SE13 5PT
Company NameArrowbond Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Crooms Hill Grove
London
SE10 8HB
Company NameEnergetic Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 week (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
136 Gloucester Terrace
3rd & 4th Floors
London
W2 6HR
Company NameCrowshields Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Langdale Gate
Witney
Oxon
OX8 6EY
Company NameFreefone International Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration2 months (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115c Milton Road
Cambridge
CB4 1XE
Company NameChristopher Wells Engineering Partnership Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration2 months (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Granby Street
Loughborough
Leicestershire
LE11 3DU
Company NameArrowhurst Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameCMK Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Dyers Mews
Neath Hill
Milton Keynes
Buckinghamshire
MK14 6ER
Company NamePineleaf Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Shackleton Road
Tilgate
Crawley
West Sussex
RH10 5BX
Company NamePineglobe Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145 Queensway
Bletchley
Milton Keynes
HK2 2DY
Company NamePinethorpe Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wood Street Chambers
8-9 Wood Street
Stratford Upon Avon
Warwickshire
CV37 6JE
Company NamePremier Colour Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Campbell Court
Bramley
Tadley
Hampshire
RG26 5EG
Company NameM G R Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Milford House
43-55 Milford Street
Salisbury
Wiltshire
SP1 2BP
Company NameContinental Carriers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 High Street
London
W3 6ND
Company NameCornerwatch Securities Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 year (Resigned 24 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mellor Co
12 Church Mews
Knutsford
Cheshire
WA16 8HX
Company NameEurocables & Accessories Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Taylors Lane
Buckdon
Cambridgeshire
PE18 9TD
Company NameTimeshaws Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
527 Wilmslow Road
Withington
Manchester
M20 9BA
Company NameSunfast Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameA1 Networks Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameR & R Welding Fabrications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
194 Church Road
Hove
East Sussex
BN3 2DJ
Company NameCBX Security Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Neeld Crescent
London
NW4 3RR
Company NameSunrose Leisure Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Nine Elms Lane
Vauxhall
London
SW8 5NQ
Company NameTimekey Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Top Flat
118 Gloucester Place
London
W1H 3DB
Company NameSunkey Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Premier House
309 Ballards Lane
London
N12 8LU
Company NameThe Smiling Chick Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walcote Chambers
High Street
Winchester
Hampshire
SO23 9AP
Company NameWildest Dreams Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameWelfast Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Saint Michaels Court
Saint Michaels Square
Gloucester
Gloucestershire
GL1 1JB
Wales
Company NameA & D Commercials Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0HZ
Company NameColnewick Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James'S House
East Street
Farnham
Surrey
GU9 7UJ
Company NameClearbright Communications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
199 The Ridgeway
St Albans
Hertfordshire
AL4 9XF
Company NameMaylord Investments (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
197/205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Company NameTimetone Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameHole In The Wall Cafe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment Duration1 week (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Broseley House
116 Bradshawgate
Leigh
Lancashire Wn7 4n7
Company NameBeaufort Systems Support Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameDatapride Communications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment Duration2 months (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Regency House
21 The Ropewalk
Nottingham
NG1 5DU
Company NameImperial Telecommunications Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56 Newlands Park
Seaton
Devon
EX12 2SF
Company NameRick Bates Computer Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameVSL Associates Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Park Avenue
Bromley
BR1 4EF
Company NameLeecar Property Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton Hampshire
GU34 2RL
Company NameLeecar Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameDab Hand Consulting Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Lynton Road
New Malden
Surrey
KT3 5EE
Company NameXcessentials Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
Montagu Square
London
W1H 2AN
Company NameTaylor Kemp Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Parkway
Welwyn Garden City
Hertfordshire
AL8 6HG
Company NameEnhyper Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
122 Lancaster Road
St Albans
Hertfordshire
AL1 4ES
Company NameRegional & Midland Property Fund Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Welbeck Way
London
W1M 8NB
Company NameEurocell Communications Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameC.J.X. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Pownall Road
Hounslow
Middlesex
TW3 1YN
Company NameSaletech Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Banbury Road
Kidlington
Oxford
OX5 1AQ
Company NameBaxcolt Services Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Southampton Place
London
WC1A 2DR
Company NameAxford Computing Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Beaumont Street
Oxford
OX1 2NP
Company NameAvant Computech Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameSeafield Software Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameDentech Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Janark 39 Pentridge Road
Torquay
Devon
TQ2 6UN
Company NameSporting News Supplies Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameAycliffe Computing Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Plantaganet Road
New Barnet
Hertfordshire
EN5 5JQ
Company NameR J Brett Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
470 Mutton Lane
Potters Bar
Hertfordshire
EN6 3BB
Company NameFML Building Services Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
Kensal Rise
London
NW10 3JE
Company NameWoodtex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 The Square
Kenilworth
Warwickshire
CV8 1EB
Company NameWoodhurst Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Fitzrobert Place
Egham
Surrey
TW20 9JS
Company NameWhitetask Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration1 week (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameWhitestone Associates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Bungalow
Castle View
Prudhoe
Northumberland
Company NameTamara Computing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Madley Close
Rubery
Birmingham
B45 9XA
Company NameRicecorn Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Bank Street
Ashford
Kent
TN23 1BA
Company NameChairleg Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Sudley Road
Bognor Regis
Sussex
PO19 1EY
Company NameWarren Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Canon Court
5 Institute Street
Bolton
Lancs
Bu 1pz
Company NameMaidenwood Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Stalbridge Avenue
Allerton
Liverpool
L18 1HA
Company NameHerbert & Smith Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Wimpole Street
London
W1G 8AZ
Company NameWarrenleaf Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harley Street 1-7
London
W1N 1DA
Company NameElmflame Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Brewery
Priory Lane
Burford
Devon
OX18 4SG
Company NameElmtech Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSettle For Wood (Furniture & Components) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
Company NameWindmill Graphics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
Company NamePavlon Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Wilson Pitts
Devonshire House 38 York Place
Leeds
LS1 2ED
Company NameHigh Technology International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rafferty Business Park
Sneyd Works Sneyd Hill Burslem
Stoke On Trent
Staffordshire
ST6 2EB
Company NameManchester Building And Maintenance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 St Petersgate
Stockport
Cheshire
SK1 1HD
Company NameElmrose Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Battersea Square
London
SW11 3PZ
Company NameEmbrook Trading Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration6 months (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
146 Portland Road
Hove
East Sussex
BN3 5QL
Company NamePavlon Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Pine Avenue
Gravesend
Kent
DA12 1QY
Company NameComplete Networks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
Finchley
London
N3 3LF
Company NameSparkflame Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Balfron Tower
St Leonards Road
London
Company NameHawkshield Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 week (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Basingbourne Close
Fleet
Hampshire
GU13 9TF
Company NameThe Smiling Horse Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Madrid Road
Barnes
London
SW13 9PG
Company NameC. G. Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Porter Close
West Thurrock
RM16 1AS
Company NameAnalyse-It Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Fl0or Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameWarrendene Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameSparkshields Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Bullace Lane
Dartford
DA1 1BB
Company NameM C Packaging Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Whiteoak Square
London Road
Swanley
Kent
BR8 7AG
Company NameTruefold Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Irwin & Company
Station House Midland Drive
Sutton Coldfield
B72 1TU
Company NameFelcon Cdi Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration3 months (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor
65 St Edmunds Church Street
Salisbury
Wiltshire
SP1 1EF
Company NameElder Communication Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Elder Avenue
North Anston
Sheffield
S31 7GW
Company NameAIIS 1996 Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
69 Russell Road
Buckhurst Hill
Essex
IG9 5QF
Company NameCockdales Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 The Pippins
Glemsford
Suffolk
CO10 7PQ
Company NameTrueprime Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameTuntex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
120 Clay Lane
Coventry
CV2 4LT
Company NameLaneside Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 Bescar Brow Lane
Scarisbrick
Ormskirk
West Lancashire
L40 9QG
Company NameR.S. Ventilation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 16-17 Boundary Road
Hove
East Sussex
BN3 4AN
Company NameStairway To Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 01 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White House
43 Gaultree Square
Emneth Nr Wisbech
Cambridgeshire
PE14 8DA
Company NameA.G.K. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration2 months (Resigned 29 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Small Holding
Sandy Lane
Billingham
Cleveland
TS22 5NA
Company NameThe Grinning Cat Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Wateville Road
Tottenham
London
N17 7PT
Company NameJ N L Building Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Library The Walk
Winslow
Buckingham
MK18 3AJ
Company NameDakstar Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
130 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Company NameA.F.D. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1
22 Bull Lane
Edmonton
N18 1SX
Company NameMercian Chemical Supplies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Saint Johns Court
Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Company NameBinary Decisions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
98 Edith Grove
Chelsea
London
SW10 0NH
Company NameWorld Of Ribbon Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration1 month (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 King Street West
Manchester
M3 2NB
Company NameLapscreen Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameMaicom Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameTIDD Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Bond Street
Brighton
East Sussex
BN1 1RD
Company NameWoodhorn Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration5 months (Resigned 02 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor Unit C
39/51 Highgate Road
Kentish Town
London
NW5 1RS
Company NameEastern Steel Structures Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milestone Vicarage Road
Foulden
Thetford
Norfolk
IP26 5AB
Company NameSouthern Trade Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cork Gully
Hill House Richmond Hill
Bournemouth
Dorset
BH2 6HR
Company NameHeronglobe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 Duke Street
London
W1M 6AJ
Company NameDoradoes Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameHeronflame Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norman Alexander & Co
5th Floor Grosvenor Gardens Hous
35-37 Grosvenor Gardens
London
Company Name5 Elements Chemical Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Cayton Street
London
EC1V 9EH
Company NameZayview Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office Block Spout Mills
Spout Hill Rastrick
Huddersfield
West Yorkshire
HD6 3PJ
Company NameDucklings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
George House
48 George Street
Manchester
M1 4HF
Company NameLast Word In Luxury Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 East Parade
Rhyl
Denbighshire
LL18 3AL
Wales
Company NameHornbrights Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Windermere Road
Kendal
Cumbria
LA9 5EZ
Company NameFabgain Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration9 months (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameCanewood Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Botanic Road
Churchtown
Southport
Merseyside
PR9 7NG
Company NameWytech Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameEdgeware Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 East Stockwell Street
Colchester
Essex
CO1 1ST
Company NameLaptone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
George House
48 George Street
Manchester
M1 4HF
Company NameHarthurst Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameParamount Growers Uk,Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Craufurd Court
12 Craufurd Rise
Maidenhead
Berkshire
SL6 7LS
Company NameLiving Heritage Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vantage House Vantage Park
Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Company NameNew Statesman Database Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Millbank Tower
Millbank
London
SW1P 4GT
Company NameHoopdales Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameWoodvale Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration1 month (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104 High Street
West Wickham
Kent
BR4 0ND
Company NameLuxurious Designs Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
264 Chase Side
Southgate
London
N14 4PR
Company NameHighglobe Software Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
Ss1 21z
Company NameMiracle Of Glass Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit B1 Charles House
Bridge Road
Southall
Middlesex
UB2 4BD
Company NameLadieswear Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration6 months (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
George House
48 George Street
Manchester
Company NameFive Yearlings Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sebastian Coleman & Co
St Bartholomew House
92 Fleet Street
London
EC4Y 1DH
Company NameQuest For Knowledge Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bms & Co
1st Floor Inshops Building
35/43 High Street Wealdstone
Harrow Middlesex
HA3 5DE
Company NameProudwear Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Galley House Second Floor
Moon Lane
Barnet
Herts
EN5 5YL
Company NameThe Rabbit's Paw Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 North Street
Martock
Somerset
TA12 6EJ
Company NameThe Green Swallow Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
28-30 Blucher St
Birmingham
B1 1QH
Company NameWishdales Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameR.S. Electronics Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Hanover Drive
Fleet
Hampshire
GU13 8TA
Company NameGoodwave Security Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elwell Watchorn & Saxton
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameMirrenwood Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Brentwood
Essex
CM15 9RP
Company NameSafehouse Security Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria House
25 Victoria Street
Liverpool
L1 6BD
Company NameKeyway Climate Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 11 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Canon Court
5 Institute Street
Bolton
Lancashire
BL1 1PZ
Company NameTramstar Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Croye Lodge
3 The Avenue
Andover
Hampshire
SP10 3EL
Company NameSCWH Realisations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameIriscentre Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9QA
Company NameSwallows Path Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration2 months (Resigned 06 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Castle Street Works
Castle Street
Tiverton
Devon
EX16 6RQ
Company NameRabbit Warren Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Garden Flat
11 Pleshey Road
Islington
London
N7 0RA
Company NameTOHO Systems Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerradrs Cross
Buckingamshire
SL9 8EL
Company NameA J M Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration7 months (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Limerston Street
London
SW10 0HH
Company NameTribar Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Poolsford Road
Colindale
London
NW9 6HP
Company NameDavid Champion Interiors Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Monument House, 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Company NameTax Partner Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 North Place
Stockport
Cheshire
SK1 1HD
Company NameA & J Coaches Of Washington Co.Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Skirlaw Close
Glebe
Washington
Tyne And Wear
NE38 7RE
Company NamePeakshield Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameLondon And Dorset Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration1 month (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Wigmore Place
Cavendish Place
London
W1U 2LN
Company NameBlackcat Resources Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration5 days (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NamePenview Estates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-11 Grays Inn Square
London
WC1R 5JD
Company NameC/S/M Images Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15-19 Cavendish Place
London
W1G 0DD
Company NameKingkan Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co 4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameFullfast Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameArmbright Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameM.P. Griffin Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameSMA Financial Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115 Chatham Street
Reading
Berkshire
RG1 7JX
Company NameSingle Fluid Technology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Hathaway Court
Crownhill
Milton Keynes
MK8 0LG
Company NameTalking Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameTakefast Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameRosesheen Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameRoseswan Networks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Queens Hotel Pier Street
The Esplanade
Burnham On Sea
Somerset
TA8 1BT
Company NamePrompt Impex Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6-8 Braddons Hill Road West
Torquay
Devon
TA1 1BG
Company NameU.K. Trade Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Bankfield Road
Long Royd Bridge
Huddersfield
West Yorkshire
HD1 3JS
Company NameExpertise Is Here Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameFreelance Fabrics - (Southampton) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameSupreme Express Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hawthorn Road
Trent Lane Industrial Estate
Castle Donnington
Derby
DE74 2NP
Company NameSupreme Couriers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 81a Osmaston Road
Derby
Derbyshire
DE1 2JH
Company NameParadigm Concepts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hills Jarrett
Gainsborough House, Sheering
Lower Road Sawbridgeworth
Hertfordshire
CM21 9RG
Company NameWholesale Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cambridge House
Cambridge Grove
Hove
East Sussex
BN3 3ED
Company NameFabric Venturers (Southern) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameFabric Venturers (Northern) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameSuperglobe Electrics Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Vale Road
Bushey
Herts
WD2 2HH
Company NameB.H.D. Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Company NameM & S Reinsurance Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
277 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DJ
Company NameMoonfast Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Wanborough Road
Swindon
SN3 4HG
Company NameSinking Fast Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adrenalin Village
Battersea Wharf Queenstown Road
Battersea
London
SW8 4NP
Company NameMoonshield Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Redwood Court
Bottesford
Scunthorpe
South Humberside
DN16 3RX
Company NameNewsfile Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration3 months (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Corbett House
Cathcart Road
London
SW10 9LF
Company NameEdward Reeds Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 month (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor
197 Knightsbridge
London
SW7 1RB
Company NameB.E.R. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
London
NW1 7SN
Company NameUni-Com Consumer Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise Way
Edenbridge
Kent
TN8 6EW
Company NameGrandstone Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameB.H.G. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
97 Bounds Green Road
London
N22 4DF
Company NameMagna Industries (1995) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clermont House
High Street
Cranbrook
Kent
TN17 3DN
Company NameLinant Mechanical Design Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 month (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Westmeath Avenue
Leicester
Leicestershire
LE5 6SR
Company NameA.D.N. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5-6 The Courtyard
East Park
Crawley
West Sussex
RH10 6AG
Company NameVideoworld Late Shops Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Grosvenor Chambers
Foundry Street
Hanley
Stoke On Trent
ST1 5RL
Company NameGillington Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 month (Resigned 19 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Pavillion Buildings
Pavillion Road
West Bridgeford
Nottingham
NG2 5EP
Company NameMidas Jewellers Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4-6 King Street
Manchester
M2 6AQ
Company NameCornbark Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James'S House
East Street
Farnham
Surrey
GU9 7UJ
Company NameGlobewedge Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rawlinson Gas
Colombo Street
Derby
Derbyshire
DE23 8LW
Company NameDARA Construction Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
Kensal Rise
London
NW10 3JE
Company NameDolphin Lake Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 Princess Street
Manchester
M1 4HT
Company NameBelton Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameCornglobe Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Porter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Company NameEmbruke Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
86 Spring Gardens
Doncaster
South Yorkshire
DN1 3DJ
Company NameSettlements Fulfilled Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration7 months (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Riverside House Towpath Road
Stonehill Business Park
London
N18 3QX
Company NameOptions Worldwide Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Thorndyke Court Westfield Park
Hatch End
Pinner
Middlesex
HA5 4JG
Company NameP.I.P. Computer Consultants Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Company NameDegrees Of Freedom Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameEddystone Management Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameGreenland Solutions Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameMoonshields Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration2 months (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameC.F. (ELY) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
350 Newmarket Road
Cambridge
Cambridgeshire
CB5 8JT
Company NameTopline Textiles Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Shirley Road
Oldbury
Warley
West Midlands
B68 8SD
Company NameMr Anstey's Linen House Bath Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 High Street
Pembury
Kent
TN2 4PH
Company NameMoonrise Leisure Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9GA
Company NameTopline Financial Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gallaghers
69-85 Tabernacle Street
London
EC2A 4RR
Company NameStreamwood Leisure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameMr Anstey's Linen House Tenterden Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Somerville Court
2 Somerville Gardens
Tunbridge Wells
Kent
TN4 8EP
Company NameFastline Networks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration6 days (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Vine Mews
Vine Street
Evesham
Worcestershire
WR11 4RE
Company NameCellarworld (Argentina) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange House
33 Station Road
Liphook
GU30 7DW
Company NameG I P (Properties) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67-68 Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL
Company NameFrance-Ecosse Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
195a Main Road
Sundridge
Sevenoaks
Kent
TN14 6EH
Company NameThe Zero Light Company Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
Seymour House
285 Banbury Road
Oxford
OX2 7JF
Company NameLea Williams Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Tunstall Road
Biddulph
Stoke-On-Trent
Staffordshire
ST8 6HH
Company NameBusiness-Net UK Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fountain Court
69 Fountain Street
Manchester
Lancashire
M2 2FB
Company NameBirdview Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment Duration6 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Company NameRGO Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9BA
Company NameAmusement Games Intl. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment Duration3 months (Resigned 05 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Cheval Place
London
SW7 1EW
Company NameTopline Networks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameExcelsior Polyfilms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameComtop Computing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 18 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameVisionwave Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration6 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameTechfields Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Norbiton Avenue
Kingston
Surrey
KT1 3QY
Company NameSlick Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Portland Street North
Leek
Staffordshire
ST13 6LA
Company NameMultiscreen Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Montgomery Chambers
22 Hardwick Street
Buxton
Derbyshire
SK17 6DH
Company NameHawklawn Builders Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 03 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104 Dewsbury Road
London
NW10 1EP
Company NameModefast Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Castle Street
Reading
Berkshire
RG1 7SB
Company NameGledhill Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameCarswell Golf Range Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Chapel
Union Way
Witney
Oxfordshire
OX28 6HD
Company NameJFLS Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
252 Belsize Road
London
NW6 4BT
Company NameGledshields Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10/11 Ribblesdale Place
Preston
PR1 3NA
Company NameKeyview Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameEntertainment Publishing Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9QA
Company NameTECH 2000 Suspension Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58
Shingham
Swaffham
Norfolk
PE37 8AY
Company NameClassic Pictures (Entertainments) Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameBirdlink Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria Lodge
373 Victoria Avenue
Essex
SS2 6NJ
Company NameBirdhawk Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Saffron Close
Chineham
Basingstoke
Hampshire
RG24 8XQ
Company NameSameday Transmission Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fourth Floor
Southbank House Black Prince Rd
London
SE1 7SJ
Company NameCesame Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 St Michaels Court
St Michaels Square
Gloucester
GL1 1JB
Wales
Company NameDragon Fish Aquatic Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Notting Hill Gate
London
W11 3HX
Company NameAnglo Irish Asset Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Company NameManagement At Its Best Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
523 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6PY
Company NameHappy Events Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
329 Fleet Road
Fleet
Hampshire
BU13 8BU
Company NameT.T.S. Haulage Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arclive House
Short Street, Premier Business
Park, Walsall
West Midlands
WS2 9EB
Company NameHappy Tomorrows Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NameLandstone Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Kidderminster Road
Croydon
Surrey
CR0 2UE
Company NameLamblake Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration2 months (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
206 Mitcham Road
London
SW17 9NN
Company NameLambwalk Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Brentwood
Essex
CM15 9RP
Company NamePyramid Personnel Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sir Robert Peel House
344/348 High Road
Ilford
Essex
IG1 1QP
Company NameLifestyle Medical Lasers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Begbies Traynor
The Old Barn Caverswall Park
Caverswall Lane Stoke On Trent
Staffordshire
ST3 6HP
Company NameLambstone Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Grove Road
Tiptree
Colchester
Essex
CO5 0JG
Company NameW.T.Q. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration2 months (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameHartrose Transactions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameEcomat Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Company NameKilnrose Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western Int Market Centre
Hayes Road Southall
Middlesex
UB2 5XJ
Company NamePDT Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westfield House
Broad Lane Bramley
Leeds
West Yorkshire
LS13 3HA
Company NamePlexstone Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameYorkshire Health Legal Services Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chettlburgh'S Limited
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameR.S.V.P. Builders Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration4 months (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilder Coe Llp
Oxford House Campus 6 Caxton Way
Stevenage
Herts
SG1 2XD
Company NameTreetops Log Homes Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration7 months (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Treetops The Square
Week St Mary
Bude
North Cornwall
EX22 6UH
Company NamePerfect Pastimes Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration1 month (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
350 Newmarket Road
Cambridge
Cambridgeshire
CB5 8JT
Company NameTop Pastimes Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Swift House
Bryan Street Hanley
Stoke-On-Trent
Staffordshire
Company NameA.D.K. Gardens Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
Company NameLingstone Builders Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Rosehill
165 Lutterworth Road
Blaby
Leicestershire
LE8 4DY
Company NameLingwoods Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower Clubworthy
Clubworthy
Launceston
Cornwall
PL15 8NZ
Company NamePBT Rapid Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bunbury House
Stour Park
Blandford Forum
Dorset
DT11 9LQ
Company NamePenagen Plus Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lesley Court
23/33 Strutton Ground
London
SW1P 2HZ
Company NameKasco Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Newlyn Way
Port Solent
Portsmouth
Hampshire
PO6 4TL
Company NameZeymel Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1995 (same day as company formation)
Appointment Duration1 week (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerards Cross
Buckinghamshire
SL9 8EL
Company NameM.P. Loftus (Civil Engineering) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
210 Petts Hill
Northolt
Middlesex
UB5 4ND
Company NameDayvision Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3
Victoria Works
Woodend Avenue Liverpool
Merseyside
L24 9NB
Company NameSTAN The Man Promotions Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Wigmore Street
London
W1U 1HY
Company NameUpshield Marketing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Corporate House
23b Horseshoe Park
Pangbourne
Reading
RG8 3JW
Company NameHeronshade Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Farm
Mileham
Kings Lynn
Norfolk
PE32 2RD
Company NameHeronrose Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 High Street
Ruislip
Middlesex
HA4 7AN
Company NameU.P.H. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Compton Court
Compton Road
Coventry
West Midlands
CV6 6GZ
Company NameBastion Leasing No. 38 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration1 month (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper House
Bacton
Hereford
HR2 0AU
Wales
Company NameA & J Training Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NameThamesline Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
551 Green Lane
Ilford
Essex
IG3 9RJ
Company NameTechbird Computing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Broomsticks
No 44 Milton Abbas
Blandford Forum
Dorset
DT11 0BP
Company NameDaybird Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameTimefast Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 St Petersgate
Stockport
Cheshire
SK1 1HD
Company NameNewline Networks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145 Windmill Road
Croydon
Surrey
CR0 2XT
Company NameEvergreen Networks Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameDaybird Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Willow Lodge
Whitworth Lane Loughton
Milton Keynes
Buckinghamshire
Company NameVarley Fields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16-18 Hart Street
Henley-On-Thames
Oxfordshire
Company NameA.M.B.O. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameSkyscreen Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 St Andrews Street
Lincoln
LN5 7NE
Company NameMondial Executive Cars Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration7 months (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bdo Stoy Hayward
8 Baker Street
London
W1M 1DA
Company NameGIGA Octet Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Buile Street
Salford
Manchester
M7 4TN
Company NameADM Distribution Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arkwright Road
Highfield Industrial Estate
Eastbourne
East Sussex
BN23 6QQ
Company NameUFP Foods Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arkwright Road
Highfield Industrial Estate
Eastbourne
East Sussex
BN23 6QQ
Company NamePearson Heinemann Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (same day as company formation)
Appointment Duration1 year (Resigned 04 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameColchester Transport Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
B D O Stoy Hayward
66 Broomfield Road
Chelmsford
Essex
CM1 1SW
Company NamePrime Furnishers Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameTechglobe Worldwide Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Rugby Road
Pailton
Nr Rugby
CV23 0QH
Company NameSwans Of London Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 St Johns Way
Archway
London
N19 3QS
Company NamePrompt Cleaning Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 16 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Kimberley Road
Tottenham
N17 9BD
Company NameR E S Neurology Research Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Breams Buildings
London
EC4A 1HP
Company NamePeak Express Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration2 months (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameSwanwind Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White Lodge
50 Ledbury Road
Hereford
HR1 2SY
Wales
Company NameTop Vision Computing Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration2 months (Resigned 16 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameTechflame Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameCharmtree Leisure Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dad House
1 Artist Street
Leeds
West Yorkshire
LS12 2EW
Company NameThe Collins Property Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameCharmfields Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
89 Kings Hall Road
Beckenham
Kent
BR3 1LP
Company NameVisionland Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameTechnology At Its Best Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Place
Mangotsfield
Bristol
BS1Y 3JB
Company NameYorkfield Builders Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11b Friars Way
Acton
London
W3 6QF
Company NameAndro Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Bankfields
Headcorn
Ashford Kent
TN27 9QY
Company NameKettering Compressor Sales Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Midland Bank Chambers
College Street
Rushden
Northamptonshire
NN10 0HW
Company NamePinetree Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameFast Vision Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43/45 High Street
Sevenoaks
Kent
TN13 1JF
Company NameMarkfield Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Baycham Street
London
NW1 0HY
Company NameLannardo's Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameProbrook Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 217 Solent Business Centre
Millbrook Road West
Southampton
Hampshire
SO15 0HW
Company NameFlameacres Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rose Cottage 25 Chapman Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AZ
Company NameOne World Systems Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameVictory Mechanical Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery
Lower Gower Road
Royston
Hertfordshire
SG8 5EA
Company NameMayflower Services Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office Ao5 Towngate Works
Dark Lane, Mawdesley
Ormskirk
Lancashire
L40 2QU
Company NameK.V.W. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Company NameGreenfield Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Maltese Road
Chelmsford
Essex
CM1 2PA
Company NameFive Masters Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
74 Rydal Gardens
Hounslow
Middlesex
TW3 2JH
Company NameVadaline Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration3 months (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bramber Court
Eaton Gardens
Hove
East Sussex
BN3 3TS
Company NameCharmtree Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Ward Interanational
Consulting Ltd Funtley Court
19 Funtley Hill Fareham
Hampshire
PO16 7UY
Company NamePrompt Professional Service Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56 Adelaide Street
Fleetwood
Lancashire
FY7 6EF
Company NameLeonard Oates Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Holywell Row
London
EC2A 4JB
Company NameDrivetime (Chiswick) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Chiswick Lane
London
W4 2JG
Company NameMahalini Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1sr Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameCognoscere Computer Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NamePestline Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameBradon Engineering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21a Bore Street
Lichfield
Staffordshire
WS13 6LZ
Company NameOne World Entertainment Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sanctuary House
45-53 Sinclair Road
London
W14 0NS
Company NameTerramano Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sundial House
98 High Street
Horsell Woking
Surrey
GU21 4SU
Company NameBuhler (RL) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Atlantis Avenue
London
E16 2BF
Company NameSheenfast Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Old Hall Street
Liverpool
L3 9EB
Company NameClubs Abroad (Retail) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Guildbourne Centre
Chapel Road
Worthing
West Sussex
BN11 1LZ
Company NameKnightflame Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Railway Approach
Harrow
Middlesex
HA3 5BL
Company NameSport Express Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
136-140 Bedford Road
Kempston
Bedford
Bedfordshire
MK42 8BH
Company NameStylewave Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameEuropean Motor Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameA G M Locums Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameRYAM Diaries Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tthe Three Tuns
42 High Street
Milton
Cambridge
CB4 4DF
Company NameTrimrose Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameOakvada Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Cinema Buildings
Poole Road Westbourne
Bournemouth
Dorset
BH4 9DW
Company NameStylehurst Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Park Place
Canary Wharf
London
E14 4HJ
Company NameSheertone Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a/5a Glovers Brow
Kirkby
Merseyside
L32 2AE
Company NameSheentask Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
Company NameEuropean Software Process Improvement Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 04 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Osier House
6 Osier Lane
Shenley Lodge
Milton Keynes
MK5 7EP
Company NameOakchilds Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sixty Six North Quay
Great Yarmouth
Norfolk
NR30 1HE
Company NameD.A. Byrne Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Curch Road
Oxley
Wolverhampton
West Midlands
WV10 6AB
Company NamePeakvision Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameYorkwind Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Aldamar - Paris
Ashton Under Hill
Evesham
Worcestershire
WR11 6SZ
Company NameKnightview Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Conqueror House
Chivers Way
Vision Park Histon
Cambridge
CB4 4ZR
Company NamePrimewoods Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 St Michaels Terrace
Alexander Palace
London
N22 4SJ
Company NameShorehurst Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameTrimshields Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8th Floor
Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameWidescreen Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameAdvanced Bioenzymes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Solaar House
19 Mercers Row
Cambridge
CB5 8BZ
Company NameBIO Supplies Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Topsfield Parade
Crouch End
London
N8 8PT
Company NameMesis-B Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Walden Road
Hornchurch
Essex
RM11 2JT
Company NameAce (Processing) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Halefield Road
London
N17 9XR
Company NameXecutek Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameWarburton Information Solutions Provider Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Khanbhai House
4 Cresswell Corner
Anchor Hill Knaphill
Surrey
GU21 2JD
Company NameGNM Management Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Englesea 55 Annefield Park
Gresford
Wrexham
Clwyd
LL12 8NR
Wales
Company NameClassic Cliche Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 26
Victoria Business Centre
Victoria Street Accrington
Lancashire
BB5 0PH
Company NamePark Lodge (Insurance Services) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameProglobe Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clive House
Clive Street
Bolton
BL1 1ET
Company NameProbright Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
345 Kenton Road
Kenton
Harrow
Middlesex
HA3 0XS
Company NameDrovefields Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Sycamore Close
Gravesend
Kent
DA12 2DJ
Company NameProfessional Ventures Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Place
Mangotsfield
Bristol
Avon
BS17 3JB
Company NameProlawn Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration2 months (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
61 High Street
Greenfield
Bedford
Bedfordshire
MK45 5DD
Company NameGoldway Networks Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameMobile Supplies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY
Company NameW.S.F. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameGoldwind Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameS.G.Y. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hill House
Highgate Hill
London
N19 5UU
Company NameGoldfawn Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Bullwood Road
Hockley
Essex
SS5 4RA
Company NameGoldheath Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christchurch
Dorset
BH23 1EF
Company NameF.G.O. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anton House
47 Bridge Street
Andover
Hampshire
SP10 1BG
Company NameG. Hunter Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameVAND Information Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Highfield Road
Hall Green
Birmingham
West Midlands
B28 0EL
Company NameCrowtex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Hillcroft Crescent
London
W5 2SQ
Company NameThe Repro Room Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameAirglaze Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameDolphin Springs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Beccles Road
Oulton Broad
Lowestoft Suffolk
NR33 8QT
Company NameTeare Rose Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cole Marie & Co
48 Station Road
Redhill
Surrey
RH1 1PH
Company NameEMID Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Delta House
Lowmoor Road
Kirkby In Ashfield
Nottinghamshire Ng177jq
Company NameGenfields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameP Z Polymers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milton House
33a Milton Road
Hampton
Middlesex
TW12 2LL
Company NameKeyscreen Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameTronwing Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Orchard Close
New Barn
Longfield
Kent
DA3 7JP
Company NameABC Healthcare Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Danes Court House
Dawes Court High Street
Esher
Surrey
KT10 9QD
Company NameMackenzie Consulting UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bbk Partnership
1 Beauchamp Couart Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameArabian Diary Products Co Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Whiteoak Sqaure
London Road
Swanley
Kent
BR8 7AG
Company NameGenlawn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
239 Regents Park Road
London
N3 3LF
Company NameGentone Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Belfry House
Bell Lane
Hertford
Hertfordshire
SG14 1BP
Company NameVPS Vacant Property Specialists Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Third Floor International Buildings
71 Kingsway
London
WC2B 6ST
Company NameVoicecall Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Field & Co
2nd Floor Hyde House
The Hyde Edgware Road
London
NW9 6LH
Company NameNewgen Business Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Kenton Lane
Harrow
Middlesex
HA3 8UH
Company NameLexfast Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
149-151 Sparrows Herne
Bushey Heath
Watford
Hertfordshire
WD23 1AQ
Company NameBrayfast Computing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 25 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 High Tree Drive
Earley
Reading
Berkshire
RG6 1EU
Company NameLanquest Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Castlebar Road
Ealing
London
W5 2DD
Company NameEURO 92 Associates Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 4 Waldron House
63 Old Church Street
London
SW3 5BS
Company NameBalloon Safaris (Kent) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Wensleydale Road
Hampton
Middlesex
TW12 2LT
Company NameBright Interiors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
David Horner & Co
11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
Company NameGlobemaster Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73/75 Mortimer Street
London
W1N 7TB
Company NameBraymill Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O S F Brocklehurst & Co
Forest Lodge Forest Road
Pyrford
Surrey
GU22 8NA
Company NameCambridge Web Publishing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Regent Terrace
Cambridge
CB2 1AA
Company NameVoyager Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameBalloon Safaris (Essex) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Wensley Road
Hampton
Middlesex
TW12 2LT
Company NamePriory Link Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Westdown
Great Bookham
Surrey
KT23 4LJ
Company NameProbird Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
Kensal Rise
London
NW10 3JE
Company NameP. & J. Bews V.T.L. Eng Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Dunvegan Close
Kenilworth
Warwickshire
CV8 2PH
Company NameChapter Boiler And Heating Systems Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Douglas House
East Street
Tonbridge
Kent
TN9 1HP
Company NameSignal Electrical Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Eight Acres
Burnham
Buckinghamshire
SL1 7AF
Company NameProbird Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameDidgemere Consultants Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Didgemere Hall
Low Hill Road, Roydon
Harlow
Essex
CM19 5JN
Company NamePrizeworld Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Twyford Avenue
East Finchley
London
N2 9NU
Company NameAmtred Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Company NameThe Sakura Battery Co. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NamePrizescreen Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 06 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameFineflame Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 25 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameFinefirst Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hill House
Highgate Hill
London
N19 5UU
Company NameCorporate Explorer Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameC.B.Q. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Taylors Lane
Buckden
Huntingdon
Cambridgeshire
PE18 9TD
Company NameB.Q.I. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greenwood House
New London Road
Chelmsford
Essex
CM2 0PP
Company NameAme (Direct Sales) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Park Lane
Croydon
Surrey
CR0 1JG
Company NameE.H.Y. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameE.J.Y. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Allsop Place
London
NW1 5LF
Company NameE.V.P. Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 12 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit C12
The Seedbed Centre
Off Lovet Road The Pinnacles
Harlow Essex
CM19 5AF
Company NameGW 510 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Brindley Place
Birmingham
B1 2HZ
Company NameA.R.R. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3
9 Monson Road
London
NW10 5UR
Company NameKingfisher Foodservice Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Sundance House
Staniland Way Werrington
Peterborough
Cambridgeshire
PE4 6FN
Company NameVoicebox Productions Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
80 Mill Lane
London
NW6 1NB
Company NameD.A.T. Healthcare Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Studio House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SH
Company NameSussex Ballooning Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Wensleydale Road
Hampton
Middlesex
TW12 2LT
Company NameLogan Research & Technology Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
74 College Road
Maidstone
Kent
ME15 6SL
Company NamePublishing Application Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harvestway House 28 High Street
Witney
Oxfordshire
OX28 6RA
Company NameManorgate Estates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Wood Street
Kingsston Upon Thames
Surrey
KT1 1US
Company NameInteract It Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment Duration2 months (Resigned 31 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameOlympia Building Services UK Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Pine Road
Barntry
Bristol
Company NameHighglaze Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 The Clarendon Centre
Salisbury Business Park
Dairy Meadow Lane
Salisbury Wiltshire
SP1 2TJ
Company NameLexfast Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brick House
21 Horse Street
Chipping Sodbury
Bristol
BS17 6DA
Company NameHighfax Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harvey Montgomery Accountants
3 The Fairfield
Farnham
Surrey
GU9 8AH
Company NameFivetech Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration1 month (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan Nursery, Bell Lane
Birdham
Chichester
West Sussex
PO20 7HY
Company NameGirls On Grass Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 1
61 Lancaster Road
Notting Hill
London W11
Company NameFive Eagles Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Littledown Avenue
Queens Park
Bournemouth
Dorset
BH7 7AU
Company NameMaharet Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameFivelines Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10,Warwick Gardens
London
N4
Company NameDaybird Roadline Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Willow Lodge, Whitworth Lane
Loughton
Milton Keynes
MK5 8EB
Company NameKnowledge Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
Montagu Square
London
W1H 2AN
Company NameHighscreen Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration1 month (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY
Company NameStarfields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tranquility House
1 Tranquilty Crossgates
Leeds
West Yorkshire
LS15 8QU
Company NameAbbots Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NamePro-Action Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Western Road
Tring
Hertfordshire
HP23 4BN
Company NameKristian Schnack And Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Breamwater Gardens
Richmond
Surrey
TW10 7SF
Company NamePaperhat Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameAdam Stewart Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
118b Hamlet Court Road
Westcliffe-On-Sea
Essex
SS0 7LP
Company NameCogent Software Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Western Road
Tring
Herts
HP23 4BN
Company NameParadise Management Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Woodland Point
Wootton Mount
Bournemouth
Dorset
BH1 1PJ
Company NameViewline Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameViewfast Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Youell House
1 Hill Top
Coventry
CV1 5AB
Company NameAurora Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSporting Image Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameCMA Safety Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
West House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Company NameStrattons Plumbing And Mechanical Engineers Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Cottage 2 Union Road
Bromley Common
Bromley
Kent
BR2 9SB
Company NameGraddon Inquiry Systems Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70/72 High Street
Bexley
Kent
DA5 1AJ
Company NameFour Elms Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norman Alexander & Co.
5th Floor, Grosvenor Gardens Hse
35/37 Grosvenor Gardens
London
SW1W 0BS
Company NameLeading Marketing Strategies Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beechlands Lodge
Maynards Green
Heathfield
East Sussex
TN21 0BU
Company NameSterling Orchard Group Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameThe Fairmile Consultancy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameMSK Marketing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameVideo Occasions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameObject Automation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameEletec Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Company NameTibro5 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Palladium House
1-4 Argyll Street
London
W1V 2LD
Company NamePromwave Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Friars Street
Sudbury
Suffolk
CO10 2AA
Company NameArk Express Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
Company NameMJS International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration6 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Butts Courtyard
Poulton
Cirencester
Gloucestershire
GL7 5HY
Wales
Company NameTomorrow's Occasions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Royal Scott Grove
Walsall
WS1 4NS
Company NameYashio Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Great College Street
Westminster
SW1P 5SJ
Company NameAutomated Networks Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hertford House
36 Stanstead Road
Hertford Hertfordshire
SG13 7HY
Company NameClub Retail Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9QA
Company NameScanbrook Contracting Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
61 West Borough
Wimborne
Dorset
BH21 1LX
Company NameArrowstone Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameLingbridge Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 month (Resigned 03 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Azalea Avenue
Lindford
Bordon
Hampshire
GU35 0YD
Company NameGouldie And Chandler Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
J Tonna & Co
Oldbrook House Boycott Avenue
Boycott Milton Keynes
MK6 2PN
Company NameInvestment Plus Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Philimore Place
London
W8 7DY
Company NameMayday (I.T.) Systems (UK) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
New North House
208 New North Road
London
N1 7BJ
Company NameArkline Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration6 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
70/72 High Street
Bexley
Kent
DA5 1AJ
Company NameWorthwhile Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameBrightgreen Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 New Fields
2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NameAshwoods Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 Blundell Street
London
N7 9BN
Company NameDarwood Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 month (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rookery Farm
Puxton
Avon
BS24 6TL
Company NameItorian Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Derry Park
Minety
Wiltshire
SN16 9RA
Company NameAshdale Investments (Properties) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Breslin Solihull, Greenway
House, Sugarswell Business Park
Shenington, Banbury
Oxfordshire
OX15 6HW
Company NameLingbrights Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Florr
Hyde House The Hyde
Edgware Road
London
NW9 6LH
Company NameDarway Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Barry Road
London
Se22
Company Name4Front E-Cademy.com Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Ncr Limited
206 Marylebone Road
London
NW1 6LY
Company NameH & B Plastering Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
160 Kings Drive
Edgeware
Middlesex
HA8 8EG
Company NameMarrns (Contracts) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Company NameCybernetic Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Summerhill Close
Haywards Heath
West Sussex
RH16 1QY
Company NameThunderstone Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameMillerchip Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Charlemont Road
Walsall
West Midlands
WS5 3NQ
Company NameEffective Solutions And Products International Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fields Farm
Catchpenny Lane
Lower Withington Macclesfield
Cheshire
SK11 9DQ
Company NameMichael Glover Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Church Street
Witham
Essex
CM8 2JP
Company NameAlfred Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22a Crown Lane
Morden
Surrey
SM4 5BL
Company NameKUNA Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pumabrook House 252 Goswell Road
London
EC1V 7EB
Company NameE.A.S.S. (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Company
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameBisnet Internet Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dartmouth House
Sandwell Road
West Bromwich
West Midlands
B70 8TH
Company NameTen Radio Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Churchill Studios
Churchill Road
Cheltenham
Gloucestershire
GL53 7EP
Wales
Company NameGLEM Greyhounds Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Euro House
High Street
Whetstone
London
N20 9YZ
Company NameWorld Forest Securities Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bowmans
The Old Brewery, Priory Lane
Burford
Oxfordshire
OX18 4SG
Company NameN.B.H. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cosgroves
Coral House
42 Charles Street
Manchester
M1 7DB
Company NameF.S.M. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 16 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Downs Court
29 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameCorvette Marine Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abbottsgate House
Hollow Road
Bury St Edmunds
Suffolk
IP32 7FA
Company NameZetagen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Science Navigation Group
Middlesex House
34-42 Cleveland Street
London
W1T 4LB
Company NameLongbeam Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 High Street
Wrexham
Clwyd
LL13 8HY
Wales
Company NameTaylor Quality Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Lime View
The Green
Souldrop
Bedfordshire
MK44 1HG
Company NameQubic Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameMJB Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameBell & Rutter Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Finnigan & Co
39 Lower Brook Street
Ipswich
IP4 1AQ
Company NameBodyforce Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameB.A. (Belgie) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Medcare House
Centurion Close
Gillingham Business Park
Gillingham Kent
ME8 0SB
Company NameDenefield Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Centre 645 2 Old Brompton Road
London
SW7 3DQ
Company NameVinestone Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 College Mews
St Ann'S Hill
London
SW18 2SJ
Company NameKey-Ahead Computing Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
Company NameVerwood Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
North Cottage Whitelea
Rudgwick
Horsham
West Sussex
RH12 3BG
Company NameVisual Screen Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sargent & Co
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
Company NameLorch Airways (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameWhitebond Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration6 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5/7 Sylvester Road
London
E8 1EP
Company NameWingfawn Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Coalford Lodge
Coalford Lane Farm
Sherburn
Co Durham
DH6 1JL
Company NameBoxbright Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James'S House
East Street
Farnham
Surrey
GU9 7UJ
Company NameDenestone Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Swanfold
Wilmcote
Stratford-Upon-Avon
Warwickshire
CV37 9XH
Company NameGlenscan Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meadow House Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UF
Company NameVelwood Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
George House
48 George Street
Manchester
M1 4HF
Company NameWinghams Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NamePlexwood Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Upper Ashley Lane
Shipley
West Yorkshire
BD17 7DA
Company NameBrookfield Property Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brookfield House
193 Wellington Road South
Stockport
SK2 6NG
Company NameP T Furniture Of High Wycombe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Floor 5 2 Colmore Row
Birmingham
B3 2BN
Company NameInstall Communications Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameHi-Spec Networks Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pumabrook House
252 Goswell Road
London
EC1V 7EB
Company NameProcess Kinetics Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Minerva Mill Station Road
Alcester
Warwickshire
B49 5ET
Company NameOMC Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33-35 Exchange Street
Driffield
East Yorkshire
YO25 7LL
Company NameKeyway Finance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2NB
Company NamePerryglaze Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hermitage House
45 Church Street
Reigate
Surrey
RH2 0AD
Company NameGoldbrand Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
105 High Street
Colchester
Essex
Company NameKeyway Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NamePerryline Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 Millbeck Green
Collingham
Yorkshire
LS22 5AG
Company NameS A B Contracts Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameKeyfast Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NamePersia Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 & 8 Church Street
Wimborne
Dorset
BH21 1JH
Company NameHi-Spec Graphics Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Nottingham Road
Long Eaton
Nottingham
NG10 1PT
Company NameMaxline Computing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameVinelex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameReinsurance Analysis Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Brynmaer Road
London
SW11 4EN
Company NameGarston Discount Furnishings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Victoria Works
Woodend Avenue
Liverpool
L24 9NB
Company NameTicktock Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameComtech Contracting Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Monument Green
High Street
Weybridge
Surrey
KT13 8QN
Company NameExcel Radio Cars Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Penny Lane
Mossley
Liverpool
Merseyside
L18 1DG
Company NameAuthentic Windows Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 31 Springvale Industrial
Park Union Street Bilston
Wolverhampton
West Midlands
WV14 0QL
Company NameB G C Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
148 Peartree Lane
Bexhill-On-Sea
TN39 4NR
Company NameTreelawn Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Bancroft Avenue
London
N2 0AR
Company Name1996 Contracts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Parchmore Road
Thornton Heath
Surrey
CR7 8LW
Company Name1996 Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wistaria Flat 2 58 High Street
Theale
Reading
Berkshire
RG7 5AN
Company NameHawk Arms Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Daisy Cottage Pool Farm Court
Woodford Halse
Daventry
Northamptonshire
NN11 3EA
Company NameChase International Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration1 week (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 St. Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Company NameRicon Homes Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hill Top
Bell Busk
Skipton
North Yorkshire
BD23 4DT
Company NameHawktask Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NamePanel And Louvre Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Bridle Close
Finedon Road Industrial Estate
Wellingborough
Northamptonshire
NN8 4RN
Company NameReynard Special Vehicle Projects Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Reynard Park
Brackley
Northamptonshire
NN13 7RP
Company NameLongview International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Bullace Lane
Dartford
DA1 1BB
Company NameChandler-Mann Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameTimefields Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Streets Whitmarsh Sterland Llp
62 Hills Road
Cambridge
Cambridgeshire
CB2 1LA
Company NameTimeflame Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
Montagu Square
London
W1H 2AN
Company NameFinefast Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22-23 Clyde Terrace
Spennymoor
Durham
DL16 7SE
Company NameT 5 Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
Company NameComtech 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chapel Street
Marlow
Buckinghamshire
SL7 1DD
Company NameChawla & Co. Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 581a Foleshill Road
Coventry
West Midlands
CV6 5JR
Company NameOlympus Leisure Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moorgate House
King Street
Newton Abbot
Devon
TQ12 2LG
Company NameSunvada Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
591 London Road
Cheam
Sutton
Surrey
SM3 9AG
Company NameThe Pocket Press Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster 8th Floor
Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameYates Group Trustee Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Porter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Company NameScanmaster Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Sunray Avenue
Herne Hill
London
Se24
Company NameVadavision Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Tavistock Chambers
Bloomsbury Way
London
WC1A 2SE
Company NameCreative Independent Productions (London) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
92a London Road
Shenley
Radlett
Hertfordshire
WD7 9DX
Company NameTechstone Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameSwanmaster Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106-108 Park Road
Rugby
Warwickshire
CV21 2QX
Company NameThe Metropolitan Theatre School Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity Centre
3 Bletchley Street
London
N1 7QG
Company NameTechbrights Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Berkely Gardens
Kensington
London
W8 4AP
Company NameSandford Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameKAM 'N' Harvie Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
263 Coventry Road
Exhall
Coventry
West Midlands
CV7 9BG
Company NameHealix-Int'L Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameSimba Technologies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Bullace Lane
Dartford
DA1 1BB
Company NameW. M. Plastics (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Bullace Lane
Dartford
DA1 1BB
Company NameAvcomm Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hampton House
High Street
East Grinstead
West Sussex
RH19 3AW
Company NamePenagen Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
707 Howard House
Dolphin Square
London
SW1V 3PQ
Company NameLinear Project Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Linear Businees Park
Valley Road
Cinderford
Gloucestershire
GL14 3HE
Wales
Company NameNWB Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cartwright House
Tottle Road
Nottingham
NG2 1RT
Company NameL.M.E. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46-47 Chancery Lane
London
WC2A 1BA
Company NamePMD Computer Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameThe Sterling Data Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 26
Eden Way Billington Road
Leighton Buzzard
Bedfordshire
LU7 4TZ
Company NameLondon Labour Hire Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oury Clark
Herschel House
58 Herschel Street
Slough
SL1 1PG
Company NameMitchell Software Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 The Woodlands
Market Harborough
Leicestershire
LE16 7BW
Company NameKg Services Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
97 Bounds Green Road
Bounds Green
London
N22 4DF
Company NameSwingrose Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western International Market Ctr
Hayes Road Southall
Middlesex
UB2 5XJ
Company NameLinkbird Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Earls Court
9 Gervis Road
Bournemouth
Dorset
BH1 3ED
Company NameCertified Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameGemtone Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameHarp Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wood Street Chambers
8-9 Wood Street
Stratford-Upon-Avon
Warwickshire
CV37 6JE
Company NameMaritime Broking Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chapel Street
Marlow
Buckinghamshire
SL7 1DD
Company NameFlolink Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chapel Street
Marlow
Buckinghamshire
SL7 1DD
Company NameLockfast Computing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameBrookflame Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 10 Argyll Street
London
W1F 7TQ
Company NameThe Independent Executive Travel Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Holywell Row
London
EC2A 4JB
Company NameWilson York Investments Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 Aubert Park
Highbury
London
N5 1TS
Company NameJMS Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameSwingstone Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameSudbridge Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
111 Pikes Lane
Glossop
Derbyshire
SK13 8EH
Company NameGlobal-On-Line Access Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Company NameH.F.M. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Avenue Industrial Estate
Southend Arterial Ro Harold Hill
Romford
RM3 0BY
Company NameSharow Fasteners Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
High Holborn Road
Codnor Industrial Estate
Codnor Ripley
Derbyshire
DE5 3NW
Company NameElmsgreen Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3a Cambridge Road
Granby Ind Estate
Weymouth
Dorset
DT4 9TJ
Company NameSelect Machinery Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1K 4ND
Company NameLuxstone Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ansty Garage Main Road
Ansty
Coventry
CV7 9JA
Company NameHaynesline Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 West Mead
Princes Risborough
Aylesbury
Buckinghamshire
HP27 9HP
Company NameDuxlawn Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a Saint James Place
Mangotsfield
Bristol Avon
BS17 3JB
Company NameHowdah Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Seymour Street
London
W1H 5WD
Company NameLipflame Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameP.M.H. European Transport Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 07 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abbey Mill
Bishop Waltham
Southampton
Hampshire
SO32 1GN
Company NameHyperchat Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 St Pauls Square
Birmingham
West Midlands
B3 1QZ
Company NameGraeme Glendinning Computer Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NamePlextone Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72a Old Dover Road
Blackheath
London
SE3 8SY
Company NameEblex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17-18 Shelvers Hill
Tadworth
Surrey
KT20 5PU
Company NameAllen Staff Agency Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 East Street
Sittingbourne
Kent
ME10 4BQ
Company NameI.T. Advantage Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 04 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameNiodaw Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 4 Waldron House
57/63 Old Church Street
London
Sw3
Company NameVentrix Enterprises Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
120 Clay Lane
Coventry
West Midlands
CV2 4LT
Company NameE.V.K. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Maorid Road
Barnes
London
SW13 9PG
Company NameAcademy Print & Design Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
71-73 Carter Lane
London
EC4V 5EQ
Company Name21st Century Transactions Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Euro House
High Road
Whetstone
London
N20 7YZ
Company NameA.N.V. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Waterhall Close
Walthamstow
London
E17 5PS
Company Name21st Century Vision Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Riverside House Towpath Road
Stonehill Business Park
London
N18 3QX
Company Name21st Century Ventures Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilton House
16b Hockerhill Street
Bishops Stortford
Hertfordshire
CM23 2DW
Company Name21st Century Solutions Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameWindmill Property Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flagship House
Progress Way
Eye
Suffolk
IP23 7HU
Company NameKantrix Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
120 Clay Lane
Coventry
West Midlands
CV2 4LT
Company NameSJS Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameVillage Joinery Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameOmni Field Of London Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84 Kings Way
London
WC2B 6NF
Company NameU C London Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84 Kingsway
London
WC2B 6NF
Company NameB J Tipping Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameMichael Atkinson Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Avon Gardens
Manchester
Lancashire
M19 1FZ
Company NameBraveshields Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Company NameFormgate Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
171 Main Road
Sidcup
Kent
DA14 6PD
Company NameConstable And Phillips Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Field End
Crendon Industrial Estate Long Crendon
Aylesbury
Buckinghamshire
HP18 9EJ
Company NameP.S.J. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameFulltree Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Rafford Way
Bromley
Kent
BR1 3EN
Company NameMarcham Scientific Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Manor House
The Street, Farmborough
Bath
Avon
BA3 1AR
Company NameDirect Meat Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameMusicscape International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 2 Grandison Road
Battersea London
SW11 6LW
Company NameRosso Di Verona Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co 4
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameEURO American Productions Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Coppergate House
16 Brune Street
London
E1 7NJ
Company NameEnbrights Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NN
Company NameLong Civil Engineering Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameVision Through Intelligence Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 17 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Pinner View
Harrow
Middlesex
HA1 4QA
Company NameDatamedics Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Colne House
Guithavon Street
Witham
Essex
CM8 1BL
Company NameBrightscreen Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Brewer Street
Maidstone
Kent
ME14 1RU
Company NameRetreading Equipment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8
Woodhouse Street
Stoke-On-Trent
Staffordshire
ST4 1EZ
Company NameCrownlawn Apartments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
No 1 Kilmarsh Road
London
W6 0PL
Company NameVerona Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Geary Road
London
NW10 1HG
Company NameBrontech Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Whiteoak Square
London Road
Swanley
Kent
BR8 7AQ
Company NameE.S.V. Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Abbey Grove
Adlington
Chorley
Lancashire
PR6 9QB
Company NameComputing Research Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameKyodec Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameTinos Software Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameFreshlawn Leisure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Euro House
High Road 1394
Whetstone
London
N20 9YZ
Company NameFoodafayre Cakes Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5 19 Queensway, Enfield
Middlesex
EN3 4SD
Company NameTarget 2001 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hall Grove
Bagshot
Surrey
GU19 5HZ
Company NameThe Cutting Club Hair Company Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NamePhillip Reeds Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NamePlexfield Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43-45 High Street
Sevenoaks
Kent
TN13 1JF
Company NameD.P.M. UK Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Matthews Sutton & Co
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameCrownseal Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94a Rushey Green
Catford
London
SE6 4HW
Company NameCrownshields Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Pollards Drive
Horsham
West Sussex
RH13 5HQ
Company NameCrownbird Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameAngell & Chamberlain Engineering Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Cutahurst Limited
The Export Depot School Road
Irchester
Northamptonshire
NN9 7AW
Company NameFalconview Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Park Place
Canary Wharf
London
E14
Company NameFalconflame Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Serenity Lucy Lane North
Stanway
Colchester Essex
CO3 5JQ
Company NameCrownfax Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 24 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameMerlaw Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wednesfield Road
Wolverhampton
WV10 0EW
Company NameGolden Lottery Guild (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Victoria Works
Woodend Avenue
Liverpool
L24 9NB
Company NameFalconglobe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration3 months (Resigned 24 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Company NameFalconstone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration2 months (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 St Georges Close
Queens Park
Bournemouth
Dorset
BH8 9DS
Company NameMarcham Computing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Meadow Close
Forsbrook
Stoke On Trent
Staffordshire
ST11 9DW
Company NameEdlake Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Rectory Trusley
Sutton-On-The-Hill
Ashbourne
Derbyshire
DE6 5JG
Company NameHoward Reeds Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Store Street
London
WC1E 7BS
Company NameBrightbond Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company NameTubefax Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration7 months (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Squirrel Lane
Booker
High Wycombe
Buckinghamshire
HP12 4RS
Company NameTrimglobe Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Queens Road
Coventry
CV1 3DE
Company NameHarris Green Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Alicia Avenue
Kenton
Harrow
Middlesex
HA3 8HW
Company NameHodgson Wells Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameBrightmaster Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anton House
47 Bridge Street
Andover
Hampshire
SP10 1BG
Company NameA.O.V. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 30 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Coldbath Square
London
EC1R 5HL
Company NameNeville Green Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Ribblesdale Place
Preston
Lancashire
PR1 3NA
Company NameScreenscan Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House
Park Road East Finchley
London
N2 8EX
Company NameBIO Fenn Hydraulic Oil Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Park Road
Peterborough
Cambridgeshire
PE1 2TN
Company NameHarrington Reeds Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beechlands Lodge
Maynards Green
Heathfield
East Sussex
TN21 0BU
Company NameBiochem Resources Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Park Road
Peterborough
PE1 2TN
Company NameGrinstone Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Place
Mangotsfield
Bristol
BS17 3JB
Company NameTrimara Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Beechwood Avenue
South Harrow
Middlesex
HA2 8BY
Company NameGaskell Food Products Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hope House
45 Great Peter Street
Westminster
London
SW1P 3LT
Company NameWoodgate Manufacturing Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clarendon House
14 St Andrews Street
Droitwich
Worcestershire
WR9 8DY
Company NameCounty Home & Driveway Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
109 Williamson Street
Tunstall
Stoke On Trent
Staffordshire
ST6 6AS
Company NameFresh Marketing - A New Approach Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westminster Business Centre
10 Great North Way Nether Poppleton
York
North Yorkshire
YO26 6RB
Company NameWellend Productions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dorna House
Guildford Road, West End
Woking
Surrey
GU24 9PW
Company NameProactive Sponsorship Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Manchester Road
Wilmslow
Cheshire
Company NameA. Wardle & Associates Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Birmingham Road
Millisons Wood Allesley
Coventry
West Midlands
CV5 9AY
Company NameRosecron Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11a Ivor Place
London
NW1 6HS
Company NameFalcon Lodge Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Buckingham Gate
London
SW1E 6LB
Company NameBayscreen Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 30 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Weck Hill Drive
Dartford
Kent
DA1 3DU
Company NameCrane. Truck. Services. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Wood Farm Business Park
Gelderd Road
Leeds
West Yorkshire
LS27 7NF
Company NameClarence Mill Trading Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Essex House
Bridle Road
Netherton
Merseyside
L30 4UE
Company NameBelcron Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Elliot Woolfe & Rose
Premier House 112 Station Road
Edgware
Middlesex
HA8 7TT
Company NameCronbridge Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Dashwood Avenue
High Wycombe
Buckinghamshire
HP12 3DN
Company NameDown Shep Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameCronbridge Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Woodleigh Cottage
Stoke Row Road Kingwood
Henley On Thames
RG9 5NJ
Company NameSwattons Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Plot 39 Central Way
Andover
Hampshire
SP10 5AN
Company NameMicro-Pdl Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameBoonstone Builders Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milton House
33a Milton Road
Hampton
Middlesex
TW12 2LL
Company NameWoodgate Retail Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berry Hill Industrial Estate
Droitwich
Worchester
WR9 9AB
Company NameUdasplus Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameCasual Affairs Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NamePrizebush Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NamePrizeglobe Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
Grosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BS
Company NamePrizeleaf Finance Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameJohn Gray (Paper And Twine) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42-46 Thomas Street
Manchester
M4 1ER
Company NameCrownplex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Great College Street
Westminster
London
SW1P 5SJ
Company NameAtherton Close Management Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration3 months (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Hills Road
Cambridge
CV2 1JP
Company NameCaspian Trading House Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84 Kingsway
London
WC2B 6NF
Company NamePersona Grata Recruitment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co.
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameShaw Service Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NameTrefechan Motors Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (3 days after company formation)
Appointment Duration4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White Lodge
50 Ledbury Road
Hereford
HR1 2SY
Wales
Company NameJagged Edge Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameBarcost Consultancy Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
121 Wellington Road South
Stockport
Cheshire
SK1 3TH
Company NameCaribjet Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameFirst Call (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eagle Point Little Park Farm Road
Segensworth
Fareham
Hampshire
PO15 5TD
Company NameBeccles Accountancy Services Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration4 months (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 New Market
Beccles
Suffolk
NR34 9HD
Company NameY. B. Education Systems Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Equity House
128-136 High Street
Edgware
Middx
HA8 7TT
Company NameTransport Replacement Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bridgeturn Avenue
Old Wolverton Road
Wolverton
Milton Keynes
MK12 5QL
Company NameBeauty Chalet Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Nicholsons Walk
Nichlsons Centre
Maidenhead
Company NameBeauty Chateau Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Nicholsons Walk
Nicholsons Centre
Maiden Head
Company NameGenbone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31/35 Cheapside
Liverpool
L2 2DY
Company NameAJ Soft Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameFelix Broadcasting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Mary'S Stadium
Britannia Road
Southampton
SO14 5FP
Company NameSportsbuild Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Port Hill
Hertford
Hertfordshire
SG14 1PJ
Company NameMekon Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72-75 Marylebone High Street
London
W1U 5JW
Company NamePermaclad Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59 Chelsea Gardens
Chelsea Bridge Road
London
SW1N 8RG
Company NameThe Children's Commission Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor Crown House
Cambridge Road
Barking
Essex
IG11 8HG
Company NameBadgercom (UK) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration6 days (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Fyfield
Pewsey
Wiltshire
SN9 5JS
Company NameEuro-Mane Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thornbury House
The Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Company NameGibson Recovery Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
125/127 Union Street
Oldham
Lancashire
OL1 1TE
Company NameAviation Assist Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Church Road
Lowfield Heath
Crawley
West Sussex
RH11 0PQ
Company NameJ & H Dinmore Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marriotts Llp
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameImage Control Integration Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
S.G.Bannister & Co
44 Vgreat Marlborough Street
London
W1V 2BE
Company NameGreenlex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Union Road
New Mills
High Peak
SK22 3EL
Company NameGreenpine Leisure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ray Walk
Leigh-On-Sea
Essex
SS9 2NP
Company NamePencora Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Wimborne Road
Tottenham
London
N17 6EU
Company NameTrocki Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Square Root Business Centre
102 Windmill Road
Croydon
CR0 2XQ
Company NameJames West Fine Art Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameHighplex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Downs Court
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameMarkview Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prospect House
Sheethanger Lane
Hemel Hempstead
Hertfordshire
HP3 0BG
Company NameR F G Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration6 days (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameNorthbird Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
Essex
SS1 2LZ
Company NameQueensway Spy Shop Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameHighflame Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71 Tonstall Road
Epsom
Surrey
KT19 9DR
Company NameNorthglaze Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Blacksmiths Yard
Main Road
Hackleton
Northamptonshire
NN7 2DH
Company NameHighrose Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameOriginal Gifts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Telford Way
Luton
Bedfordshire
LU1 1HT
Company NameMarkshields Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Highgate Road
Kentish Town
London
NW5 1RS
Company NameThe Really Useful Electrical Shop Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Lamburn & Turner
1 Place Farm
Wheathamstead
Hertfordshire
AL4 8SB
Company NameFitzgerald Recoveries Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameCharter Lloyd Southern Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Southampton Place
London
WC1A 2DR
Company NameThomas Townend (1778) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rycote Place
30/38 Cambridge Street
Aylesbury
Buckinghamshire
HP20 1RS
Company NameBeaver Networks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Dione Walk
Newbush
Crawley
Sussex
RH11 6BN
Company NameBonnet (UK)
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
99 Gresham Street
London
EC2V 7NG
Company NamePanaline Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NamePanasons Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Ten Acres Misbourne Farm
Amersham Road
Chalfont St Giles
Buckinghamshire
HP8 4RU
Company NameWoodbird Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tremarfon
22 Maes Yr Hafod
Menai Bridge
Anglesey
LL59 5NB
Wales
Company NameMeridian Line Projects Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameLawntree Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Westbrooke Close
Brampton
Huntingdon
Cambridgeshire
PE28 4FG
Company NameMaxbourne Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 20 Croydon House
1 Peall Road
Croydon
Surrey
CR0 3EX
Company NameHomme Farm Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bdo Stoy Hayward Beneficial Bldg
Paradise Circus Queensway
Birmingham
West Midlands
B1 2BJ
Company NameWoodfawn Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameMaydales Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Four Winds Cottage
Crays Pond
Goring-On-Thames
Oxfordshire
RG8 7QG
Company NameAVIA Leasing & Finance Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Southampton Place
London
WC1A 2DR
Company NameChatt Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameCrownshaws Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Linden Avenue
Ruislip
Middlesex
HA4 8UA
Company NameMacol Consultancy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9QA
Company NameThe Wadd Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameCrownbond Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameWallis Green Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
372 St Helens Road
Leigh
Lancashire
Wn7
Company NameEWCO Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adventure Place
Hanley
Stoke On Trent
Staffordshire
ST1 3AF
Company NameElstone Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western Int.Market Centre
Hayes Road,Southall
Middx
UB2 5XJ
Company NameD.W.R. Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sherwood House
41 Queens Road
Farnborough
Hampshire
GU14 6JD
Company NameElmsbrook Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 10 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Windsor Road
Newton Heath Brookdale Park
Manchester
M40 1QQ
Company NameGlobal Synergy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Chestnut Avenue
Billericay
Essex
CM12 9JG
Company NameNikish Software Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
447 Kenton Road
Harrow
Middlesex
HA3 0XY
Company NameQuality Construction (Yorkshire) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
Company NameHaytone Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 4 Sopwith House
Sopwith Crescent
Wickford
Essex
SS11 8YU
Company NameConstructive Projects Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Chatsworth Avenue
Wembley
Middlesex
HA9 6BE
Company NameDisplay Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameDytronics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Normanby Gateway
Lysaghts Way
Scunthorpe
DN15 9YG
Company NamePanforce Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Britanni 1-11 Glenthorne Road
Hammersmith
London
W6 0LF
Company NameTraybec Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Birmingham Road
Millisons Wood
Coventry
CV5 9AY
Company NameParktask Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
Foxes Parade
Sewardstone Road
Waltham Abbey
EN9 1PJ
Company NameParkwave Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
146 Oxford Street
London
W1N 9DL
Company NameLonsdale & Laird Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grant Thornton
Albert Square
Manchester
Lancashire
M60 8GT
Company NameFawnbird Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 The Drive
Hewell Grange
Redditch
Worcestershire
B97 6QE
Company NameCradley Walk Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Newbold Road
Chesterfield
Derbyshire
S41 7PY
Company NameHomeplex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Rye Lane
Central Building
Peckham
London
SE15 5EN
Company NameStonebrites Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Brew House
Greenalls Avenue
Warrington
WA4 6HL
Company NameHighsheen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 New Road
Brighton
East Sussex
BN1 1BN
Company NameGemseal Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Warwick Gardens
Worthing
West Sussex
BN11 1PF
Company NameGIL Hilleard Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Little Orchard
1 Dean Court Road
Oxford
OX2 9JL
Company NamePlanet Iii Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameFlaptons Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameElmsfield Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shepherds Farm
Charlton Horethorne
Sherborne
Dorset
DT9 4NH
Company NameF1 PC Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameMTAV Consulting Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 14 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Tyndale Place
Wheatley
Oxford
Oxfordshire
OX33 1US
Company NameMicrotop Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameMeridian Warranty Support Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
141 Great Charles Street
Birmingham
B3 3LG
Company NameRickard Management Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSkymates UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hearts Of Oak House
84 Kingsway
London
WC2B 6NF
Company NameThe Essential Events Organisation Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Foundry
Brow Mills Industrial Estate
Brighouse Road
Hipperholme,Halifax
HX3 8BZ
Company NameSterling Integrated Management Systems Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stirling House Wealdon Place
Brabourne Vale Road
Sevenoaks
Kent
TN13 3QQ
Company NameStirling Integrated Management Systems Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling Ford
Centurion Court
83 Camp Road St Albans
Herts
AL1 5JN
Company NamePeter Place Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Martin Sklan & Co
133 Golders Green Road
London
NW11 8HJ
Company NameDead Good Films Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 St Annes Court
London
W1V 3AW
Company NameLyons Corner House Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameCornbrights Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Byre
Little Park Cottage Hook Green
Hamberhurst Tunbridge Wells
Kent
Company NameHHL Associates Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lanes
Teddington
Middlesex
TW11 9AW
Company NameCHL Associates Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lanes
Teddington
Middlesex
TW11 9AW
Company NameLoxbrook Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit Gf15h Imex Business Centre
Shobnall Road
Burton-On-Trent
Staffordshire
DE14 2AU
Company NameEon Software Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameWeald Leasing Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NamePKV Computer Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameS.P. Automation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Company NameSwiftbrook Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tudor House, Stoneleigh Road
Blackdown
Leamington Spa
Warwickshire
CV32 6QR
Company NameDerek A Hill Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dodgers
Pett Road
Stockbury
Kent
ME9 7RL
Company NameDelta Precision Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 26 Moorfields Ind Estate
Cotes Heath
Stafford
Staffordshire
ST21 6QY
Company NameBalewood Builders Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 21 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3 9 Monson Road
London
NW10 5UR
Company NameTopglobe Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Plaza Buildiing
Lee High Road
London
SE13 5PT
Company NameBeetex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration2 months (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3
9 Monson Road
London
NW10 5UR
Company NameLonsbridge Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Park Lane
Croydon
Surrey
CR0 1JG
Company NameDatona (U.K.) Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 12 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Yarrow Mill
Yarrow Road
Chorley
Lancashire
PR6 0LP
Company NameStore It Centre Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration3 months (Resigned 18 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameCc Computer Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameDebit Line Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Balfe Mews
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QR
Company NameLumsdale Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
242b Bethnal Green Road
Shoreditch
London
E20 0AA
Company NameMaincross Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 06 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Stilwell Close
Yateley
Camberley
Surrey
GU17 7XH
Company NamePlanvision Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
673 Finchley Road
London
NW2 2JP
Company NameEnvironmental Waste Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kpmg Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Company NameScreenfast Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
209 Samuel Lewis Trust Dwellings
Liverpool Road
London
N1 1LJ
Company NameHazelrose Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Company NameMicrolab Scientific Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameYieldstone Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rosedale Cockyard
Wormbridge
Hereford
HR2 9EF
Wales
Company NamePridetop Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameCreative Colour Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Sneyd Green Business Park
Sneyd Street Sneyd Green
Stoke On Trent
Staffordshire
ST6 2NP
Company NameLeadside (Labour) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lian Yard
Redhill Road
Cobham
Surrey
KT11 1EG
Company NameJames Taylor Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Signet Court
Swanns Road
Cambridge
Cambridgeshire
CB5 8LA
Company NamePineshaws Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lancashire Gate 21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
Company NameGemgate Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Dog Lane
Neasden
London
NW10 1PN
Company NameGemrose Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Chalk Hill
Bushey
Watford
Hertfordshire
WD1 4BL
Company NameVillage Springs Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
74 Worple Way
Rayners Lane
Harrow
Middlesex
HA2 9SR
Company NameJaykey Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NameVadascan Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 The Woodlands
Wallington
Surrey
SM6 0QZ
Company NameDLJ Media Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration2 months (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One Cabot Square
London
E14 4QJ
Company NameCoralfoam Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Temple Bar Business Park
Strettington
Chichester
West Sussex
PO18 0TU
Company NamePrintguard Insurance Consultants Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
88-90 Leehigh Road
Lewisham
London
SE13 5PT
Company NameGlobal Fund Management Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameOverseas Printing Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Osnaburgh Street
London
NW1 3ND
Company NamePhase One Systems Integration Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameRabline Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15/16 The Traverse
Bury St Edmunds
Suffolk
IP33 1BJ
Company NameEdtrex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Lancaster Mews
London
W2 3QQ
Company NameTrackhurst Projects Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration2 months (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57 Twin Oaks Close
Broadstone
Dorset
BH18 8JE
Company NameSpeedmaster Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Twintrees Moor Lane
West Field
Woking
Surrrey
GU22 9RB
Company NameFlamelex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameLovaine Engineering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameFlying Rabbit Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Station Road
Twyford
Reading
Berkshire
RG10 9NS
Company NameTreefawn Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 04 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Hainault Road
Chigwell
Essex
IG7 6QU
Company NameSpeed Vision Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameA-Zyme Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Torrington Avenue
Coventry
West Midlands
CV4 9TJ
Company NameHainwing Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Station Road
Kenilworth
Warwickshire
CV8 1JJ
Company NameHainshield Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Company NameGl Communications International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Signal House Charter Way
Hurdfield Industrial Estate
Macclesfield
Cheshire Sk102nf
Company NameFlamestone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameIndoor Air Professionals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Kings Cliffe Industrial
Estate Kings Cliffe
Peterborough
Cambridgeshire
PE8 6PB
Company NameMystar Homes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Springfield Road
Chelmsford
Essex
Company NameUnipenta Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 months (Resigned 27 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Wildfell Close
Fairmile
Christchurch Dorset
BH23 2PU
Company NameHoskin Reeds Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Wimble Street
London
W1M 8LB
Company NameKeyplan College Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 months (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Company NameEddie Bauer (UK) Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ingleby Road
Bradford
West Yorkshire
BD99 2XG
Company NameHeatherglade Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3 9 Monson Road
London
NW10 5UR
Company NameHalton Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration12 months (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Farnworth Street
Widnes
Cheshire
Wa8
Company NameC.S.Y. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 Princess Street
Manchester
M1 4HT
Company NameCruiseglobe Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Dashwood Avenue
High Wycombe
Buckinghamshire
HP13 7BD
Company NameKnutsford Garages Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Company NameCopco Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hermitage House
45 Church Street
Reigate
Surrey
RH2 0AD
Company NameLevgate Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Ventura Place
Upton
Poole
Dorset
BH16 5SW
Company NameWebware International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration3 months (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite A, 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
Company NameWoodview Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Union Road
New Mills
High Peak
SK22 3EL
Company NameLondon Institute Of International Banking, Finance And Development Law Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
309 Ballards Lane
London
N12 8LU
Company NameGemini One Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orchard House
Loxley
Warwick
Warwickshire
CV35 9JN
Company NameS.T.W. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Halford Road
Ickenham
Middlesex
UB10 8QA
Company NameLoxco Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hartland House
26 Winchester Street
Basingstoke Hampshire
RG21 7GU
Company NameOakway Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-4 London Road
Spalding
Lincolnshire
PE11 2TA
Company NameO.D.B. Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Bartons
High Street Shutford
Banbury
Oxfordshire
OX15 6PQ
Company NameFiredale Communications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration6 months (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Holmdene Avenue
North Harrow
Middlesex
HA2 6HR
Company NameHerco Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6 Second Way
Wembley Trading Estate
Wembley
Middlesex
Company NameAngel Mill Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameMundi Color UK (Transport) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration2 months (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1K 4ND
Company NameInsureair Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration6 days (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
228 Ashdown House
Sosuth Terminal
Gatwick Airport
West Sussex
Company NameInterclean Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Onega House
112 Main Road
Sidcup
Kent
DA14 6NE
Company NameOceanchrome Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Eastbourne Road
Chiswick
London
W4 3EB
Company NameTed Derbyshire & Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Hockerill Court
London Road
Bishops Stortford
Hertfordshire
CM23 5SB
Company NameGreen Fox Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 Sheringham Road
Branksome
Poole
Dorset
BH12 1NU
Company NamePink Dog Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115 Castlehaven Road
Camden Town
London
NW1 8SJ
Company NameGas Online Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
BN1 1UJ
Company NameBJT Print Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moore Stephens Booth White
Beaufort House
94-96 Newhall Street
West Midlands
B3 1PB
Company NameSobart Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration2 months (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Merlin House
122-126 Kilburn High Road
Kilburn London
NW6 4HY
Company NamePerryman & Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Currie Street
Hertford
Hertfordshire
SG13 7DA
Company NameBroome Build Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor The Union Building
51-59 Rose Lane
Norwich
NR1 1BY
Company NameAxiom Card Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dorchester House
Station Road
Letchworth
Hertfordshire
SG6 3AW
Company NameBelglade Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Wickham Close
Keresley
Coventry
West Midlands
CV6 2PD
Company NameFive Ducks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HU
Company NameAlign Computers Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alpha Place
Garth Road
Morden
Surrey
SM4 4LX
Company NameMoores United Kingdom Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5
Kimpton Trade & Business Centre
Minden Road Sutton
Surrey
SM3 9PF
Company NameSafeto Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
89-90 Springvale Industrial Est.
Cwmbran
Gwent
NP44 5BD
Wales
Company NameDokato Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84 Kingsway
London
WC2B 6NF
Company NameSafeto Gloves Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
89-90 Springvale Industrial Est.
Cwmbran
Gwent
NP44 5BD
Wales
Company NameCranthorpe Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 St Itha Road
Selsey
West Sussex
PO20 0AA
Company NameRosehurst Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Finsbury Circus
London
EC2M 7AZ
Company NameButterworth Insurance Services (Merseyside) Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
180-182 Garston Old Road
Garston
Liverpool
Merseyside
L19 1QL
Company NameShawlex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ranfold Grange
Slinford
Horsham
West Sussex
RH13 7RL
Company NameReklex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Savile Gardens
Croydon
Surrey
CR0 5QQ
Company NameBearpark Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarch Road
London
W6 0PL
Company NamePure (High Holborn) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration5 months (Resigned 15 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Garden House, Fredley
Park, Mickleham
Dorking
Surrey
RH5 6DD
Company NamePostwood Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 03 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton Sussex
BN1 1UJ
Company NameL.G.R. Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Valeview Park
Crabbswood Lane
Sway Lymington
Hants
SO41 6EQ
Company NameRyestone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Lattimore Road
St Albans
Hertfordshire
AL1 3XP
Company NameTopwood Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Greenways Crescent
Shoreham By Sea
West Sussex
BN43 6HR
Company NameThamesglobe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
Highfield Road
Dartford
Kent
DA1 2JY
Company NameSunlex Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Heathercliffe
Draughton Road
Maidwell
Northamptonshire
NN6 9JF
Company NameC. G. Build Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
293 Ugg Mere Court Road
Ramsey Heights
Ramsey
Huntingdon
PE17 1RJ
Company NameThe Curry Pot Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
105 St Peters Street
St Albans
Hertfordshire
AL1 3EJ
Company NameProstone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 London Road
Crowborough
East Sussex
TN6 2TT
Company NameTestfast Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NamePickflame Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration2 months (Resigned 20 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameRenaissance Healthcare (Europe) Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Downs Wood
Epsom Downs
Surrey
KT18 5UJ
Company NameChanging It Soon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 07 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Keens Shay Keen Letchworth
5 Gernon Walk
Letchworth Garden City
Hertfordshire
SG6 3HW
Company NameBainwood Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meridian House
62 Station Road
North Chingford
London
E4 7BA
Company NameBeetfax Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
596 Kingsland Road
London
E8 4AH
Company NameMaxelle Shoes Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration2 months (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Louvain Drive
Beaulieu Park
Chelmsford
Essex
CM1 6BA
Company NameIntranos Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Hornby Bank
Nether Kellet
Carnforth
Lancashire
LA6 1EJ
Company NameSierra Engineering Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orchard House
High Lane
Barton St David
Somerset
TA11 6BP
Company NameTreeguard Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration2 months (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBeargreen Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 06 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
Finchley London
N3 3LF
Company NameRyelink Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Holden House
Deptford Church Street
London
SE8 4SQ
Company NameGingerfield Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fox Farm
Broxmead Lane
Bolney
West Sussex
RH17 5RF
Company NameDuncan Abbott Consulting Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameTrifax Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Lord Street
Croft
Warrington
Cheshire
WA3 7DD
Company NamePellows Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameSoar House Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameRisekey Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameTwist & Flic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameSurerise Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameMalton Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameSuregreen Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-68 Margaret Street(4th Floor)
London
W1N 8PX
Company NameSpawood Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 York Road
Waterloo
London
SE1 7NJ
Company NameBriarhurst Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 25 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 Rothesay Drive
Highcliffe
Christchurch
Dorset
BH23 4LD
Company Name2E2 Managed Operations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration2 months (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ft1 Consulting Llp
Midtown 322 High Holborn
London
WC1V 7PB
Company NameMobility Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 13 The Malt Kilns
Mill Street
Norton Malton
North Yorkshire
YO17 9HW
Company NameBecton UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Manor Road
New Milton
Hampshire
BH25 5EN
Company NameLimebird Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4JB
Company NameFirewind Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameDesigner Flooring Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House
11 William Road
London
NW1 3ER
Company NameWidewind Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Company NameFawnbrook Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameCapital Barter Corporation International Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 210 Coburn House
3 Coburn Road
London
E3 2DA
Company NameFiretask Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
4 Chiswell Street
London
EC1Y 4UP
Company NameFiretone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameStarwind Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
124 The Maples
Harlow
Essex
CM19 4RB
Company NameTalbot Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Garden Road
Walton On Thames
Surrey
KT12 2HQ
Company NamePink Dragon Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Manaclidgey Flat 3
2 Woodlane Crescent
Falmouth
Cornwall
TR11 4QS
Company NamePrompt Vision Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameProbrights Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
179 High Street
Bromley
Kent
BR1 1LB
Company NameSm Coatings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Quebec Road
Dereham
Norfolk
NR19 2DR
Company NameNetcare (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Whitefriars
26 Whitefriars Crescent
Westcliff On Sea
Essex
SS0 8EU
Company NameProdales Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 27 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameDove Motors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 25 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lion House
51 Sheen Lane
London
SW14 8AB
Company NameDovemaster Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Bodley Road
Littlemore
Oxford
OX4 3UB
Company NamePerceptions International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Findlay James
Saxon House Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameTrico Joinery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 27 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffin Court
201 Chapel Street
Salford
M3 5EQ
Company NameGanges (Tavistock) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 West Street
Tavistock
Devon
PL19 8AD
Company NamePegasus Communications (UK) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Progress House
206 White Lane
Sheffield
South Yorkshire
S12 3GL
Company NameGemscan Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Tracey Court, Belmont Lane
Stanmore
Middlesex
HA7 2PS
Company NameNytec Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Priory House
45-51a High Street
Reigate
Surrey
RH2 9AE
Company NameAlexandra Beaumont Health Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 High Holborn
London
WC1V 6DH
Company NameErdas International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Station Road
Cambridge
CB1 2JH
Company NameGemtask Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 30 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Asap Accounting Services
Rose Cottage Quilters Green
Fordham
Colchester Essex
CO6 3LZ
Company NameGemplex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration2 months (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ranfold Grange
Slinfold
Horham West Sussex
RH13 7RL
Company NameGemlux Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9QA
Company NameBournefield Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
Sussex
BN1 1UJ
Company NameIT's A Tough Job But Somebody Has To Do It! Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 New Road
Brighton
BN1 1BN
Company NameSystem Leaders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
York House Suite 7b And 7c
347-353a Station Road
Harrow
Middlesex
HA1 1LN
Company NameKPD Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
No 1 The Mews
6 Putney Common
London
SW15 1HL
Company NameH-Tech Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Breams Buildings
London
EC4A 1HP
Company NameNetnews Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23-25 Aldermans Hill
London
N13 4YD
Company NameHolton Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameStoryline (The Ghosts Of Dickens's Past) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration7 months (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 336
Barrack Road
Newcastle Upon Tyne
NE99 2LZ
Company NameUK Insulations (1997) Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Syke Mill, Belthorn Road
Belthorn
Blackburn
Lancashire
BB1 2NN
Company NameExtype Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
Sussex
BN1 1UJ
Company NameHalbourne Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Company NameClassic Alterations Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Knatchbull Road
Cambernell
London
SE5 9QS
Company NameBonyan Design International Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Robin Hood Lane
Kingston Vale
London
SW15 3PU
Company NameLawncroft Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 The Beeches
St Augustines Avenue
South Croydon
Surrey
CR2 6JL
Company NameSpringflame Electrical Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Peel Street
Maidstone
Kent
ME14 2SA
Company NameSunline Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameGlenern Fields Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
146 Cowick Street
Exeter
Devon
EX4 1AS
Company NameEMEX Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameTopclass Catering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration2 months (Resigned 12 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
George House
48 George Street
Manchester
Company NameWalker Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NamePrimeglaze Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Birmingham Road
Millisons Wood
Coventry
West Midlands
CV5 9AY
Company NameBrightline Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 27 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameTop Classics Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 27 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Company NamePremtree Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameRetired Persons Of Britain Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-144 London Road
Wheatley
Oxon
OX33 1JH
Company NameBenrico Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameStarwave Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
S61 2JU
Company NameSIMS IT Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 1LZ
Company NameJammart Transport Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 London Road
Rainham
Kent
ME8 7RG
Company NameN G I Eaux Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thornbury House
The Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Company NameRolpex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kay Johnson Gee Corporate Recovery Ltd
1 City Road East
Manchester
M15 4PN
Company NameJean Muller Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Court House
Church Enstone
Oxfordshire
OX7 4NN
Company NameDarren Aston Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1, Nimrod De Havilland Way
Witney
Oxfordshire
OX29 0YA
Company NameAqumen Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Elmhurst
Egginton
Derby
DE65 6HQ
Company NameSMC Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameBeaumont Marquees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
105 Stanstead Road
London
SE23 1HH
Company NameWildings Professional Systems Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor 24 High Street
Maynards
Whittlesford
Cambridge
CB22 4LT
Company NameDanelaw Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameIntra Hotels Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Mill Street
Bedford
MK40 3HD
Company NameSanta's Little Helper Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameRefinish Equipment Supplies Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wimborne House
4-6 Pump Lane
Hayes
Middlesex
UB3 3QR
Company NameBrinkley Howell Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Market Hill
Coggeshall
Colchester
Essex
CO6 1TS
Company NameChatters Clothing Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5a Ponders End Ind Est
35 East Duck Lees Lane
Enfield
EN3 7SR
Company NameComplete Network Design Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Haslemere Estate
Coldharbour Road
Harlow
Essex
CM19 5SY
Company NameStringman Designs Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Breams Buildings
London
EC4A 1HP
Company NameSky Eyeware (U.K.) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Room 320 Third Floor
Alperton House
Bridgewater Road
Alperton Middlesex
HA0 1EH
Company NameCPJ Plant Sales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Ringwood Road
Risinghurst
Oxford
OX3 8JA
Company NameO.D.P. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hillcrest Lodge
Overthorpe
Banbury
Oxfordshire
OX17 2AF
Company NameThe Air Gallery Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Dover Street
London
W1S 4NE
Company NameBirdway Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harvestway House
28 High Street
Witney
Oxfordshire
OX28 6RA
Company NameAndabimpex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39a Welbeck Street
London
W1M 7HF
Company NameComputer Leaders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
85 High Street
Chesham
Buckinghamshire
HP5 1DE
Company NameLemtex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration2 months (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Edgington Road
Streatham Common
London
SW16 5BS
Company NamePexstone Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameGarwind Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highfield Court
Tollgate
Chandlers Ford
Eastleigh
SO53 3TZ
Company NameBirdpex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameGlemlex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 22 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Osborne Close
Wolvercote
Oxford
Oxon
OX2 8BQ
Company NameGemcus Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4-6
Pump Lane
Hayes
Middlesex
UB3 3NB
Company NameSturrock Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameBirdflame Electrical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameBraydene Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
118 Gravel Lane
Wilmslow
Cheshire
SK9 6LZ
Company NameLemcus Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51a Anson Road
Tufnell Park
London
N7 0AR
Company NameSMIT & Dorlas Ashford International Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Montpelier Business Park
Dencora Way
Ashford
Kent
TN23 4SH
Company NameCedar Carpets Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Green Gap Bungalow
Cleobury Road
Far Forest Rock
Worcestershire
DY14 9DX
Company NameAcebird Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Bishops Court
Maurice Road
Canvey Island
Essex
SS8 7LY
Company NameHeronpath Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Manser Works Manser Way
New Road
Rainham
Essex
RM13 8HJ
Company NameGemsound Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameWoodcote Building Services Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameMedical Professional Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78c Manor Avenue
Brockley
London
SE4 1TE
Company NameAllfreight Bureau Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 05 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Benavon
The Slough
Studley
Warwickshire
B80 7EN
Company NameIvorybrook Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brook Cottage
Grazeley Green
Reading
RG7 1LX
Company NameSutherland Computer Consultants Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Applecourt
Newton Road
Cambridge
CB2 2AN
Company NameLepus Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carlton House Cbc
101 New London Road
Chelmsford
Essex
CM2 0PP
Company NameZoneseal Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameHales Software Consultancy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameEss-Enn Skruf Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Beacon End Courtyard
London Road
Staneway
Colchester
CO3 5NY
Company NameQ W I S Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Parkway
Welwyn Garden City
Hertfordshire
AL8 6HG
Company NameMobilise Information Technology Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 6156
2 The Street Old Basing
Basingstoke
Hampshire
RG24 7YU
Company NameFord Campbell Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameClockhouse Business Solutions Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Company NameRail And Site Safety Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Shrubbery
14 Church Street
Whitchurch
Hamshire
RG28 7AB
Company NameCOLE Green Service Centre Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cole Green Service Centre
Cole Green
Hertford
Hertfordshire
SG14 2NW
Company NameAdherence Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor, Denmark House
143 High Street
Chalfont St Peter
Bucks
SL9 9QL
Company NameEurop Bowling Equipment Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thornbury House
The Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Company NameSouth Lodge (Hampshire) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Reading Road South
Fleet
Hampshire
GU13 9QL
Company NameR. Lane Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit B2 Wedgnock Industrial Est
Harris Road
Warwick
Warwickshire
CV34 5JU
Company NameSt.Georges Foods Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridge House
West Street
Ringwood
Hampshire
BH24 1DY
Company NameHeronwind Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7a Ilswam Road
Wellswood
Torquay
Devon
TQ1 2SG
Company NameAA Networks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
575 High Road Leytonstone
London
E11 4PB
Company NameBermona Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Bolton Road
Luton
Bedfordshire
LU1 3HT
Company NameIdeal Promotions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57a Ayling Lane
Aldershot
Hampshire
GU11 3LZ
Company NameLakebond Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O 22 Hockerill Court
Bishops Stortford
Hertfordshire
CM23 5SB
Company NameHeronseal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
284 Clifton Drive South
St Annes Lytham St Annes
Lancashire
FY8 1LH
Company NameA1 Components Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Derby House
Lytham Road Fulwood
Preston
PR2 8JF
Company NameThe Silk Cushion Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
171 Buckswood Drive
Crawley
West Sussex
RH11 8JD
Company NameHungry Parrot Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
381 Lillie Road
London
SW6 7PJ
Company NameEnergyflow Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
236 Whitehorse Road
Croydon
Surrey
CR0 2LB
Company NameSinotech Development Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Field View
South Park Way
Ruislip
Middlesex
HA4 6UL
Company NameBarnes Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Norfolk Road
St. Ives
Huntingdon
Cambridgeshire
PE17 6DP
Company NameSaffron Editions Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameSaxon Engineering Co. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
69 Hermitage Road
Hitchin
Hertfordshire
SG5 1DB
Company NameAloine Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameEURO Wise Truck Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Rectory
Church Hill
Eythorne
Kent
CT15 4AE
Company NameR F Agencement Service Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thornbury House
The Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Company NameInsignia Graphics (Bournemouth) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameH.L.E. Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment Duration5 days (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1PP
Company NameSpeke Airport Cars Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3,Victoria Works
Woodend Avenue Speke
Liverpool
L24 9NB
Company NameAnnetts Electrical Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Findlay James Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NamePrize Classics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Turweston Lodge
Turweston
Brackley
Northamptonshire
Company NameProgramming At Its Best Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment Duration4 months (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameLuxline Internet Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameAntiques En France (UK) Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 13 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Church Street
Finedon
Wellingborough
Northamptonshire
NN9 5NA
Company NameT.E.A. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Hawthorne Drive
Bradwell Grove
Burford
Oxfordshire
OX18 4XF
Company NameMachine Age Software Systems Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Jamess House
8 Overcliffe
Gravesend
Kent
DA11 0HJ
Company NameH.A.O.C. Consulting Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment Duration1 year (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Barbel Crescent
St Peters
Worcester
Worcestershire
WR5 3QU
Company NameMajor Players (Coventry) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameJobsurf Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameEuropean Supervision Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thornbury House
The Woodlands
Gerrards Cross
Bucks
SL9 8DD
Company NameSampford International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Portways
Howe Lane
Great Sampford
Saffron Walden
CB10 2NY
Company NameLandmark (Bromley) Fish And Chip Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45a Addison Road
Bromley
Kent
BR2 9RP
Company NameTechnical Polymer Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Field Cottage
Rodley
Westbury On Severn
Gloucestershire
GL14 1QZ
Wales
Company NameP & F Data Systems Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Boarded Barn
Euxton
Chorley
Lancashire
PR7 6LE
Company NameD.M.S. Bearings Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment Duration1 year (Resigned 16 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Torrington House
47 Holywell Hill St Albans
Hertfordshire
AL1 1HD
Company NameSUNE Trading Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite A The Chambers
5a The Square
Petersfield
Hampshire
GU32 3HJ
Company NameDish Networks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39-41 Roff Avenue
Bedford
Bedfordshire
MF41 7TH
Company NameLakefawn Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration2 months (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameGlobe Vision Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 20 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Bittern Drive
Biggleswade
Bedfordshire
SG18 8DU
Company NameKeyrise Ventures Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 Scarisbrick New Road
Southport
Merseyside
PR8 6LF
Company NameGlobefast Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration2 months (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Kent
BR3 6NS
Company NameEWC Services Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stafford Farm Barns
Moor End
Radwell
Bedford Bedfordshire
MK43 7HY
Company NameFormpart (CCL) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-3 Strand
London
WC2N 5JR
Company NameUn Soft Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameFellows Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Blackberry House Berghers Hill
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0JP
Company NameD.A.G Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Cae Ffwt Business Park, Pendraw'R Llan
Glan Conwy
Colwyn Bay
Clwyd
LL28 5SP
Wales
Company NameSupreme View Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Southgate House
59 Magdalen Street
Exeter
Devon
EX2 4HY
Company NameSpringlawn Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameMolyneux Dust Control Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration2 months (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Leicester Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2BS
Company NameSpringmans Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 27 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameSpringtrees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fox Farm
Broxmead Lane
Bolney
West Sussex
RH17 5RF
Company NameMagoo Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameRayrose Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 London Road
Guildford
Surrey
GU1 2AF
Company NameRaywinter Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Elton Avenue
Barnet
Hertfordshire
EN5 2EB
Company NameHi Sell (Harpenden) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 27 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
310 Wellingborough Road
Northampton
Northamptonshire
NN1 4EP
Company NameQuickworld Computing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Dunstable Road
Richmond
Surrey
TW9 1UH
Company NameLakewood Training Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameG.L.W. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Foster Road
Peterborough
Cambridgeshire
PE2 9RS
Company NameDigitec Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Dashwood Avenue
High Wycombe
Buckinghamshire
HP12 3DN
Company NameBeater Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Station Road
Gerrards Cross
Buickinghamshire
SL9 8EL
Company NameOakcroft Close Pinner Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration1 week (Resigned 05 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Oakcroft Close
Pinner
Middlesex
HA5 3YY
Company NameLPG Diesel Systems Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 months (Resigned 27 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elmsfield Park
Holme
Carnforth
Lancashire
LA6 1RJ
Company NameToneseal Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration5 days (Resigned 03 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TS
Company NameGraphworld Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Graphic House Tom Dando Close
Normanton Industrial Estate
Normanton Wakefield
West Yorkshire
WF6 1TP
Company NameC.I.A. Management Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Ashford Road
Maidstone
Kent
ME14 5BJ
Company NameMountain Vision Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hollies
Woodham Road
Woking
Surrey
GU21 4EN
Company NameComputertech 2000 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9QA
Company NameRingstone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration5 days (Resigned 03 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Ludlow Close
Willsbridge
Bristol
BS30 6EB
Company NameDSI Business Support Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
International House
Thamesview Business Centre
Barlow Way Fairview Ind Est
Rainham Essex
RM13 8BT
Company NameGreenworld Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameG.L.P. Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameAcorn Garden Buildings Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Califoprnia Holdings
Green Lane Downley Common
High Wycombe
Buckinghamshire
HP13 5YL
Company NameAdvanced Programming Technologies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameGoodscreen Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameInfotec Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBeamacres Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 02 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highcroft House
81-85 New Road
Rubery,Birmingham
B45 9JT
Company NameGlobeacres Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 04 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mill House
58 Guildford Street
Chertsey
Surrey
KT16 9BE
Company NameAvonwave Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameProfessional Administration Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration7 months (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68b Chertsey Crescent
New Addington
Croydon
Surrey
CR0 0DX
Company NameGolden Gander Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Causeway Cottages
Hartley Wintney
Hook
Hampshire
RG27 8PR
Company NameSwanshields
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameSwangate Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration1 week (Resigned 06 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Aster Chase
Blackburn
Lancashire
BB3 0QX
Company NameLandframe (Dalston) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chetwode Priory
Buckingham
Buckinghamshire
MK18 4LB
Company NameGolden Goblets Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
911-915 Old Kent Road
Peckham
London
SE15 1NL
Company NameAvonglobe Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Connaught Avenue
Ashford
Middlesex
TW15 3HY
Company NameTreeacres Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 06 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameFawnfields Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Croft Avenue
West Wickham
Kent
BR4 0QJ
Company NameFawnfast Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Sudbury Court
Alnsdowne Green Estate
London
SW8 2NT
Company NameComputermode Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Produce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
Company NameComputerhold Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameComputerpride Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameComputers First Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameFormpart (Bmnl) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-3 Strand
London
WC2N 5JR
Company NameBeesfield Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
116 Bradshawgate
Leigh
Lancashire
WN7 4NT
Company NameChetwynd Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameA.M.B. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
Finchley London
N3 3LF
Company NameChesham Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration3 days (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Chesham Place
London
Sw1
Company NameLinkline Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NameStanley Dean Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leytonstone House
Leytonstone
London
E11 1HR
Company NameFive Swans Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration3 days (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33-35 Commercial Road
London
E1 1LD
Company NameZest Imports Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NamePanther Vision Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Junction Road
Totton
Southampton
SO40 4HG
Company NameEl Attar Trasco Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thornbury House
The Woodlands
Gerrards Cross
Bucks
SL9 8DD
Company NameZonefields Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
London House
243-253 Lower Mortlake Road
Richmond
Surrey
TW9 2LL
Company NamePantherline Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration3 days (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Placee
London
SW1P 1SB
Company NameFlameline Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 1 To 3 Hilltop Business Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Company NameSir Christopher Wren's House (Taplow) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Oxfordshire
OX9 3EZ
Company NameAshperrie Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameSantina Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115 Station Road
Birchington
Kent
CT7 9RE
Company NameLonglife Companions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59 Bury New Road
Manchester
M8
Company NameNetwork Skills Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1996 (same day as company formation)
Appointment Duration7 months (Resigned 16 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
61 Southfield Road
Pocklington
East Ridings
Yorkshire
YO4 2XE
Company NameFresh Trading (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bicester Distribution Park
Charbridge Way
Bicester
Oxfordshire
OX26 4SW
Company NameFlight Studios Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 St Annes Court
London
W1V 3AW
Company NameYoungline Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31a Hastings Road
Ealing
London
W13 8QH
Company NameColyer Technical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22-26 Vine Hill
London
EC1R 5LJ
Company NameDab Hand Systems & Technology Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Lynton Road
New Malden
Surrey
KT3 5EE
Company NameSTE Publishing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment Duration6 months (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Company NamePaul Goring Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration1 month (Resigned 14 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Glencourse Drive
Fulwood
Preston
Lancashire
PR2 6AF
Company NameDemstone Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Company NameGygapan Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Debson & Co
596 Kingsland Road
London
E8 4AH
Company NameSwantrend Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33/35 Commercial Road
London
E1 1LD
Company NamePompey Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Park Crescent
Brighton
East Sussex
BN2 3HB
Company NameJ.C.W. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kroll 5th Floor
Airedale House 77 Albion Street
Leeds
LS1 5AP
Company NameSwanwave Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffin House
Broughton
Skipton
North Yorkshire
BD23 3AN
Company NameFrame Tech Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameStanley Dean Networks Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leytonstone House
Leytonstone
London
E11 1HR
Company NameCentauri Consultancy Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Henn & Westwood
Bradford House 41 Commercial
Road Wolverhampton
West Midlandswv1 3rq
Company NameDavthom Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Niche
Dagnall Road
Dunstable Bedfordshire
LU6 2LD
Company NameDatabone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameDatalight Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25a Essex Road
Dartford
Kent
DA1 2AU
Company NameForesight E.F.G. Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameArtscapers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 27 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77 Hartham Road
London
N7 9JJ
Company NameDatachrome Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Gorringe Park Avenue
Mitcham
Surrey
CR4 2DG
Company NameThe Crazy Rabbit Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NamePriveshaws Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameT.K.D. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Upland Road
Bexleyheath
Kent
DA7 4NR
Company NamePrivestone Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration3 months (Resigned 26 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
Kensal Rise
London
NW10 3JE
Company NameDolphin Park Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
Company NameFlorsham Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
113 Parkway
Pound Hill
Crawley
West Sussex
RH10 3BS
Company NameSoundkey Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration1 week (Resigned 30 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 High Street
Beckenham
Kent
BR3 1AG
Company NameStrategic Systems Services Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Cantwell Road
Shooters Hill
London
SE18 3LL
Company NameO'Brien & Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment Duration2 months (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road Whitefield
Greater Manchester
M45 7TA
Company NameClues Menswear Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Main Road
Hackleton
Northampton
Northamptonshire
NN7 2AD
Company NameWillaston Design Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameSupersound Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameM&KP P Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Park Street
Wellington
Telford
Salop
TF1 3AE
Company NamePioneer Computer Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameSoberton Computer Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameAscott Designs Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (same day as company formation)
Appointment Duration4 days (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oak House
Swerford Road
Hook Norton
Oxon
OX15 5JR
Company NameCamprop Maintenance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Kings Parade
Cambridge
CB2 1SJ
Company NameCranston Construction (Developments) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameSeahorse Joinery Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90-92 King Edward Road
Nuneaton
Warwickshire
CV11 4BB
Company NameLanherne Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lanherne
Beechwood Avenue
Weybridge
Surrey
KT13 9TE
Company NameHolman Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameB. & W. Cable Comms Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fulton Street
Liverpool
Merseyside
L5 9TG
Company NameAsquith (Great Yeldham) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Harley Street
London
W1N 1DA
Company NameNorwich Label Converters Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment Duration4 months (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Farm
Mileham
Kings Lynn
Norfolk
PE32 2RD
Company NameC.F.Y. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 2 & 3 Balme Road
Cleckheaton
West Yorkshire
BD19 4EW
Company NameF.A.M. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Company NameGreenwalk Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Horwath Clark Whitehill
Lonsdale House 7-9 Lonsdale
Gardens Tunbridge Wells
Kent
TN1 1NU
Company NameSeychelles Travel Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
169 Station Road
West Moors
Ferndown
Dorset
BH22 0HT
Company NameNo Name Concepts Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
513 Africa House
64-78 Kingsway
Holborn
WC2B 6BE
Company NameData 2 Information Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Parkway
Welwyn Garden City
Hertfordshire
AL8 6HG
Company NameStanway Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Littledown Avenue
Bournemouth
Dorset
BH7 7AU
Company NameD.R.W. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Palegate
Henham
Bishops Stortford
Hertfordshire
CM22 6BL
Company NameSpeed 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameEnnis Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration5 months (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NamePang (Holdings) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Studlands Park Industrial Estate
Newmarket
Suffolk
CB8 7XB
Company NameTigers Walk Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NameSafari Air Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameHeadkey Computer Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameJ.M.X. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16a Queens Road
Coventry
West Midlands
CV1 3EG
Company NameEgerton Rothesay Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Egerton Rothesay School
Durrants Lane
Berkhamsted
Hertfordshire
HP4 3UJ
Company NamePressman (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Company NameBBBB Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Accounting It
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameCrownwing Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Wycliffe Centre
Horsleys Green
High Wycombe
Buckinghamshire
HP14 3XL
Company NameCraydales Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Ryefield Avenue
Hillingdon
Middlesex
UB10 9BU
Company NameAnglo-American Fire Blast And Safety Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58 The Terrace
Torquay
Devon
TQ1 1DE
Company NameShellfarm Leisure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
114 South Norwood Hill
London
SE25 6AQ
Company NameCraywood Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Mornington Avenue
Ilford
Essex
IG1 3QT
Company NameCrownswan Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameIronside Grab Hire Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
146 Queens Road
Watford
Hertfordshire
WD1 2NX
Company NameMadrigal Technology Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameHeadway Computer Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameDice Aviation Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration1 month (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 - 29
New Road Hextable
Swanley
Kent
BR8 7LS
Company NamePhimas Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3/5 Commercial Gate
Mansfield
Nottinghamshire
NG18 1EJ
Company NameLawnrose Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Charlton House, Dour Street
Dover
Kent
CT16 1BL
Company NamePremland Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameOffice Express Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
686 Fulham Road
London
SW6 5SA
Company NameDenswan Computer Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 New Road
Brighton
East Sussex
BN1 1BN
Company NameAu-Some Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
144 Birchfield Road
Headless Cross
Redditch
Worcestershire
B97 4LT
Company NameLaytex Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Plaza Building
Lee High Road
London
SE13 5PT
Company NameGreenway Manufacturing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Devonshire House
36 George Street
Manchester
Lancashire
M1 4HA
Company NamePremfast Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
255b West Street
Crewe
Cheshire
CW1 3HT
Company NameChromeline Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration5 days (Resigned 22 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Morden Farm
32 Trap Road
Guilden Morden Royston
Hertfordshire
SG8 0JE
Company NamePanel And Louvre Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Bridle Close
Finedon Road Industrial Estate
Wellingborough
Northamptonshire
NN8 4RN
Company NameThe Dozy Parrot Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
192 Larkshall Road
London
E4
Company NameKilnworth Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameInterior Logic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
SL9 8EL
Company NameLarkways Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameLombard & Taylor Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Grafton Way
London
W1P 5LA
Company NameK.D.Q. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration2 months (Resigned 20 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59 Lower Farnham Road
Aldershot
Hampshire
GU12 4EP
Company NameK.C.Y. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration6 days (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Tillotson Road
Ilford
Essex
IG1 4UZ
Company NameThe Dapper Duckling Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration3 months (Resigned 19 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 New Fields Business Park
2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NamePrimewood Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameChromestone Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cambridge Road
Quendon
Saffron Walden
Essex
CB11 3XQ
Company NameAlphabet Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hillcroft
Dartford Road
Horton Kirby
Kent
DA4 9HX
Company NamePremlawn Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameGreeneye Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 13 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameLarkshields Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameEb Cubix Systems Integration Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameGreenpalm Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration2 months (Resigned 18 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Thornton Way
London
NW11 6SJ
Company NameLeviathan Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameHadley Bain Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameM.A.C. Computer Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Park Lane
Tilehurst
Reading
Berkshire
RG31 5DL
Company NameGreatsound Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen Llp Ground Floor Suite, Crown House
40 North Street
Hornchurch
Essex
RM11 1EW
Company NameBraytech Computing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Wellington Street
St. Ives
Huntingdon
Cambridgeshire
PE17 4AZ
Company NamePagewing Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Hoskers Nook
Westhoughton
Bolton
BL5 2RS
Company NameMillrose Networks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 30 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dactins 13 Woodlands Park
Joydens Wood
Bexley
Kent
DA5 2EN
Company NamePeakguard Security Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Fairfield House
Fairfield Street
Accrington
Lancashire
BB5 0LD
Company NameMillrose Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Estate Office, Green House Farm
Town Row Green
Rotherfield
East Sussex
TN6 3QU
Company NameGreatscreen Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameMillglaze Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Woodland Crescent
London
N10 3VE
Company NameAlpha Conservatories & Windows Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Cresswall Associates Limited
Maple View White Moss Business
Park Skelmersdale
Lancashire
WN8 9TG
Company NameBirdforce Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NameDockspeed (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House
The Dock
Felixstowe
Suffolk
IP11 3UY
Company NameStride Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hedgerow, Gresham Avenue
Hartley
Dartford
Kent
DA3 7BT
Company NameAnglo-Caribbean Surveys Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brick House
21 Horse Street
Chipping Sodbury
Bristol
BS17 6DA
Company NameI.F.N. Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
160 Snargate Street
Dover
Kent
CT17 9BZ
Company NamePalm Beach Travel Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8a Motcomb Street
London
SW1X 8JU
Company NamePageseal Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SG
Company NameGrassbrook Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34b Oxford Road
Old Marston
Oxford
Oxfordshire
OX3 0PQ
Company NameCaterpillar Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor, Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameDJH Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Guest & Co
91 Princess Street
Manchester
M1 4HT
Company NameGalaxy Logistics Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Gisburne Way
Watford
Herts.
WD2 5BA
Company NamePagegate Marketing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 02 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
London House
Beverley Trading Estate
Garth Road Morden
Surrey
SM4 4LU
Company NameHMD Partnership Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Dugmore Avenue
Kirby Le Soken
Frinton On Sea
Essex
CO13 0ED
Company NameP-Kode Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameGlazeline Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
H Ziemann
86 Leicester Road
Fleckney
Leicestershire
LE8 8BG
Company NameLifecare Designs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Edinburgh Way
Harlow
Essex
CM20 2TT
Company NameRemovals And Storage Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 28 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Jessa And Company
5 Lancelot Parade Lancelot Road
Wembley
Middlesex
HA0 2AJ
Company NameCreative Print Co Ordinates Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
County House
35 Knowsley Road
Beach Hill
Wigan
Company NameAruntech Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Westwood Park
Forest Hill
London
SE23 3QF
Company NameBrainline Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameJ. Norris Developments Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Howard Centresquare
Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Company NameFire Blast And Safety Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58 The Terrace
Torquay
Devon
TQ1 1DE
Company NamePark Garden Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway
Whiteley
Fareham
Hampshire
PO15 7AH
Company NameBrainmaster Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameThe Cuddly Cat Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Station Parade
Harrogate
North Yorkshire
Company NameMillfall Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36b High Street
Petersfield
Hampshire
GU31 4JA
Company NameThe Cuddly Bear Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameThe Cheeky Chick Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf, South Street
Bishop'S Stortford
Hertfordshire
CM23 3AR
Company NameSenate International (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameCollege Green (Independent) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameElmlawn Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34b Oxford Road
Old Marston
Oxford
Oxfordshire
OX3 0PQ
Company NameElmswalk Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Winthorpe Road
Putney
London
SW15 2LW
Company NamePeterborough Marketing Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameHamway Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameRangewood Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valletta North Street
Shepton Beauchamp
Somerset
TA19 0LW
Company NameMillglobe Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1/3 Edith Road
Grandpont
Oxford
Oxfordshire
OX1 4QB
Company NameAEP Comserv Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Bayswater Terrace
Harehills
Leeds
LS8 5QL
Company NameWhitley Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameEmerald Originals Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Michael Kapnisi & Company
Marlowe House 109 Station Road
Sidcup
Kent
DA15 7ET
Company NameNew Wave Computers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameS.D. Electrical Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Arundel Road
Peacehaven
East Sussex
BN10 8RY
Company NameBid Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
379 Uppingham Road
Leicester
Leicestershire
LE5 4DP
Company NameB.M.C. (Essex) No.1 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Butterly Avenue
Questor Trade Park
Dartford
Kent
DA1 1JG
Company NameB.M.C. (Essex) No.2 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Butterly Avenue
Questor Trade Park
Dartford
Kent
DA1 1JG
Company NameSuffolk Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameFabric Venturers (Essex) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameFabric Venturers (Kent) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameEurisco Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5a (Basement) Jeffreys Road
London
SW4 6QU
Company NameFabric Venturers (Yorkshire) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameSenate International (Cambridge) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameSenate International (Edinburgh) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameSenate International (Oxford) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameWoodside Technical Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Cannon Hill Road
Coventry
CV4 7DE
Company NameSalient Enterprises Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Lodge Avenue
Gidea Park
Romford
Essex
RM2 5AL
Company NameKehoe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameLonprop Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Kings Parade
Cambridge
CB2 1SJ
Company NameItegral (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House Thwaite Road
Thorndon
Thordon
Suffolk
IP23 7JJ
Company NameI.E.S Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 68d Dartford Trade Park
Powder Mill Lane
Dartford
Kent
DA1 1NX
Company NameLegwear UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Red House
Cheam Road
Epsom
Surrey
KT17 3EL
Company NameEvenlink Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NamePenwood Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameForesight Efg Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Benedict Mackenzie
5-6 The Courtyard
East Park Crawley
West Sussex
RH10 6AG
Company NameBailey Grain Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Stanbridge Park
Staplefield Lane Staplefield
Haywards Heath
West Sussex
RH17 6AS
Company NameAirship Media Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NamePremstone Professional Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePowerbone Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameWindvision Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration3 months (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NamePowerbell Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NamePeglex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Euro House
High Road
Whetstone
London
N20 9YZ
Company NamePremwood Computer Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Prestwood
Upper Hitch
Carpenders Park
Watford Herts
WD1 5JB
Company NameScanshield Software Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NameWhiterange Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11a Highgate Drive
Dronfield
Sheffield
Derbyshire
S18 1UD
Company NameTabletop Treats Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration2 months (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
114 South Norwood Hill
London
SE25 6AQ
Company NameWindwood Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration4 months (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Old Hall Meadow
Rattlesden
Bury St Edmunds
Suffolk
IP30 0QZ
Company NameToggles Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Elm Grove
Hornchurch
RM11 3UA
Company NameDeerpark Leisure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Comeragh Road
West Kensington
London
W14 9HP
Company NameV.I.R. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Museum Street
Saffron Walden
Essex
CB10 1BN
Company NameCharmbird Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameGandalf Associates Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rivendell 51 Grosvenor Road
Worsley
Lancashire
M28 3RL
Company NameFarndale Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Wigmore Street
London
W1H 0HQ
Company NameEddie Bauer Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ingleby Road
Bradford
West Yorkshire
BD99 2XG
Company NameBlakemore Enterprises Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AH
Company NamePridegreen Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 High Street
Saffron Walden
Essex
CB10 1DZ
Company NameScanbright Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameHippi Chic. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameS.T.Y. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
596 Kingsland Road
London
E8 4AH
Company NameBroadline Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 54-58 High Street
Edgware
Middlesex
HA8 7EQ
Company NameHawkseal Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parkside House
17 East Parade
Harrogate
North Yorkshire
HG1 5LF
Company NameProwork Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameStartask Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Courtenay Road
Winchester
Hampshire
SO23 7ER
Company NameDaytona Surrey Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Khanbhai House
4 Cresswell Corner Anchor Hill
Knaphill Woking
Surrey
GU21 2JD
Company NameLoune Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Shaw And Co
195 Banbury Road
Oxford Oxfordshire
OX2 7AR
Company NameFireforce Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
70-72 Bexley High Street
Bexley
Kent
DA5 1AJ
Company NameCharmpark Homes Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Company NameThe Well Deserved Break Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Company NameBeaute De L'Orient Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thornbury House
The Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Company NameVan Boorn Colour Printers Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameT F K Direct Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameSPM Contracting Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameMNC Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameK.N.B. Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Crab Apple Way
Thrapston
Kettering
Northamptonshire
NN14 4RF
Company NameG. D. H. Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village
Bell Lane
Amersham
Buckinghamshire
HP6 6FA
Company NameBuxton Homes London Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House 91 High Street
Caterham
Surrey
CR3 5UH
Company NameFirelawn Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 18 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tolverne Park Lane
Fen Drayton
Cambridgeshire
CB4 5SW
Company NameAltac Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anglebury
Kingsway Avenue
Woking
Surrey
GU21 1NX
Company NameHemlex Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Breams Building
London
EC4A 1QL
Company NameVenstone Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Osborn House
Osborn Terrace Blackheath
London
SE3 9DR
Company NamePremtons Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 26 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Downs Wood
Epsom Downs
Surrey
KT18 5UJ
Company NameSwanrise Finance Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ashfield House
Grange Road Ash
Aldershot
Hampshire
GU12 6HB
Company NameDeanforce Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameGibson Reeds Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Marylebone Lane
London
W1M 5GA
Company NameLeadstone Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Park Lane
Hornchurch
Essex
RM11 1BE
Company Name3D Networks Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Thomas House
6 Becket Street
Oxford
Oxfordshire
OX1 1PP
Company NameGemtree Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameNetwork Surgery Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Roxburghe House
273-287 Regent Street
London
W1R 7PB
Company NameGemleaf Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 20 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameResponse Hygiene Services (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Plantagenet Road
Barnet
Hertfordshire
EN5 5JQ
Company NamePridegreen Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Winchester Road
Delapre
Northampton
NN4 8AY
Company NameVenhurst Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Clumber Street
Warsop
Mansfield
Nottinghamshire
NG20 0LR
Company NameLeadvision Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 20 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePremrose Homes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Wadham Close
Gorleston On Sea
Great Yarmouth
Norfolk
NR31 7NT
Company NameBHF Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
118 Bury New Road
Whitefield
Manchester
M45 6AD
Company NameFort Plastics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 27 Palmerston Business Park
Palmerston Drive
Fareham
Hampshire
PO14 1DJ
Company NameJ F Longman Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Barn Caverswall Park
Caverswall Lane
Stoke-On-Trent
Staffordshire
ST3 6HP
Company NameR.A. Bugler (Builder) Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration11 months (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Holton Road
Holton Heath
Poole
Dorset
BH16 6LT
Company NameCJ Operations Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameA Class Investments Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameLeadway Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameA Class Systems Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration3 months (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Elmgreen Close
Church St North
Stratford
London
E15 4BJ
Company NamePromptline Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameHepbourne Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor The Pavilion
56 Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameKeswick Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
127 Ampthill Road
Aigburth
Liverpool
L17 9QN
Company NameAirfox Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hyde Park Club
Ashgrove Headingley
Leeds
LS6 1AY
Company NameGlobal Advanced Recycling Technology (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Llannon Road
Pontyberem
Llanelli
Carmarthenshire
SA15 5LY
Wales
Company NameLeadfield Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 28 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Dashwood Avenue
High Wycombe
Buckinghamshire
HP12 3DN
Company NameSouthfield Foods (Eastern) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameFabric Venturers (U.K.) Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameAssociated Freight Brokers Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 9 Keynes House
Alfreton Road
Derby
Derbyshire
DE21 4AS
Company NameFacilities R Us Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fenton House
55-57 Great Marlborough St
London
W1V 1DD
Company NamePDR Project Management Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middx
TW11 9AW
Company NameRemteck Associates Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameBrian Palmer & Associates Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field House
Teddington
Middlesex
TW11 9AW
Company NameArndike Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Llys Gwyn
Trefonen
Oswestry
Salop
SY10 9DZ
Wales
Company NameAir Ceiling Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PJ
Company NameChapman Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameTapas Tree Restaurants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Progress House Castlefields Lane
Bingley
West Yorkshire
BD16 2AB
Company NameBody Contours Leisure Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alma Park Woodway Lane
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5FB
Company NameCommercial Kitchen Maintenance (South West) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Harold Court
St Lukes Road
Torquay
South Devon
TQ2 5NZ
Company NameArkle Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway
Solent Business Park
Whiteley Fareham
Hampshire
PO15 7AH
Company NameWilliam Morgan Associates Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Bearton Road
Hitchin
Hertfordshire
SG5 1UP
Company NameEnquirer Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Altay House 869 High Road
London
N12 8QA
Company NameT & D Security Division Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Star Cinema Buildings
Glenthorpe Crescent
Leeds
West Yorkshire
LS9 7QP
Company NameLancus Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Soham Road
Enfield
Middlesex
EN3 6HD
Company NameC.E.P. Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration2 months (Resigned 12 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 Mount Pleasant Road
Alton
Hampshire
GU34 2RP
Company NameAbbey Roofing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameElvada Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameHigh Class Chips Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Victoria Works
Woodend Avenue
Liverpool
Merseyside
L24 9NB
Company NameCronlex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Golders Green Road
Golders Green
London
NW11 8EL
Company NameGundry Mail Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameCronline Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11a Gildredge Road
Eastbourne
East Sussex
BN21 6HE
Company NameSecureband Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Barn Mead
Galleywood
Chelmsford
Essex
CM2 8LS
Company NameSenate International (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration6 days (Resigned 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameGlenglobe Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration1 week (Resigned 20 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9QA
Company NamePremstone Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O O Roper
445 Fair Oak Road
Fair Oak
Eastleigh Hampshire
SO50 7AJ
Company NameAssured Transactions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 16 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Caernarvon Road
Eynesbury St Neots
Huntingdon
Cambridgeshire
PE19 2RN
Company NameI-Floor Design Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grant Thornton Uk Llp
11-13 Penhill Road
Cardiff
CF11 9UP
Wales
Company NameAssured Management Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSolvefield Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 15 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Downs Court
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameSolveline Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Nyland Road
Nythe
Swindon
SN3 3RD
Company NameGelston Brothers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6-8 Botanic Road
Churchtown
Southport
Merseyside
PR9 7NG
Company NamePremleaf Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration6 months (Resigned 19 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameLauriston Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Higgison House 381/383 City Road
London
EC1V 1NA
Company NameLentech Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Company NameMatrix Media Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration4 days (Resigned 18 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4JU
Company NameA-Class Leasing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
578 New Hey Road
Mount
Huddersfield
West Yorkshire
HD3 3XJ
Company NamePriory Mount Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 11 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
596 Kingsland Road
London
E8 4AH
Company NameNullifire International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Torrington Avenue
Coventry
West Midlands
CV4 9TJ
Company NameK.S.E. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration1 week (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank Gallery
High Street
Kenilworth
Warwickshire
CV8 1LY
Company NameLexbridge Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
302 Pinewood Park
Farnborough
Hampshire
GU14 9LH
Company NameK.W.S. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 16 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameKelforce Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Company NameGemvada Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameWYT Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameActivecraft Thompsons Board Mills Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Bridgeman Terrace
Wigan
Lancashire
WN1 1TJ
Company NameLarmonde Technic Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Brackley Close
Bournemouth International
Airport Christchurch
Dorset
BH23 6SE
Company NameBittern Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beaufort House
94-96 Newhall Street
Birmingham
B3 1PB
Company NameClough & Farmer Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 07 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Lodge
Darenth Hill
Darenth
Kent
DA2 7QR
Company NameCrop Holdings Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Merriscourt House
Merriscourt, Churchill
Chipping Norton
Oxfordshire
OX7 6QX
Company NameBlazon Creative Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration6 days (Resigned 25 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Green Road
High Wycombe
Buckinghamshire
HP13 5BD
Company NameWebgate Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115c Milton Road
Cambridge
CB4 1XE
Company NameWebshields Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Wells Mews
London
W1P 3FL
Company NameWebstone Trading Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2FD
Company NameClaystone Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
Kensal Rise
London
NW10 3JE
Company NameRosalinda Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Haven Way
Newhaven
Sussex
BN9 9TD
Company NameWetherby Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration5 months (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Company NameDovetask Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
Beacon Mews Dormansland
Lingfield
Surrey
RH7 6NN
Company NameWeblex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Estate House
Evesham Street
Redditch
Worcestershire
B97 4HP
Company NameEagal Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Kentlea Road
London
SE28 0JR
Company NameGolden Networks Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBreezone Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bowie House
20 High Street
Tring
HP23 5AP
Company NameGoodlawn Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lewis & Co Accountants
35/37 Stamford Street Mossley
Ashton Under Lyne
Lancashire
OL5 0LN
Company NameDesign Signs Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Lambourne Gardens
London
E4 7SG
Company NameR.D.M. (Exeter) Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Venny Bridge
Pinhoe
Exeter
EX4 8HN
Company NameBulletline Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment Duration6 days (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Warren Yard Warren Farm
Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5NW
Company NameProvision Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment Duration6 days (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameKeydeck Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameProrose Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Friar Gate
Derby
DE1 1DJ
Company NameProsperity 2000 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Cowley Road
Ilford
Essex
IG1 3JJ
Company NameBurnline Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment Duration2 months (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summer Hill
40 Manchester Road
Bury,Lancashire
BL9 0SX
Company NameDeck Vision Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22a Market Street
Alton
Hampshire
GU34 1HA
Company NameProrose Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chetser House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Company NameH1 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Company NameTitus Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Queens Yard Long Wittenham Road
North Moreton
Didcot
Oxfordshire
OX11 9AX
Company NameElfico Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Victoria Works
Woodend Avenue
Liverpool
Merseyside
L24 9NB
Company NameInternational Advertising Festival For Tourism And Leisure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road
Kensington
London
W8 6EF
Company NameTao Healing Paradise On Earth Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameComptology Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Timbers House
Lower Icknield Way
Marsworth Tring
Hertfordshire
HP23 4LN
Company NameSlowbird Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameStako UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
Warwickshire
CV1 2ES
Company NameScheckford Park Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBiotech Waste Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Wood Street
Old Town
Swindon
Wiltshire
SN1 4AN
Company NameUnicorn Education Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ambleside House
11 Ambleside Drive
Oxford
OX3 0AG
Company NameAirdene Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Dove Close
Towcester
Northamptonshire
NN12 6RG
Company NameBrodene Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24e Norwich Street
Derham
Norfolk
NR19 1BX
Company NameLongden Wood Farm Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameNorth Bucks Distribution Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameMarquanderie Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameAircron Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Upper Bevendean Avenue
Brighton
Sussex
BN2 4FF
Company NameCentury Communications Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AP
Company NameLimelex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameS.J.V. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Worsley Brow
Sutton
St Helens
Merseyside
WA9 3EZ
Company NameR.T.Q. Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Worsley Brow
Sutton
St Helens
Merseyside
WA9 3EZ
Company NameF.J.W. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Glenfield House
Philips Road
Blackburn
Lancashire
BB1 5PF
Company NameChristopher Innes Design Associates Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameRacedrive Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameFastbird Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBradglaze Builders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration3 months (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameTopdrive 2000 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Holywell Lane
London
EC2A 3PQ
Company NameOff The Wharf Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Sawyers House 113 London Road
Horndean
Waterlooville
Hampshire
PO8 0BJ
Company NameRidestone Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameAgua Mineral Naturel (UK) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
West Midlands
CV1 2ES
Company NameSpeedchrome Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 07 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O D Roper 445 Fair Oak Road
Fair Oak
Eastleigh
Hampshire
SO50 7AJ
Company NameGrahame Peck Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8PQ
Company NameGenaire Global Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
310 Wellingborough Road
Northampton
NN1 4EP
Company NameMer Inter Finance Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor
Hyde House
The Hyde London
NW9 6LA
Company NameReeves Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameUnited International College Of London Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor 1-6 Lombard Street
London
EC3V 9AA
Company NameJCL Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37b Alexandra Grove
London
N4 2LQ
Company NameGlenelg Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Numberwork Uk Ltd
12 Upper Wingbury Courtyard
Wingrave
Buckinghamshire
HP22 4LW
Company NameThe Works Advertiser Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House Corporate Servic
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameBuilding Innovation Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (same day as company formation)
Appointment Duration12 months (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 West Way
Shepperton
Middlesex
TW17 8HG
Company NameFinance Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mughouse Farm
Cobbs Brow Lane Newburgh
Wigan
Lancashire
WN8 7SF
Company NameCocina Mexican Restaurants (Leeds) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64-70 Manningham Lane
Bradford
BD1 3EP
Company NameManor Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beecher House Station Street
Cradley Heath
West Midlands
B64 6AJ
Company NameOxydes And Minerals Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ashdon House
Moon Lane
Barnet
Hertfordshire
EN5 5YL
Company NameKnightons Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBeck Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Brangwyn Drive
Brighton
East Sussex
BN1 8XD
Company NameWave Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameBarn Owl Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameFirst Call IT Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Tradmark House
Ash Park Hyssop Close
Hawks Green Cannock
Staffordshire
WS11 2GA
Company NameCross System Software (UK) Proprietory Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameAshlea Edan Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59 Swann Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7HR
Company NameDSI Data Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1996 (same day as company formation)
Appointment Duration6 days (Resigned 02 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
International House
Thamesview Business Centre
Barlow Way Fairview Ind Est
Rainham Essex Lm138bt
Company NameReighton Computer Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameGemlake Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameGemwave Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westgate House
Royland Road
Loughborough
Leicestershire
LE11 2EH
Company NameSuregem Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMicol Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Dashwood Avenue
High Wycombe
Buckinghamshire
Hp12
Company NamePencelona Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
134 Penns Lane
Sutton Coldfield
West Midlands
B72 1BP
Company NameDoublekey Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameDoubleblack Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameNorwich Jet Provost 'Top Gun Club' Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameImage Litho (London) Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Queens Road
Coventry
West Midlands
CV1 3DE
Company NameZero "9" Flying School Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameLunbrook Construction Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company Name1997 Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 Court Road
Wolverhampton
West Midlands
WV6 0JN
Company NameLunbec Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TS
Company NamePlexway Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameC & C Netsoft Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Roystan House
Andover House
Whitchurch
Hampshire
RG28 7RL
Company NameL.S.E. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NamePlaceacres Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameStage Business Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Sneyd Street
Pontcana
Cardiff
CF11 9DL
Wales
Company NameStonefast Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameBlackboar Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walcote Chambers
High Street
Winchester
Hampshire
SO23 9AP
Company NameRosemill Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oakview Cottage
Henhaw Farm Coopers Hill Road
South Nutfield Redhill
Surrey
RH1 5PD
Company NameWalney Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters
Headley Road Grayshott
Hindhead
Surrey
GU26 6DL
Company NameSurewind Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameFastscreen Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameMeadow Walk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Grand Cinema Buildings
Poole Road, Westbourne
Bournemouth
Dorset
BH4 9DW
Company NameL.T.Y. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Trinity Square
Llandudno
Conwy
LL30 2RH
Wales
Company NameWebfields Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Henley Meadows
Tenterden
Kent
TN30 6EN
Company NameBirch Vale Consulting Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brynawel
Station Road
Birch Vale
High Peak
SK22 1BP
Company Name1997 Networks Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company Name1997 Multimedia Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Azelea Cottage
Kenley Road
Headley Down
Hampshire
GU35 8EJ
Company NameMillrange Leisure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Sandhurst Street
Warrington
Cheshire
Company NameRingway Hire Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
West Midlands
CV1 2ES
Company NameHertfordshire Design & Build Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Castlegate House
36 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NamePilot Vision Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Flor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameKenbird Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
248 Church Lane
London
NW9 8SL
Company Name1997 Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oak House
White Hall Lane Warmingham
Sandbach
Cheshire
CW11 4QJ
Company Name1997 Contracts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Town House
720 London Road Oakhill
Stoke On Trent
Staffordshire
ST4 5NP
Company NameL.S.V. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
241 Regents Park Road
Finchley
London
N3 3LA
Company NameAKS Business Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameP + I Plastics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Tarleton House
112a-116 Chorley New Road
Bolton
Lancashire
PR2 2YS
Company NameSuregate Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brightcross Insulation Limited
Shaftesbury Street
Derby
DE23 8XA
Company NameHaydon Consulting Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Haydon,Fatfield
Washington
Tyne & Wear
NE38 8PF
Company NameFastscreen 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 25 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Stapleton Road
Orpington
Kent
BR6 9TN
Company NameCrossways Insurance Brokers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Company NameBluebird Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameBedrooms UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Victoria Works
Woodend Avenue
Liverpool
L27 9NB
Company NameSurewave Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 East Beach
Lytham
Lancashire
FY8 5EY
Company NameVillage Beds & Furnishings Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Independent Accountancy Serv
Unit 3 Victoria Works Woodend Av
Liverpool
L24 9NB
Company NameCurrent Controlled Trials Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Campus
4 Crinan Street
London
N1 9XW
Company NameDriving Theory Training Centre Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gild House
72 Norwich Avenue West
Bournemouth
BH2 6AW
Company NameBlenlex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4JB
Company NamePowerhouse Safety International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kpmg Llp 2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company NameNBA Quantum (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3000 Cathedral Hill
Guildford
Surrey
GU2 7YB
Company NameLorch Leisure Jet UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameVenko Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameVenplex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hartland House
26 Winchester Street
Basingstoke
Hants
RG27 7GU
Company NameAvair Freight Services (Midlands) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 9 Keynes House
Alfreton Road
Derby
DE21 4AS
Company NameGalley Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walcote Chambers
High Street
Winchester
Hampshire
SO23 9AP
Company NameSociete Horizon Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thornbury House
The Woodlands
Gerrards Cross
Buckinghamshire
Company NameParry And Oakford Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 John Street
London
WC1N 2ES
Company NameBloombridge Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Rock Lane
Leighton Buzzard
Bedfordshire
LU7 2QQ
Company NameBlenrise Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Room 320,3rd Floor
Alperton House
Bridgewater Road Alperton
Middlesex
HA0 1EH
Company NameBloomrose Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameO.M.B.Developments Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameBlenrose Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
102-104 St James Road
Northampton
Northamptonshire
NN5 5LF
Company NameCab Parts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walcote Chambers
High Street
Winchester
Hampshire
SO23 9AP
Company NameDEX Electrical Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Cardiff Road
Luton
LU1 1PR
Company NameRye Diving & Rescue Equipment Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 week (Resigned 20 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clermont House
High Street
Cranbrook
Kent
TN17 3DN
Company NameEcosecurities Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Company NameAdrenalin Village Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameStone Age Promotions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Prospect Place
Millennium Way Pride Park
Derby
Derbyshire
DE24 8HG
Company NameMagic Donkey Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Place
Mangotsfield
Bristol,S.Glos
BS17 3JB
Company NameThe Cottage Inn (Fillongley) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mill House
Mill Lane Fillongley
Coventry
CV7 8EE
Company NameKempton Developments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Lowside Avenue
Lostock
Bolton
Lancashire
BL1 5XQ
Company NameRebco Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rose Cottage Quilters Green
Fordham
Colchester Essex
CO6 3LZ
Company NameRoxco Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 week (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameCharmford Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Shirley
Southampton
Hampshire
SO15 3HR
Company NameCurrent Patents Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Company NameV.K.M. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mullion Court
Appleton Le Moors
York
YO62 6TE
Company NameMarketing Professionals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameMaxvision Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Ashley Lane
Hordle
Lymington
Hampshhire
SO41 0GB
Company NameLambfield Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-2a Highfield Road
Dartford
Kent
DA1 2JY
Company NameFrostech Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
Company NameMechtech Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameJ B Halley St Andrews Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 months (Resigned 20 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Church End Farm
Pidley
Huntingdon
Cambridgeshire
PE17 3DA
Company NameLambfields Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameAll-Time Computing Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSecurity Professionals Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration4 months (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 12 The Carrington Centre
The Green Eccleston
Chorley
Lancashire
PR7 5SU
Company NameS.T.F. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 St Leonards Road
Northampton
NN4 8DL
Company NameHeating Professionals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Cambridgeshire
PE29 2AQ
Company NameCotes Plastering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Devonshire House 36 George St
Manchester
M1 4HA
Company NamePlumbing Professionals Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameElectrical Professionals Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Basepoint Bromsgrove
Isidore Road
Bromsgrove
Worcestershire
B60 3ET
Company NameContract Professionals Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 months (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameCommunication Professionals Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Parkhouse Street
Camberwell
London
SE5 7TQ
Company NameForwarding Professionals Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameComputing Professionals Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 19 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameEngineering Professionals Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Townsend Court
Reepham
Norwich
Norfolk
NR10 4LD
Company NameGlazing Professionals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 16 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Brunswick Place
Southampton
Hampshire
SO15 2AQ
Company Name7GEN Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34a Wellsway
Bath
BA2 2AA
Company NameState Street Research Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bankside The Drive
Longfield
Kent
DA3 7LX
Company NameBeaugrove Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Charter House
62-64 Hills Road
Cambridge
Cambridgeshire
CB2 1LA
Company NamePSM Professional Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameMDT Computer Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSprie Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rose Cottage Stoke Charity
Winchester
Hampshire
SO21 3PF
Company NameArchitectonic Art Productions Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Baker Street
London
W1M 2DA
Company NameLoud Moose Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Blenheim House
120 Church Street
Brighton
East Sussex
BN1 1AU
Company NamePJS Contracting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameBendies And Busties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Browns Close
Acton
Sudbury
Suffolk
CO10 0XL
Company NameC-Mec Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameCic Associates Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Simpsons Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameKaiser Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameAziko Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Union Street
Ryde
Isle Of Wight
PO33 2LF
Company NameStannington Softwear Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameTc-Support Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46-48 Long Street
Middleton
Manchester
M24 6UQ
Company NameHappy Bunny Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Park Lane
Romford
Essex
RM11 1BE
Company NameFabric Venturers (Anglia) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameFashion Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
596 Kingsland Road
London
E8 4AH
Company NamePaterson Lloyd Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameTechworld Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameGlowscreen Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Hilary Avenue
Heald Green
Cheadle
Cheshire
SK8 3AF
Company NameViewflame Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 week (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Regency Hose
45-49 Chorley New Road
Bolton
BL1 4QR
Company NameBrainworld Computer Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
50 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameViewbase Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration5 days (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Ridgeway
Clowne
Chesterfield
Derbyshire
S43 4BD
Company NameScholar Sales Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration4 months (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameBrainswan Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameBrainfast Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameProfessional Results Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
85 Rectory Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0LS
Company NameMilky Promotions Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameSpringfield Support Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameOpen House Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sumpter House
8 Station Road
Histon Cambridge
CB4 4LQ
Company NameWren's Hotel Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ship Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Company NameRSA Design Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Coronation House
2 Queen Street
Lymington
SO41 9NH
Company NameExcellent Reading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90 Wood Lane Treeton
Rotherham
South Yorkshire
S60 5QU
Company NamePagedale Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameFlexiseal Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Barbara Bartlett
Parkside House 17 East Parade
Harrogate
North Yorkshire
HG1 5LF
Company NameRiverdale Professional Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameProbec Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Bartholomew Street
Newbury
Berkshire
RG14 5LY
Company NameFour Star (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NameB & W Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tanna & Co
13 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
Company NamePagecom Computing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameF.L.W. Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration1 week (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Methuen Park
Chippenham
Wiltshire
SN14 0GU
Company NameFlyshaws Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Farm
Mileham
Kings Lynn
Norfolk
PE32 2RD
Company NameFoxgem Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NamePremgem Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christchurch
Dorset
BH23 1EF
Company NameGmi-Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Forest View Road
Tuffley
Gloucester
GL4 0BX
Wales
Company NameKilnlake Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
159 New Bond Street
London
W1Y 9PA
Company NamePyramid Building Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration1 month (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameDJH Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameHarwich Beacon Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NamePridepage Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Birmingham Road
Walsall
West Midlands
WS1 2LZ
Company NameEbtex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co.
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameDemflex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 The Chase
Norbury
London
SW16 3AE
Company NameDeerlake Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 St Michaels Terrace
Alexandra Palace
London
N22 7SJ
Company NameSir Christopher Wren's House (Auchterarder) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 15 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameC. J. Southworth Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 Alder Lane
Hindley
Wigan
Lancashire
WN2 4ET
Company NamePipeline 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameIsotropic Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameEnvironmental Power Cleaning Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Progress House Castlefields Lane
Bingley
West Yorkshire
BD16 2AB
Company NameXilef Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameBraxbridge Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Narrow Lane
Histon
Cambridge
CB4 4HD
Company NameRaystone Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TS
Company NameAll Dunn Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameVeritas Vintners Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
7 St Johns Road
Harrow
Middlesex
HA1 2EY
Company NameDuelforce Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38-39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameTonica Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Theydon Road
London
E5 9NZ
Company NameEpicsilver (1997) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
171 Heathcote Road
Bignall End
Stoke On Trent
Staffordshire
ST7 8LL
Company NameBrayco Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 week (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road
Kensington
London
W8 6EF
Company NameUnited Trade & Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Company NameLanglex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower Ground Floor
49 Queens Gardens
London
W2 3AA
Company NameElevator Industries Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine And Co
4 Dancastle Court
14 Arcadia Avenue London
N3 2HS
Company NameDalton Networks Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Montrose Avenue
Whitton
Twickenham
Middlesex
TW2 6HB
Company NamePinehope Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shepherd'S Croft
Bradford Road
Alvechurch
Birmingham
B48 7DY
Company NameLongbird Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameTaylor Milburn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Saud & Company
105-111 Euston Street
London
NW1 2EW
Company NameWayne Morris Sports & Development Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oriel House
2/8 Oriel Road
Bootle
Merseyside
L20 7EP
Company NamePineline Computers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration2 months (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Southampton
Hampshire
SO15 3HR
Company NameHatfields (Doncaster) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
578 New Hey Road
Mount
Huddersfield
HD3 3XJ
Company NameLangforce Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameDenemans Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56 Berkshire Road
Henley On Thames
Oxfordshire
RG9 1NA
Company NameK.G.N. Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Montpelier House
99 Montpelier Road
Brighton
East Sussex
BN1 3BE
Company NameSVC Holdings Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Poplars Stackwood Road
Polstead Heath
Colchester
Essex
CO6 5BA
Company NamePharoah Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameFinite Knot Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Belton Road
Seven Sisters
London
N17 6YF
Company NameVictoria Jewellers Epping Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameR.C.S Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-7 Archer House Britland Estate
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameSSL Management Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
405 New Tower Court
181 Tower Bridge Road
London
SE1 2EU
Company NameM & C Communication Networks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
287 Southchurch Road
Southend
SS1 2LZ
Company NamePeter Douglas Carpentry Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 month (Resigned 05 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 St Stephens Court
15/17 St Stephens Road
Bournemouth
BH2 6JL
Company NameTechplex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fergusson House
124/128 City Road
London
EC1V 2NJ
Company NameRinglex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elwell Watchorn & Saxton
109 Swan Street Sileby
Loughborough
Leicestershire
LE12 7NN
Company NameRoltex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Raglan Avenue
Worthing
West Sussex
BN13 2AW
Company NameThompson & Wallace Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameNIGG Desktop Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameC.J.F. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House Sherridge Road
Leigh Sinton
Malvern
Worcestershire
WR13 5DB
Company NameIntelligent Network Call Management Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameBeta Caravans Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Solway House
Flimby Brow, Flimby
Maryport
Cumbria
CA15 8TD
Company NameWoodbone Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameRoyston Control And Communications Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pixmore Centre
Pixmore Avenue
Letchworth
Hertfordshire
SG6 1JG
Company NameChimera Computer Management & Training Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
EX1 1NP
Company NameDeerlex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 01 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Rosewood Park
Cheslyn Hay
Walsall
WS6 7HD
Company NameWebstone Energy & Commodities Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 01 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NamePremdales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Company NameWhitlock & Wallace Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 12 The Carrington Centre
The Green Eccleston
Chorley
Lancashire
PR7 5SU
Company NamePaulley Architects Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Clifden Road
Twickenham
Middlesex
TW1 4LX
Company NameBeaven Computer Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameBh Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameFleming Nicoll Produce Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O H K M Harlow Khandhia Mistry
The Old Mill 9 Soar Lane
Leicester
LE3 5DE
Company NameRachel Harrison Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 Townsend Lane
Harpenden
Hertfordshire
AL5 2RQ
Company NameGreensand Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 11 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
19 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Company NameCaudle Contracts Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Everglades Maiden Street
Weston
Hitchin
Hertfordshire
SG4 7AA
Company NameGreenflame Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115c Milton Road
Cambridge
CB4 1XE
Company NameRexbridge Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Ambrose Rise
Wheatley
Oxford
OX33 1YG
Company NameR.& S. Windows Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
158 Goldcrest Road
Chipping Sodbury
South Gloucestershire
BS17 6XN
Company NameR.H.Y. Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway Solent Business
Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameFinancial Retail Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Blackhills Cottages Blackhills Lane
Fairwood
Swansea
West Glamorgan
SA2 7JR
Wales
Company NameRosedale Transactions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration5 months (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameDry Cleaning Plus Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carlton Baker Clarke
Greenwood House New London Road
Chelmsford
Essex
CM2 0PP
Company NameBushwalk Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trafalgar House Grenville Place
Mill Hill
London
NW7 3SA
Company NameStoneflame Electrics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameSignglaze Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Cambridgeshire
PE29 2AQ
Company NameStonewave Construction Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Company NameSwanvada Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameSignlex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Amberwood
Wimbourne Road
Ferndown
Dorset
BH22 9JT
Company NameClubwear Group Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Company NameOrial 12 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Linear Business Park
Valley Road
Cinderford
Gloucestershire
GL14 3HE
Wales
Company NameBushdales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38-39 Bucklersbury
Hitchin
Herts
SG5 1BG
Company NameBraydales Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 07 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a Church Road
Burgess Hill
West Sussex
RH15 9AE
Company NameBrodale Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
626 High Road
Woodford Green
Essex
IG8 0PU
Company NamePinebird Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NamePinedale Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kingsway House
123 Goldsworth Road
Woking
Surrey
GU21 1LR
Company NameSheenlawn Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 New Cavendish Street
London
W1N 7LE
Company NameStarline Transactions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 06 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
400 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8TD
Company NameSwanbone Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameRosevada Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Chaucer Rise
Dukinfield
Cheshire
SK16 5EB
Company NameBrofast Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration6 days (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameFleming Nicoll Old Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
West Hill House
West Hill
Dartford
Kent
DA1 2EU
Company NameBombay Ice Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 29 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Breams Building
London
EC4A 1QL
Company NameParkrise Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration2 days (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company NameSardan Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameAEO Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameBritannia Chemicals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thurston House
80 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SN
Company NameWebbtech Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameSablaine Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBearings (Europe) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Southampton
Hampshire
SO1 3HR
Company NameTechzo Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Whitegate Gardens
Harrow Weald
Harrow
Middlesex
HA3 6BW
Company NameZaytons Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameKelset Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 11 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30-31 St James Place
Mangotsfield
Bristol
South Gloucester
BS16 9JB
Company NameTarcoes Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
378 Watford Way
Hendon
London
NW4 4XA
Company NameAtlas Car Hire Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameKelbray Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 months (Resigned 07 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NamePSD Therapies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameJ & K Telecommunications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameMIEL Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marlowe House
109 Station Road
Sidcup
Kent
DA15 7ET
Company NameCorsellis-Montford Interactive Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Middlesex House
34 - 42 Cleveland Street
London
W1T 4JE
Company NameDramkirk Builders Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
135 Kingsway
Church
Accrington
Lancashire
BB5 5EL
Company NameKingswood Grange Commercial Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 C/O McA Breslins Solihull Ltd
The Courtyard, 707 Warwick Road
Solihull
West Midlands
B91 3DA
Company NameRutland Reclamation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameFivescreen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameNaytron Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration6 days (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Winthorpe Road
Putney
London
SW15 2LW
Company NameTentco Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TS
Company NameCraytech Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 10 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
567 Southmead Road
Westbury On Trym
Bristol
Avon
BS10 5NL
Company NameEtchwood Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration4 days (Resigned 16 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Herts
SG5 1BG
Company NameFraydent Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameFreetech Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bruce Grove
London
N17 6RA
Company NameA Touch More Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Wardle Place
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2XS
Company NameTechplex Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Landmark Commercial
Centre, 21 Commercial Road
London
N18 1UB
Company NameEDCS Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameKeenswan Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Dorset Square
London
NW1 6PU
Company NameTanco Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameTentwood Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NamePatterning Technologies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameZedtec Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Station Approach
Ashford
Middlesex
TW15 2GH
Company NameZero Degrees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
United House
9 Pembridge Road
London
W11 3JY
Company NameLing Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Broom Mead
Bexleyheath
Kent
DA6 7NY
Company NameTechnical Electrical Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NamePine Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Malden Hill
New Malden
Surrey
KT3 4DR
Company NameMichael Johnstone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
287 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Company NameNetbuild Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Torrington Road
Dagenham
Essex
RM8 1ND
Company NameT.F.Y. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameT.F.J. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Street
Mangotsfield
Bristol
South Gloucestershire
BS17 3DT
Company NameT.F.Q. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Elm Close
South Croydon
Surrey
CR2 7AH
Company NameBerryman Barker Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Winckley Court
Chapel Street
Preston
Lancashire
PR1 8BU
Company NamePlacemode Networks Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
Essexss1 2ju
Company NameMKT Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Warrior House
Southchurch Road
Southend On Sea
SS1 2LZ
Company NameSet Systems Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pioneer House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameFadmist Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameKeston Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NamePerfect Parts (Peterborough) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Whitton House
Fengate
Peterborough
Cambridgeshire
PE1 5PE
Company NameFirstcity Trustee Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13-15 Folgate Street
London
E1 6BX
Company NameTexsons Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Butler And Co Abbey Mill
Station Road Bishops Waltham
Southampton
SO32 1GN
Company NameProduction Creations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rotton Row Farm
Hambleden
Henley On Thames
Oxfordshire
RG9 6NB
Company NameSGS Datacomms Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameThe Manning Partnership Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
Company NameT.H.P. Engineering Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
Company NameFabiny Hewetson Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House 170 Finchley Road
London
NW3 6BP
Company NameSunseal Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dohori
Woodlands Close
Bromley
Kent
BR1 2BD
Company NameOrchestral Manoeuvres Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9UE
Company NameForsey Design Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BN
Company NameAmbervel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameHilltech Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration2 months (Resigned 19 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NamePremier Glass & Glazing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameQuickspeed Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
167 Hornsey Park Road
Hornsey
London
N8 0JX
Company NameJaywin Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
197 Wigmore Road
Wigmore
Gillingham
Kent
ME8 0TN
Company NameDeenburgh Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 19 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Oakley Avenue
Croydon
Surrey
CR0 4QP
Company NameSwanshaws Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration2 days (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cba
39 Castle Street
Leicester
Leicestershire
LE1 5WN
Company NameContract Maintenance (Yorkshire) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stonehead Farm
Stonehead Lane Cowling
North Yorkshire
BD22 0LZ
Company NamePridetrees Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration4 days (Resigned 28 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Henry Reves & Son
127 High Street
Hythe
Kent
CT21 5JJ
Company NamePridetree Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration6 months (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 The Southend
Ledbury
Herefordshire
HR8 2EY
Wales
Company NameSunmill Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-11 Grays Inn Square
London
WC1R 5JD
Company NameJalega Cleaning Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameSunmoor Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration6 months (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stream Hill Farm
Stream Lane
Hawkhurst
Kent
TN18 4RG
Company NameSunmoon Property Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Boswell Cottage
19 South End
Croydon
CR0 1BE
Company NameLoxstone Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Gpgni Accountancy Services
Unit 3 Victoria Street
Woodend Avenue Liverpool
Merseyside L279nb
Company NameGruneberg Timber Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameMountwalk Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vantage House Vantage Park
Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Company NameChapel Hill Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sanderson House
Station Road, Horsforth
Leeds
LS18 5NT
Company NameDaemen Software Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameIntractive Marketing System Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Parham Drive
Gants Hill
Ilford
Essex
IG2 6NB
Company NameJWP Information Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameMEGA Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Avenue Road
Rowley Regis
West Midlands
B65 0LR
Company NameHillbase Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London N20 Oyz
Company NameDMD Management Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameThornton Industries Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
4 Chiswell Street
London
EC1Y 4UP
Company NameNorfolk Networks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Soputhend
SS1 2JU
Company NameAGK Systems Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameCelestial Technologies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameOstara Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameFlynn Enterprise Computing Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Breton House
Barbican Centre
Barbican
London Ec2y
Company NameStellar Software Solutions Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB
Company NamePratt Hukamachi Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Church House Solihull Road
Hampton In Arden
Solihull
West Midlands
B92 0EX
Company NameJ.M.L.D. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 20 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victory House
Quayside
Chatham Maritime
Kent
ME4 4QU
Company NameD.C. Saunders Brickwork Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Court House
Hughenden Road
High Wycombe
Buckinghamshire
HP13 5DT
Company NameEchowave Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration1 week (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Phoenix House
2 Phoenix Park, Eaton Socon
St Neots
Cambridgeshire
PE19 8EP
Company NameAllvision Computing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameBraywater Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameBridewater Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameW.H.F. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Burgess Avenue
Stanford Le Hope
Essex
SS17 0AU
Company NameGrandwater Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Taylors Lane
Buckden
Huntingdon
Cambridgeshire
PE18 9TD
Company NameSoundwaters Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameRonlex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameFlamborough Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Tudor Court
Russell Hill Road
Purley
Surrey
CR8 2LA
Company NameGainwood Builders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Argent House 5 Goldington Road
Bedford
Bedfordshire
MK40 3JY
Company NameEmereldo Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 12 The Carrington Centre
The Green Eccleston
Chorley
Lancashire
PR7 5SU
Company NameORLA Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameCatchline Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameTLC Promotions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Company NameRushgate Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameEmerald Dales Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameZedlex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameTerrenpark Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 12 The Carrington Centre
The Green Eccleston
Chorley
Lancashire
PR7 5SU
Company NameChamp Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Sumner Road
Croydon Surrey
CR0 3LN
Company NameEvervision Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration1 week (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Taylors Lane
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TD
Company NameIntelligent Marketing Machine Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration5 months (Resigned 03 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
86 Spring Gardens
Doncaster
South Yorkshire
DN1 3DJ
Company NameRomtex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
166 Gubbins Lane
Harold Wood
Romford
RM3 0DL
Company NameRonfield Contracts Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lindemann Lindsay Solicitors
121 Gloucester Place
London
W1U 6JY
Company NameAllshades International Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 30 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameComputer + Voice Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Gateford Drive
Horsham
West Sussex
RH12 5FW
Company NameTerrenbrook Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameRushseal Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Elvendon Road
Palmers Green
London
N13 4SJ
Company NameGainscan Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Wren Close
Thurston
Bury St. Edmunds
Suffolk
IP31 3TQ
Company NameProperty And Equipment Supplies Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Timbers House Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Company NameOntime Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameOrchard Globe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameDrivebond Networks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Company Name1st Interactive Web Design Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Portland House
Park Street
Bagshot
Surrey
GU19 5PG
Company NameDriveflame Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Winthorpe Road
Putney
London
SW15 2LW
Company NameWaterfront Golf Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Regent House
Bath Avenue
Wolverhampton
WV1 4EG
Company NameRipton Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameCounty Chairs Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Company NameSutton Sales & Marketing Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery
49 Post Street Godmanster
Huntington
Cambridgeshire
PE29 2AQ
Company NameBerrydome Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
155 Harefields
Oxford
Oxfordshire
OX2 8NR
Company NameRoyamech Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O 1st Floor
105-111 Euston Street
London
NW1 2EW
Company NameFlamewater Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration3 months (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameMEZ Creis Seafoods Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Stanley Green Crescent
Poole
Dorset
BH15 3TH
Company NameClarline Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 09 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wimborne House
4-6 Pump Lane
Hayes
Middlesex
UB3 3NB
Company NameCronefield Estates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
487 Honeypot Lane
Stanmore
Middlesex
HA7 1JH
Company NameHayline Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 28 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameSchaverien Secretarial Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Albany House
Claremont Lane
Esher
Surreykt10 9da
Company NameBishop Property Services Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a St Marks Road
Henley On Thames
Oxfordshire
RG9 1LN
Company NameClarbush Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Company NameCrossforce Security Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 York Road
Linthorpe
Middlesbrough
Cleveland
TS5 6LW
Company NameS. Park Consulting Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameVillage Printing And Design Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameIDS Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameKarisma Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
Company NameMagma Software Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameJust Design Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameRed Duck Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameGolden Harvest (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Lisle Street
London
WC2H 7BE
Company NameT C N And Daughters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Fountains Avenue
Blackburn
Lancashire
BB1 5RX
Company NameTickford Consulting Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1997 (same day as company formation)
Appointment Duration1 year (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58 Lagonda Close
Newport Pagnell
Buckinghamshire
MK16 9BW
Company NameApplemint Publishing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameFrostgreen Builders Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 St. Margarets Close
Penn
High Wycombe
HP10 8EZ
Company NameDarbrights Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Fir Grove
Ellington
Morpeth
Northumberland
NE61 5EX
Company NameZofield Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Company NameDental Co-Operation Team (Prosthetics) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Broseley House
116 Bradshaw Gate
Leigh
Lancashire
WN7 4NT
Company NameFrostgate Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration5 days (Resigned 20 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Room 320 Third Floor
Alperton House Bridgewater Road
Alperton
Middlesex
HA0 1EH
Company NameW.H.E. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1Y 1LG
Company NameSoundline Builders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 19 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
Highfield Road
Dartford
Kent
DA1 2JY
Company NameZemshield Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Stanley Close
Coulsdon
Surrey
CR5 2LN
Company NameDamlog Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameClaridge Land Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameEtech Computing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Atticus House
2 The Windmills
Turk Street Alton
Hampshire
GU34 1EF
Company NameCentradyne Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameGTF Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameSARL Societe Europeenne Des Textiles Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameMichael Deane Building Services Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
237 Westcombe Hill
Blackheath
London
SE3 7DW
Company NameOlympus Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameWAM (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
149 Albany Road
Coventry
West Midlands
CV5 6ND
Company NameA.S.N. Appointments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Wigmore Street
London
W1H 0HQ
Company NameClubwear Sales Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Company NameArkdales Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameChartwell House Group Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Ashcourt Group
6th Floor East Wing Vintners
Place 68 Upper Thames Street
London
EC4V 3BJ
Company NameLecarrow Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
Highfield Road
Dartford
Kent
DA1 2JY
Company NameBadewalk Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration5 days (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western Int Market Centre
Hayes Road Southall
Middlesex
UB2 5XJ
Company NameFrestwood Builders Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameBadeford Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 week (Resigned 30 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Council Chambers
18-28 Lower Street
Stansted
Essex
CM24 8LP
Company NameBest Options Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Newton House
Cornwall Street
Stepney
London E1
Company NameCherlwood Contracts Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 week (Resigned 30 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Railway Terrace
Shoscombe Vale
Bath
Somerset
BA2 8NF
Company NameCherlstone Construction Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 26 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 Yorktown Road
Sandhurst
Berkshire
GU47 9BT
Company NameKeith Jones (Bodywork) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beecher House
Station Street
Cradley Heath
West Midlands
B64 6AJ
Company NameRight Options Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Railhouse
Bromborough Road
Port Sunlight
Wirral
CH63 7RF
Wales
Company NameData Involved Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameIGL Legal Imaging Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Fairmile
Henley On Thames
Oxfordshire
RG9 2JR
Company NameBream Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Cochrane Mews
Saint Johns Wood
London
NW8 6NY
Company NameCool Options Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Top Floor
12-16 School Lane
Liverpool
L1 3BT
Company NameQBA Management Services Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Whitmarsh Farm
Winsor Lane
Winsor
Hampshire
SO40 2HG
Company NameKeighlec Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 Green Head Lane
Utley
Keighley
West Yorkshire
BD20 6EX
Company NameH N C Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Chancellers
38/39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameErronfields Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameFacilitate Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
50 Southchurch Road
Southend On Sea
Southend
SS1 2LZ
Company NameConnecting Network Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration1 week (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 1
98 Rope Street
Surrey Quays
London Se16
Company NameBattersea Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Princes Reach
Ashton On Ribble
Preston Lancs
PR2 2GB
Company NameGaianova Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Estate House
Evesham Street
Redditch
Worcestershire
B97 4HP
Company NameDreston Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration1 week (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Church Street
Walton On Thames
Surrey
KT12 2QS
Company NameViaduct (Kent) Garages Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
191 Northdown Road
Cliftonville
Margate
Kent
CT9 2PA
Company NameFraystone Builders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Sycamore Road
Atherton
Lancashire
M29 0FF
Company NameQuestfast Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration1 week (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Church Street
Walton On Thames
Surrey
KT12 2QS
Company NameT.L.I. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 29 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameRainlex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration1 week (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Church Street
Walton On Thames
Surrey
KT12 2QS
Company NameHelen George Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration5 days (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameO.I.C. International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Victoria Works
Woodend Avenue
Liverpool
Merseyside
L24 9NB
Company NameRoyce Paper Converters Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 7 Chain Caul Way
Riversway
Preston
Lancashire
PR2 2YL
Company NameK.W.Y. Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 Heath Road
Barming
Maidstone
Kent
ME16 9LD
Company NameGenplex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration1 week (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Church Street
Walton On Thames
Surrey
KT12 2QS
Company NameK.M.I. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 8 Bourne Gate
25 Bourne Valley Road
Poole
Dorset
BH12 1DY
Company NameGarwoods Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
196 Shrewsbury Road
Forest Gate
London
E7 8QJ
Company NameKemfast Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Weybrook Drive
Burpham
Guildford
Surrey
GU4 7FB
Company NameFraylex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Church Street
Walton On Thames
Surrey
KT12 2QS
Company NameBesfast Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Church Street
Walton On Thames
Surrey
KT12 2QS
Company NameBenforce Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Church Street
Walton On Thames
Surrey
KT12 2QS
Company NameQuickspec Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameCygnet Productions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameCalvert Building Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
237 Westcombe Hill
Blackheath
London
SE3 7DW
Company NameQuickstep Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameVolbridge Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road
Kensington
London
W8 6EF
Company NameWayfax Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration5 months (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
159 New Bond Street(2nd Floor)
London
W1S 2UD
Company NameBeststar Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Church Street
Walton On Thames
Surrey
KT12 2QS
Company NameSternway Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor
1 Knightrider Court
London
EC4V 5BJ
Company NameEduce Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration3 months (Resigned 05 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warwick House Spitfire Close
Ermine Business Park
Huntingdon
Cambs
PE29 6XY
Company NameAntler Translation Services (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Engine Shed Whetton'S Yard Chapel Street
Bloxham
Banbury
Oxfordshire
OX15 4NB
Company NameLovell Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marchmont House
83/85 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1LF
Company NameCharmwell Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Salisbury House
No 3 Salisbury Villas
Cambridge
CB1 2LA
Company NameAnchordale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameLongfield Designs Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameDrumcross Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26c Garden Road
Tunbridge Wells
Kent
Company NameSunwoods House Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
CV1 2ES
Company NameZebtronic Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameBelspec Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38-39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameO.H.R. Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Field Court
London
WC1R 5EF
Company NameSwatoba Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Evergreen Park
Blackhall Colliery
Hartlepool
Cleveland
TS27 4DW
Company NameLongbeach Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Longbeach Engineering Limited
Unit 1 Handlye Farm
Barcombe Lewes
East Sussex
BN8 5TJ
Company NameSunwoods Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameSunwell Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wood Street Chambers
8/9 Wood Street
Stratford Upon Avon
Warwickshire
CV37 6JE
Company NameThe Old Black Cat Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brighton Business Centre
95 Ditchlins Road
Brighton
BN1 4ST
Company NameCherrywalk Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 week (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tony Orphanou & Associates
Office 33 Caxton Point
Caxton Way Stevenage
Herts
SG1 2XW
Company NameSpecwave Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Chickerell Road
Weymouth
Dorset
DT4 0BN
Company NameSwanwell Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Jermyn Street
London
SW1Y 6JE
Company NameDown Glade Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration2 months (Resigned 08 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameDavid Rogers Commercial Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Finchley Road
London
NW3 6BP
Company NameAbidos Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend Essex
SS1 2JU
Company NameAmershall Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameResolution Contracting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Priory Avenue
Bridgend
Mid Glamorgan
CF31 3LR
Wales
Company NameProspective Developments Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90 St Faiths Lane
Norwich
NR1 1NE
Company NameLynton Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Somerdale Road
Northfield
Birmingham
B31 2EG
Company NameKing's Lynn Timber Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Brook Street
Warwick
Warwickshire
CV34 4BL
Company NameSwanwest Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Place
Mangotsfield
Bristol South Gloucestershire
BS17 3DT
Company NameD.N.I. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Huntingdon Crescent
Bletchley
Buckinghamshire
MK3 5NT
Company NameBentronic Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
596 Kingsland Road
London
E8 4AH
Company NameSwanteam Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38-39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameSamworks Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 31 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
237 Westcombe Hill
Blackheath
London
SE3 7DW
Company NameSenate International (Investments) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Kings Parade
Cambridge
Cambridgeshire
CB2 1SJ
Company NamePrimelex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Church Street
Walton On Thames
Surrey
KT12 2QS
Company NameBadgerbond Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brickyard Farm Station Road
North Kelsey Moor
Market Rasen
North Lincolnshire
LN7 6HD
Company NameMullenwood Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameCherryflame Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameGood Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norman Alexander & Co 5th Floor
Grosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BS
Company NameProtoform Patterns Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Reynard Park
Brackley
Northamptonshire
NN13 7RP
Company NameQuicktalk Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Rd Southend On Sea
Essex
SS1 2JU
Company NameQuick Thinking Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Lower Swaines
Epping
Essex
CM16 5ES
Company NameMattex GB Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Blakeridge Mills
Batley
West Yorkshire
WF17 7TB
Company NameBaydawn Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 14 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 St Leonards Gardens
Hove
East Sussex
BN3 4QA
Company NameStablecross Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameChurchrose Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O McIntyre Irwin
18 Silver Street
Enfield
Middlesex
EN1 3EG
Company NameFernica Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Bartholomew Street
Newbury
Berkshire
RG14 5LY
Company NameWhistondale Property Services Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
140 Minories
London
EC3N 1NT
Company NameBarplex Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameNotable Ideas Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
226 Whitchurch Road
Cardiff
CF4 3ND
Wales
Company NameChiplex Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Park Lane
Croydon
Surrey
CR0 1JG
Company NameHatton Care Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tudor House
37a Birmingham New Road
Wolverhampton
West Midlands
WV4 6BL
Company NameIntensive Careworld Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor Congress House
14 Lyon Road
Harrow
HA1 2FD
Company NameKnights Estate Agency Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Company NameRidgeway Joinery Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration5 days (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameBurford Accountancy Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Brewery
Priory Lane
Burford
Oxfordshire
OX18 4SG
Company NameBoltfield Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite C 1st Floor Hinksey Court
Botley West Way
Oxford
Oxfordshire
OX2 9JU
Company NameSecurity Training Partnership (STP) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Queens Court
Palatine Road
Manchester
Lancashire
M20 3ZA
Company NameSmith Security Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Chequers Court
Brown Street
Salisbury
Wiltshire
SP1 2AS
Company NameThe Bellhouse Press Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
673 Finchley Road
London
NW2 2JP
Company NameKnowledge Associates Trading Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Hildersham Road
Little Abington
Cambridge
CB1 6BP
Company NameMultiflame Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameNashfields Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gallaghers
69-85 Tabernacle Street
London
EC2A 4RR
Company NameDon'T Have A Cow Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Lee Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JN
Company NameMontrex Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Diamond Roach
First Floor 37-42 Compton Street
London
EC1V 0AP
Company NameMultispeed Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 11 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameHunter Electrical Engineering Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redcot Beacon View Road
Elstead
Godalming
Surrey
GU8 6DT
Company NameElmbone Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65a Moray Road
Finsbury Park
London
N4 3LD
Company NameInn Matters Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tally Ho Inn
Littlehempston
Totnes
Devon
TQ9 6NF
Company NameFernlaws Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Heath Farm Close
Ferndown
Dorset
BH22 8JP
Company NameSolymar Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (1 day after company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameMcLean & Appleton Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O North Manchester
Commercials Ltd, Briscoe Lane
Newton Heath
Manchester
M40 2NL
Company NameStarlex Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY
Company NameRebtex Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameCastle Tours (Europe) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Independent Accountancy
Services Unit 3 Victoria Works
Woodend Avenue Liverpool
Merseyside
L24 9NB
Company NameCageforce Security Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration2 months (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 York Road
Linthorpe
Middlesbrough
Cleveland
TS5 6LW
Company NamePanino D'Oro Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Barn Hill
Wembley
Middlesex
HA9 9JX
Company NameThe Cheeky Rabbit Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chasers Arms
Stokeinteignhead
Newton Abbot
Devon
TQ12 4QS
Company NameMillemtec Computing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameKristona Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Clanfield Way
Peckham
London
SE15 6EW
Company NameClifton Motors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 New Fields
2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NameFive Moons Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration1 week (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameAuto 2000 Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameStarwing Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration5 days (Resigned 26 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Starwing Computing Limited
Thompson And Hunter
43-45 High Street Sevenoaks
Kent
TN13 1JF
Company NameRebfields Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Company NameStarbush Promotions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Wardle Place
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2XS
Company NameDatamood Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James Building
79 Oxford Street
Manchester
M1 6HT
Company NameRebvale Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 25 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameMaccaferri Construction Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Building 168 Maxwell Avenue
Harwell Oxford
Didcot
Oxfordshire
OX11 0QT
Company NameWatervision Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Stradella Road
London
SE24 9HN
Company NameOrpheus Business Solutions Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameFireglaze Builders Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road
Kensington
London
W8 6EF
Company NameCash Centres (Kidderminster) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beecher House
Station Street
Cradley Heath
West Midlands
B64 6AJ
Company NameGainleaf Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Company NameBramwater Professional Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Company NameFirechrome Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameModus Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albion Works Orbital 1
Green Street Green
Dartford
Kent
DA1 1QQ
Company NameCorelex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor, Shaw House
2-3 Tunsgate
Guildford
GU1 3QT
Company NameTiptoptap Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameWimbrook Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Finsbury Circus
London
EC2M 7AZ
Company NameSeariver Shipping Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration2 months (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chapel Street
Marlow
Buckinghamshire
SL7 1DD
Company NameHighview Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameGullrose Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Laxey House
Woodend Avenue
Liverpool
L24 9WY
Company NameHeronwing Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 week (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Lattimore Road
St Albans
Hertfordshire
AL1 3XP
Company NameWraysoft Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 01 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Champions Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5NJ
Company NameSandstone Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameHeronfield Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Nuneham Grove
Westcroft
Milton Keynes
Buckinghamshire
MK4 4DH
Company NameAsp Installations Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 31 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
387 Cowley Road
Oxford
OX4 2BS
Company NameComputer Logistics Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration3 days (Resigned 30 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Westgate
Grantham
Lincolnshire
NG31 6LY
Company NameBJM Site Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Golden Crescent
Everton
Lymington
Hampshire
SO41 0LL
Company NameMountfitchet Business Associates Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16b Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DW
Company NameIFA Financial Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 year (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameFenbrooks Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Breams Building
London
EC4A 1QL
Company NameGullway Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 week (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NamePlustrue Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
92 Grand Avenue
Surbiton
Surrey
KT5 9HX
Company NameBathrooms 365 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harbourside House
4-5 The Grove
Bristol
BS1 4QZ
Company NameDa Automation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mamtor House Shepley Lane
Marple
Stockport
Cheshire
SK6 6LQ
Company NameFlaxwood Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1/3 Edith Road
Grandpont
Oxford
Oxfordshire
OX1 4QB
Company NameFlatdeck Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1997 (same day as company formation)
Appointment Duration3 days (Resigned 01 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Lansdowne Road
Stanmore
Middlesex
HA7 2SA
Company NameDavit Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warrior House
50 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameFlowerbrook Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration5 months (Resigned 29 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite C 1st Floor
Hinksey Court
Botley Oxford
Oxfordshire
OX2 9JU
Company NameFlower Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameRufus Henry Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50
Southchurch Road
Southend
SS1 2LZ
Company NameStephens Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Notte Demeure
Les Querities
Castel
Guernsey
GY5 7EC
Company NameSportway Ventures Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration3 months (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 28 Anson Close
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2YB
Company NameIndependence Through Care Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71a/75 High Street
Prestatyn
Clwyd
LL19 9AH
Wales
Company NameFlowerstone Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 York Road
London
SE1 7NJ
Company NameDharma Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameCrawford Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSportdale Leisure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Hampton Gardens
Sawbridgeworth
Hertfordshire
CM21 0AN
Company NameTigeram Software Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameMHC Contracting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameBeldeno's Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Lodge Way
Charlton Village
Shepperton
Middlesex
TW17 0RZ
Company NameAtkinson Avionics Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters
Headley Road Grayshott
Hindhead
Surrey
GU26 6DL
Company NameBeam Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameOverton Cleaning Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank Chambers 27a Market Place
Market Deeping
Peterborough
Cambridgeshire
PE6 8EA
Company NameAgenda (Greater Peterborough) Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Huntingdon Road
Thrapston
Kettering
Northamptonshire
NN14 4NF
Company NameCapital Computers (Www.Capitalcomputers.Co.Uk) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Hawcliffe Road
Mountsorrel
Loughborough
Leicestershire
LE12 7AQ
Company NameFinetime Direct (Australia) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Company NameHornet Cybernation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameD Roper Accountants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
445 Fair Oak Road
Fair Oak
Eastleigh
Hampshire
SO50 7AJ
Company NameUltima Thule Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameFirepro Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Youell House
1 Hill Top
Coventry
CV1 5AB
Company NameFuture World Investment Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lombard Business Park
8 Lombard Road
London
SW19 3TZ
Company NameBloomgate Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameB.L.J. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameTechyes Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration6 days (Resigned 15 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameIAN Driscoll Property Development Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oakleigh House Church Lane
Bulphan
Upminster
Essex
RM14 3TR
Company NameBlaintons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park
London
N3 3LF
Company NameIt For Business Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 11 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameProteus Connexions Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Headlands Park
Ossett
West Yorkshire
WF5 8RB
Company NameBlairforce Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration1 week (Resigned 16 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NameMaxilode Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stanley Mills
Stonehouse
Gloucestershire
GL10 3HQ
Wales
Company NameIntelligent Modular Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square London
WC1B 5LF
Company NameHi-Fi Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company Name24-1 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameSPC Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameDrummond Computing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration6 days (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 West Row
Wimborne Minster
Dorset
BH21 1LA
Company NameJHB Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameDreamtime Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameCarmere Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration1 month (Resigned 11 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameBirdmere Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Chapel Road
Hesketh Bank
Preston Lancashire
PR4 6RT
Company NameCharlotte's Perfect Linen Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Beechwood Drive
Maidenhead
Berkshire
SL6 4NE
Company NameBedline Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Kent
BR3 6NS
Company NamePinefields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Dyers Building
London
EC1N 2JT
Company NameApprent Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Henley Way
West Hallam
Derby
Derbyshire
DE7 6LU
Company NameKuching Productions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameCentimel Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Bentfield Gardens
Stansted
Essex
CM24 8HJ
Company NameBeststar Networks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NameDrumgate Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameSambrights Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 28 Anson Close
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2YB
Company NameGradeway Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lynwood Registrars Limited
Lynwood House,373-375 Station Rd
Harrow
Middlesex
HA1 2AW
Company NamePinemere Designs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Firs Park Avenue
London
N21 2PT
Company NamePinemere Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration1 week (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Schubert Road
London
SW15 2QT
Company NameKIA 2000 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Canterbury Avenue
Sidcup
Kent
DA15 9AZ
Company NameRobert Hemper & Associates Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Garfield Road
Ryde
Isle Of Wight
PO33 2PS
Company NamePrendergast Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4/54 Highgate Road
Kentish Town
London
NW5 1NU
Company NameFlux Information Engineering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Smithy
Rivelin Glen
Sheffield
S6 5SE
Company NameSouth Housing Association Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fleet House
59-61 Clerkenwell Road
London
EC1M 5LA
Company NameReplica Spitfire Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
513 Africa House 64-78 Kingsway
Holborn
London
WC2 6BG
Company NameREG Holdsworth Windows Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Grange Close
Oswaldtwistle
Accrington
Lancashire
BB5 3TN
Company NameMillennium Personnel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
415 Limpsfield Road
Warlingham
Surrey
CR6 9HA
Company NameRobinbourne Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
257 Royal College Street
Camden Town
London
NW1 9LU
Company NameRobinshield Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House
Park Road
London
N2 8EX
Company NameSpecdale Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment Duration3 months (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
214-216 Rathbone Street
London
W1P 1AF
Company NameRobinsfield Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Durford Mill House
Petersfield
Hampshire
GU31 5AZ
Company NameSpecrose Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 28 Anson Close
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2YB
Company NameWestfast Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Church Path
Chiswick
London
W4
Company NameCairn Paving Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carrington Business Park
Carrington
Manchester
M31 4YR
Company NameAlmur Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arkenis House
Brook Way
Leatherhead
Surrey
KT22 7NA
Company NameSpecfields Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment Duration1 week (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSpecmaster Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameCairn Holdings Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carrington Business Park
Carrington
Manchester
M31 4YR
Company NamePreferred Software Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameThe Boars Head (Ardington) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Doshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameFieldfare Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 28 Anson Close
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2YB
Company NameCairn Jointing Compounds Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carrington Business Park
Carrington
Manchester
M31 4YR
Company NameFlaxin Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (same day as company formation)
Appointment Duration3 days (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Woodferris Clapper Lane
Staplehurst
Tonbridge
Kent
TN12 0JS
Company NameEktek Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameMayflex Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameSiskin Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameFrog Diamond Drilling Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mha Maclntyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Company NameTwinvision Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameDobells Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ryefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
Company NameTwinfast Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Hacker Young
22 The Ropewalk
Nottingham
NG1 5DT
Company NameQ.W.S. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Independent Accountancy Services
Victoria Works
Woodend Avenue
Liverpool
L24 9NB
Company NameWessex Star Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameTwintrees Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration6 days (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameRaywood Networks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameTwinstone Developments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameQ.S.T. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration2 days (Resigned 28 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameRaylex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
London
NW1 7SN
Company NameInnovate Facilities Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameRayvision Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameDudley Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameD.C.G. Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Yew Tree Cottage
Hedgerley
Bucks
S12 3UU
Company NameBarclay IT Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSilicon Storm Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameN.A. Construction Co. Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Butcher Woods
79 Caroline Street
Birmingham
B3 1UP
Company NameIndependent Mortgage Facilities Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Floor 8 Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameDawntreader Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameMultiple Spacesavers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Chancery Lane
Beckenham
Kent
BR3 6NR
Company NameArnold Faulkner Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 St James Road
Northampton
NN5 5LF
Company NameJAMP Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NamePace Netcomms Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameCambridge Titles Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Amwell Farm House
Nomansland Wheathampstead
St Albans
Hertfordshire
AL4 8EJ
Company NameI.T. On-Track Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameAJR Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameSogard Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Beach Way
Epsom
Surrey
KT17 4NG
Company NameLondonia Travel Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office 18 Hexagon House Avenue Four
Station Lane
Witney
OX28 4BN
Company NameLanacres Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
155 Wellingborough Road
Rushden
Northamptonshire
NN10 9TB
Company NameBluefast Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Wentworth Road
Scunthorpe
North Lincolnshire
DN17 2AX
Company NameCICP Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameReiko Operations Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameVS Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameShimmy Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameTraders Bar Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
221 Shoreditch High Street
London
E1
Company NameLangstone Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White Swallows
Beacon Hill
Watersfield
West Sussex
RH20 1NH
Company NameLanbrights Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration2 months (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 28 Anson Close
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2YB
Company NameRealscan Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Company NameMeltir Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
596 Kingsland Road
London
E8 4AH
Company NameLangham Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameLatchbourne Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration5 days (Resigned 08 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Meadway
Ilford
Essex
IG3 9BQ
Company NameLangline Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Hurstleigh Heights
Thornton Cleveleys
Lancashire
FY5 5NY
Company NameBromlake Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Westbrooke Close
Brampton
Huntingdon
Cambridgeshire
PE28 4FG
Company NameFirstline Networks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40a Chase Green Avenue
Enfield
Middlesex
EN2 8EB
Company NameMediacom Tele Facilities Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Company NameRealbird Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Dante Road
Kennington
London
SE11 4RB
Company NameBluewinters Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameBraywinters Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Grant Thornton Uk Llp
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameLangtask Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameBeezum Management Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameLangley Jones Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration2 months (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 28 Anson Close
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2YB
Company NameMicrochrome Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Walker Road
Maidenbower
Crawley
West Sussex
RH10 7UA
Company NameDaydeck Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Horder Adey
21-22 Winthorpe Road Putney
London
SW15 2LW
Company Name1st In Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Well House
Nizels Lane, Hildenborough
Tonbridge
Kent
TN11 8NU
Company NameMasterline Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Suffolk House
George Street
Croydon
CR0 0YN
Company NameQuality Facility Services Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
130 Jermyn Street
London
SW1 4UJ
Company NameNatural Voice Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Meard Street
London
W1V 3HR
Company NameCKY Computer Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameDynable Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameCamshield Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration2 months (Resigned 10 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Broseley House
116 Bradshawgate
Wigan
Lancashire
WN7 4NT
Company NameCanvada Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
Foxes Parade, Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Company NameOmsoft Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameNBM Consultancy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameFieldploy Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 508
Daisyfield Business Centre
Appleby Street Blackburn
Lancashire
BB1 3BL
Company NameCarbora Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Bassett Court
Newport Pagnell
Milton Keynes
Buckinghamshire
MK16 0JN
Company NameDablex Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameHighland Foods (Property) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Hill Street
Poole
Dorset
BH15 1NR
Company NamePower Providers (UK) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
Company NameQ.L.M. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Armstrong Watson
Central House
47 St Paul'S Street
Leeds
LS1 2TE
Company NameR.C.S. Aviation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-7 Archer House
Britland Estate Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameFabvision Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameLangwaters Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment Duration6 months (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NamePridelex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilson Field Ltd
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Company NameAlloc Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Parliament Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9DT
Company NameBuxton Homes (Essex) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 High Street
Caterham
Surrey
CR3 5UH
Company NameChromeway Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Yarnacott
Shoeburyness
Southend On Sea
Essex
SS3 8AP
Company NameDexstone Trading Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Lancaster Road
Cressex Business Park
High Wycombe
Buckinghamshire
Company NameAbstract Interfaces Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameDexfast Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameAllied Haulage Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 7 Ford View Industrial
Estate, New Road
Rainham
Essex
RM13 8ET
Company NameFinechrome Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 19 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Walpole Road
Bromley
Kent
BR2 9SE
Company NameGemdex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 14 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameQ.S.B. Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Oldhams Meadow
Aylesbury
Bucks
HP20 2UU
Company NamePrimlake Properties
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameLakota Technologies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NamePrecise Vision Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment Duration2 days (Resigned 18 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Meadow View
Higham Ferrers
Rushden
Northamptonshire
NN10 8EN
Company NameDexbridge Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameU.B.P. Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
4 Chiswell Street
London
EC1Y 4UP
Company NameU.T.V. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1Y 9PA
Company NameTrampoline Ideas Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Stables
Shipton Bridge Farm
Widdington Saffron Walden
Essex
CB11 3SU
Company NameFryman Computer Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameEsteem Publications Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Atlas Bungalows
Halstead Road, Earls Colne
Colchester
Essex
CO6 2LS
Company NameSpecification Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameShorelex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 11 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Buckland Granaries
Sway Road
Lymington
Hampshire
SO41 8NN
Company NameHoxmans Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Oaklands
Newton Road
Worcester
Worcestershire
WR5 1SL
Company NameC.C. Networks Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameSouthfield Networks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameHappy Rabbit Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Berkeley Court
Southgate
London
N14 6DB
Company NamePayneless Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSparrow Networks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Poppleton & Appleby
32 High Street
Manchester
M4 1QD
Company NameHeron Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration2 days (Resigned 23 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameRagmar Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameT.A.F.F. Insurance Services (Southern) Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Tudor Road
Portishead
Bristol
North Somerset
BS20 6UR
Company NameSouthacres Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBeaconswalk Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration5 days (Resigned 26 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
89 Demesne Road
Wallington
Surrey
SM6 8EW
Company NameSavetime Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
126 Guildford Street
Chertsey
Surrey
KT16 9AH
Company NameThe Saucy Duck Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 week (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSwallow Networks Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration6 days (Resigned 27 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameT.A.F.F. Insurance Services (Northern) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
180 Garston Old Road
Garston
Liverpool
Merseyside
L19 1QL
Company NameFieldglobe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
Montagu Square
London
W1H 2AN
Company NameDoubleline Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 25 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
YO30 4XG
Company NameRemoval Specialists Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
118-120 Garratt Lane
London
SW18 4DJ
Company NameDoublequick Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 11 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35/37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Company NameStratton Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBeezom Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor
Hyde House
Edgware Road
London
NW9 6LH
Company NameCountry Garden Crafts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Knoll Drive
Coventry
CV3 5BU
Company NameLapwing Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSwan Networks Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cross House
Crow Lane
Westbury Sub Mendip
Somerset
BA5 1HB
Company NameLochside Construction Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Brookdale Avenue
Marple
Stockport
Cheshire
SK6 7HP
Company NameDavies Electrical (Blackwater) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameThe Perfect Group Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameAspen Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pickfords Wharf
Clink Street
London
SE1 9DG
Company NameIronside Leisure Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Sotheron Road
Watford
Hertfordshire
WD1 2QB
Company NameCoulson Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSwan Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameTuring Recruitment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 London Street
Reading
Berkshire
RG1 4PS
Company NameWaitaha Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen 1st Floor Chichester
House, Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameGreenline Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameG.T.T. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
West Midlands
CV1 2ES
Company NameA.Q.K. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Garden House
Moorfield Road Duxford
Cambridge
CB2 4PP
Company NameGreentech Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O H Zimmerman
Garden Flat 11 Lindfield Garden
London
NW3 6PX
Company NameKuniko Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Able House
Billingham Reach Industrial Est.
Billingham
Cleveland
TS23 1PX
Company NameHappy Memories Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Culver Walk
Colchester
Essex
CO1 1XJ
Company NameComputer Audit Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameConjoint Works Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prospect House
Footscray High Street
Footscray Sidcup
Kent
DA14 5HN
Company NameBeck Estimating Services Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Bramley Grove
Crowthorne
Berkshire
RG45 6EB
Company NameBusiness Analysis Integrated Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameKamzan Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Bishopstone House
Dagnall Street Battersea
London
SW11 5DR
Company NameZeblex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Whitewaits
Harlow
Essex
Company NameZamtech Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 17 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameSpilcom Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameMelling Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSenate International (Nottingham) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Kings Parade
Cambridge
CB2 1SJ
Company NameAceline Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameA.H.N. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Burleigh Old Church Road
Colwall
Malvern
Worcestershire
WR13 6EZ
Company NameMemories For Ever Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration2 months (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Grayton House
26a High Street
Eastleigh
Hampshire
SO50 5LD
Company NameProlawn Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Meopham Road
Mitcham
Surrey
CR4 1BG
Company NameJHB Properties (Wimbledon) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameInformation Data Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration1 week (Resigned 07 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameCompass Automation Integrators Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Irvine Drive
Towcester
Northants
NN12 7AX
Company NameBeach Worldwide Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33a Milton Road
Hampton
Middlesex
TW12 2LL
Company NameFlanhurst Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19a High Street
Cobham
Surrey
KT11 3DH
Company NameBenjamin Muller Productions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameA.H.J. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 York Street
London
W1H 1DP
Company NameFreeway (Harborough) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
212 Harborough Road
Northampton
NN2 8DJ
Company NameFlambrook Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21b Oglander Road
East Dulwich Peckham
London
SE15 4EQ
Company NameAtlas-Midas Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Debson & Co
596 Kingsland Road
London
E8 4AH
Company NameLolita Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Spring Street
Paddington
London
W2 1JA
Company NameMeadowbrook Business Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Leigham Vale Road
Bournemouth
Dorset
BH6 3LR
Company NamePathvision Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Top Floor
35-39 Old Street
London
EC1V 6HT
Company NameTuesday Afternoon Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Company NameNyman Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chichester House 1st Floor
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameHorne Defence Systems (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameCommunication And Testing Services Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 The Hill
Church Hill
Caterham
Surrey
CR3 6SD
Company NameKeen Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berkeley Coach House
Woods Hill, Limpley Stoke
Bath
Wiltshire
BA2 7FS
Company NameGTN Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameProbe Southern Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameDesmesne Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameWide Options Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Horwarth Clark Whitehill
North Lane House 9b North Lane
Headingley Leeds
LS6 3HG
Company NameInterscript Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Red Cottage
Smugglers Lane
Wimborne
Dorset
BH21 2RX
Company NameMulti-Mode Software Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Brooke End
Redbourn
Hertfordshire
AL3 7GA
Company NameMedical Media Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tallon House
20 Tallon Road
Hutton Ind Estate
Brentwood Essex
CM13 1TJ
Company NameSimcra Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameDarsonfreight Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Millers Road
Warwick
Warwickshire
CV34 5AE
Company NameRidewaters Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameIKON Dental Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2FD
Company NameMarontech Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration1 week (Resigned 14 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameGraphic Scan UK Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LF
Company NameSuites Direct By Davera Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Tunstall Road
Biddulph
Stoke On Trent
ST8 6HH
Company NameRemfield Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor Suite
5 Flag Business Exchange
Vicarage Farm Road Peterborough
Cambridgeshire
PE1 5TX
Company NameRemwalk Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Kings Parade
Cambridge
Cambridgeshire
CB2 1SJ
Company NameParkview Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4-6
Pump Lane
Hayes
Middlesex
UB3 3NB
Company NameRemview Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSimcroft Builders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameSimstone Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 09 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
359 Blackburn Road
Accrington
Lancashire
BB5 1RY
Company NameGet Knitted Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 St Leonards Road
Tattenham Corner
Epsom Downs
Surrey
KT18 5RH
Company NamePost Horses Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
London Road
Ashington
Pulborough
West Sussex
RH20 3DD
Company NameExchequer Systems & Accounting Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Bromefield
Stanmore
Middlesex
HA7 1AB
Company NameSmartworks UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gemma House
39 Lilestone Street
London
NW8 8SS
Company NameSanatco Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115a The Grove
Stratford
London
E15 1EN
Company NameM V Intruder Alarms Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Calverton Road
East Ham
London
E6 2NT
Company NameHeiton Read Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
69 Station Road
West Horndon
Brentwood
Essex
CM13 3TW
Company NameDt Motor Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Bradbury Court
New Hartley
Whitley Bay
Tyne & Wear
NE25 0SP
Company NameOntime Networks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sanderling
Springbrook Lane, Earlswood
Solihull
West Midlands
B94 5SG
Company NameBendog Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameThe Grizzly Bear Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Canons Way
Steyning
West Sussex
BN44 3SS
Company NameFeedbond Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameThe Grizzly Duck Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 28 Anson Close
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2YB
Company NameThe Grumpy Bear Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 28 Anson Close
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2YB
Company NameAshtrex Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Exchange Street
Retford
Nottinghamshire
DN22 6DT
Company NameBroadbond Finance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Friar Gate
Derby
Derbyshire
DE1 1DJ
Company NameThe Grumpy Horse Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 28 Anson Close
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2YB
Company NameEURO Professional Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor, Trident House
Victoria Street
St. Albans
Hertfordshire
AL1 3HR
Company NameLangley And Bennison Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Second Floor Suite
57-59 High Street
Hoddesdon
Herts
EN11 8TQ
Company NameTidman Industrial Engineering Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Alexandra Road
Mexborough
South Yorkshire
S64 9BN
Company NameTrading Transactions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration3 months (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameMarketing Transactions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9QA
Company NameEyetech Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration4 days (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Bideford Close
Woodley
Reading
Berkshire
RG5 3SE
Company NameFarley Consulting Engineers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Hewitt Street
Manchester
Lancashire
M15 4GB
Company NameCroskell Software Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Novis & Co Chartered Accountants
1 Victoria Court Bank Square
Morley Leeds
West Yorkshire
LS27 9SE
Company NameCommercial Property And Asset Finance Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chapel Street
Marlow
Buckinghamshire
SL7 1DD
Company NameNDS Data Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment Duration5 days (Resigned 20 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameMidnight Wander Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment Duration3 days (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carradine House
237 Regents Park Road
London
N3 3LF
Company NameMIC Retail Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 5-6 Waterloo Park Industrial Estate
Upper Brook Street
Stockport
SK1 3BP
Company NameBright Computing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 West Head
Littlehampton
West Sussex
BN17 6QP
Company NameNorth London Fabric & Curtain Warehouse Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameEyetex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Wappenham Road
Helmdon
Brackley
Northamptonshire
NN13 5QA
Company NameCrownwalk Care Homes Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 Baker Street
London
W1U 6RP
Company NameRailtech Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Test Road
Whitchurch
Hampshire
RG28 7LP
Company NameOwn Label Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Chalton Lane
Clanfield
Waterlooville
Hampshire
PO8 0PR
Company NameMerlin Professional Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Hazelwood Road
Northampton
NN1 1LW
Company NameBrightdales Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House 82 Saxon Gate West
Milton Keynes
Buckinghamshire
MK9 2DL
Company NamePrimetech Programming Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 North Acre
Banstead
Surrey
SM7 2EG
Company NameCrowngem Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration1 week (Resigned 25 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameD.W.P. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 17
No 5 Rockware Avenue
Greenford
Middlesex
UB7 0AA
Company NameKidde UK Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Company NameWavebourne Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 12 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 Links Drive
Solihull
West Midlands
B91 2DL
Company NameAdsensus Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameAaristech Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameBraxton (New Homes) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Shaw House
2-3 Tunsgate
Guildford
GU1 3QT
Company NameSunshine And Lollipops Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameInpacks Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Fairmile
Henley On Thames
Oxfordshire
RG9 2JR
Company NamePearlake Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration1 month (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tubwell House
New Road
Crowborough
East Sussex
TN6 2QH
Company NameRoselake Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 17 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridge House
181 Queen Victoria Street
London
EC4V 4DD
Company NamePearlrose Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14-16 Station Road West
Oxted
Surrey
RH8 9EP
Company NameLorenna Holdings Ag Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company NameRichwalk Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Sutton & Son St Helens Ltd Head Office
Gorsey Lane
Widnes
Cheshire
WA8 0GG
Company NameChelmer Valley Plasterers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O A1 Accountancy Services
Thorrington Cross Thorrington
Colchester
Essex
CO7 8JD
Company NameEurochrome Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration6 days (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameWallis Reed Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration1 month (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hearts Of Oak House
84 Kingsway
London
WC2B 5NF
Company NameWalsham Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameGodfrey Anderson Financial Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LP
Company NameNetwork Beaters Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Company NameH.P.W. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oakleigh 57 High Street
Finstock
Chipping Norton
Oxfordshire
OX7 3DA
Company NameEndstream Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameGreenhill Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment Duration5 days (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 28 Anson Close
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2YB
Company NameThornbridge Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western International
Market Centre Hayes Road
Southall Middlesex
UB2 5XJ
Company NameThornbird Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 Merryfield
Leigh On Sea
Essex
SS9 4HL
Company NameTimber Sales (Europe) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment Duration6 days (Resigned 02 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameWaterloo Sunset Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Chailey Court
Whitelands
Haywards Heath
West Sussex
RH16 4HR
Company NameICIS Clubwear Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 High Street
Saffron Walden
Essex
CB10 1DZ
Company NameA. M. Heating Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 Offerton Lane
Stockport
Cheshire
SK2 5BS
Company NameDaffix Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameTomkins Associates Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Company NameCab 4031 Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameDesign Factor Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameAlocin Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameNelss (U.K.) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norton House
Fircroft Way
Edenbridge
Kent
TN8 6EJ
Company NameHotlinks International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1997 (same day as company formation)
Appointment Duration1 week (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avaland House
110 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NamePlanet Pluto Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 The Limes
South Cave
Brough
East Yorkshire
HU15 2FG
Company NameGBL Trading Company Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration4 months (Resigned 09 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Alma Avenue
Foulridge
Colne
Lancashire
BB8 7NS
Company NameMarket2Market Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
82 Walker Lane
Sutton
Macclesfield
Cheshire
SK11 0HU
Company NameBlonde IT Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameHotlinks UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration4 days (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a Green Lane
Northwood
Middlesex
HA6 2QB
Company NameEpworth Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Wellington Road
Nantwich
Cheshire
CW5 7BX
Company NameLockwood Computer Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Hockerill Court
London Road
Bishops Stortford
Hertfordshire
CM23 5SB
Company NamePrism Computing (Europe) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Company NameLockhart Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameHands-On Ideas Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameMerltech Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameJubilee Data Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25a Essex House
Dartford
Kent
DA1 2AU
Company NameLeklead Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration4 days (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Raymond Road
Maidenhead
Berkshhire
SL6 6DF
Company NameLockline Computer Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Wildcherry Gardens
St Helens
Merseyside
WA9 5UF
Company NameKeymaster Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7a Newbury Way
Northolt
Middlesex
UB5 5JD
Company NameS E B S (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NamePrideline Computer Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 10 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NamePridetask Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20c Market Square
St. Neots
Cambridgeshire
PE19 2AF
Company NameSailmaster Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Skylines Village
Limeharbour
London
E14 9TS
Company NamePridewave Computer Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSwingding Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameJolly Good Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25a Essex Road
Dartford
Kent
DA1 2AU
Company NameVinewalk Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eaton House
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Company NameSailthrough Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameGatemode Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grove House
227-233 London Road Hazel Grove
Stockport
Cheshire
SK7 4HS
Company NameClimax Lift Trucks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameAuxer UK Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Laverstoke Lane
Laverstoke
Whitchurch
Hampshire
RG28 7NY
Company NameRivelin Valley Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameCalistan Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSalma Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company Name35 Millimeter Productions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameSeahorse Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameK & T Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend Essex
SS1 2JU
Company NameRiver Horse Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western International Market
Centre Hayes Road Southall
Middlesex
UB2 5XJ
Company NameStone Lodge Industries Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old School House
780 Melton Road
Thurmaston
Leicester
LE4 8BD
Company NameKORO Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Beaumont Street
Oxford
Oxfordshire
OX1 2NP
Company NameAshfawn Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameArkline Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameLandflame Electrics Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 year (Resigned 16 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cambridge Cottage
Brighton Road
Tadworth
Surrey
KT20 6SZ
Company NameThornglaze Builders Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Shirley
Southampton
Hampshire
SO15 3HR
Company NameThornseal Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60 Bordesley Road
Morden
Surrey
SM4 5LR
Company NameLPI2 Management Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor
The Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameLongspec Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Boxer House Unit 6
Second Way
Wembley Middx
HA9 0EU
Company NameBrown Eagle Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration3 months (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NamePaddock Rise Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Black Dog
North End Road
Yapton
West Sussex
BN18 0DU
Company NameThornshield Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Lavender Road
Kempshott
Basingstoke
Hampshire
RG22 5NL
Company NameLenshield Marketing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration6 months (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Wardle Place
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2XS
Company NamePeakway Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 09 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Smith Malhotra
Brenchley House
75-77 High Street Sittingbourne
Kent
ME10 4AW
Company NameThe Ilb Partnership Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
110 Strand
London
WC2R 0AA
Company NameLangdata Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Roffe Swayne
Ashcombe Court, Woolsack Way
Godalming
Surrey
GU7 1LQ
Company NameComputer Associated Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameKingfisher Networks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11a Tune Street
Wombwell
Barnsley
South Yorkshire
S73 8NR
Company NameNASH Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameHerts Care Guide Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameMobile Computer Solutions Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parade Chambers
North Lane
Leeds
West Yorkshire
LS6 3HW
Company NameSnarc Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend Essex
SS1 2JU
Company NameOzbek Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Top Flat, 61 Warwick Gardens
London
W14 8PL
Company NameTruck Business And Software Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment Duration4 days (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameIkatech Data Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
149 Moordown
Shooters Hill
London
SE18 3NA
Company NameHarland Simon Process Controls Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bond Avenue
Bletchley
Milton Keynes
Buckinghamshire
MK1 1TJ
Company NameAce Investments Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Mill Lane
Welwyn
Hertfordshire
AL6 9EU
Company NameKaveh Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cambridge House
27 Cambridge Park
Wanstead
London
E11 2PU
Company NameBurn Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameHappy Dragon Supper Bar Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Independent & Accountancy
Services Unit 3 Victoria Works
Woddend Avenue Liverpool
Merseyside
L24 9NB
Company NameBritech Software Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 12 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Chew Brook Drive
Greenfield
Oldham
Greater Manchester
OL3 7PD
Company NameDouble Platinum Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameThe Stainless Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameCurrent Science Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Campus
4 Crinan Street
London
N1 9XW
Company NameTeralynx Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration1 week (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Penncotte
Park Road Elsenham
Bishops Stortford
Hertfordshire
CM22 6DF
Company NameBerryshields Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a Saint James Place
Mangotsfield
Bristol
Avon
BS16 9JB
Company NameDonau Carbon Siri Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Company NameFive Hawks Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameArt & Frame (Peterborough) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Company NameVillage View Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameIt Accounting Online Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameDrummill Computer Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameClassic Vehicle Hire Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bradley Grange
Bradley Lane
Rufforth York
North Yorkshire
YO2 3QW
Company NameNine Eagles Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration5 days (Resigned 04 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM1 1BE
Company NameSquirrels Park Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 31 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameGage It Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NamePridedale Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Albany House
Claremont Lane
Esher
Surrey
KT10 9DA
Company NamePrideberry Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Chequers Court
Brown Street
Salisbury
Wiltshire
SP1 2AS
Company NameWelldale Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameDrumwood Securities Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
235 Old Marylebone Road
London
NW1 5QT
Company NameWebster Reeds Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
86 Bournemouth Road
Chandlers Ford
Eastleigh
Hampshire
SO53 3DL
Company NameMonkey Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 23 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chalkwood
45 Barrack Road
Christchurch
Dorset
BH23 1PA
Company NameDensfield Computer Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 18 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameActive Care Partnerships (Intercare) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Southgate House, Archer Street
Darlington
County Durham
DL3 6AH
Company NameSwangage Computing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Foxgloves Chesterfield Road
Rowsley
Matlock
Derbyshire
DE4 2NN
Company NameGreen Clean Express Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Company NameGageline Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameThe Sign Team Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameTexair Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment Duration6 days (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64-66 North Street
Leeds
West Yorkshire
LS2 7PN
Company NameElephant Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Garrison Green
47 New Street
The Barbican Plymouth
Devon
PL1 2ND
Company NameMaxmode Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameMillennium Steels Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29,The Quartz 10 Hall Street
Birmingham
West Midlands
B18 6BB
Company NameVortex Computing Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameFavourite Tunes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Place
Mangotsfield
Bristol
South Gloucestershire
BS16 9JB
Company NameZeplex Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Iveagh Court
Bracknell
Berkshire
RG12 9PW
Company NameEorigen Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elwell Watchorn & Saxton
2 Axon Commerce Road
Peterborough
Cambridgeshire
PE2 6LR
Company NameCalibre Plastics Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameGuimaras Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameThorntask Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration6 months (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorn Place
Markfield Road
Tottenham
London
N15 4QF
Company NameTechmode Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
224 Castle Road
Bedford
Bedfordshire
MK40 3UA
Company NameTechnical Professional Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration3 days (Resigned 05 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameEsprint Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highlands House Basingstoke Road
Spencers Wood
Reading
Berkshire
RG7 1NT
Company NameWebtech Computer Systems Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameClassic Services And Spares Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
Company NameThe Whole Caboodle Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Albany House
Claremont Lane
Esher
Surrey
KT10 9DA
Company NameSt Devote Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameTalking Voice And Data (Peterborough) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameSouth Lawn Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Alie Street
London
E1 8DA
Company NameEurovision Networks Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameWooders Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Honeysuckle Cottage
4 Hints Road, Hopwas
Tamworth
Staffordshire
B78 3AA
Company NameD.P.S. Construction And Restoration Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Russell Street
Wolstanton
Newcastle-Under-Lyme
Staffordshire
ST5 8BL
Company NameSysco International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Darwen Close
Longridge
Preston
Lancashire
PR3 3TP
Company NameC.H.E.B. Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
272 Hills Road
Cambridge
Cambs
CB2 8QE
Company NameHaighton Green Estates Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Richard House
Winckley Square
Preston Lancashire
PR1 3HP
Company NameDylan Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 08 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Leicester Gardens
Ilford
Essex
IG3 8ND
Company NameNemcom Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameDylan Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameLimaryn Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameShamrock Software Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameMandell Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameKompu-Penta Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2a Goring Road
Goring By Sea
Worthing
West Sussex
BN12 4AJ
Company NameFilmic Films Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameEast Meon Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36b High Street
Petersfield
Hampshire
GU31 4JA
Company NameRosetto Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lancaster Fields
Gateway
Crewe
Cheshire
CW1 6FF
Company NameCheckley Green Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameW & W Foods Shoreham Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20th Floor Tolworth Tower
Ewell Road
Surbiton
Surrey
KT6 7EL
Company NameStephen Ferrari Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Queen Anne Street
London
W1G 9LA
Company NameIambix Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration2 days (Resigned 16 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Manor Park
Beverley
East Yorkshire
HU17 7BS
Company NameSuperior Ventures Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Cavendish Square
London
W1A 2AW
Company NameCornbird Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21-22 Winthorpe Road
Putney
London
SW15 2LW
Company NameRedfawn Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBarkshields Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Albany House
Claremont Lane
Esher
Surrey
KT10 9DA
Company NameBramley Builders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilton House
16b Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DW
Company NameTrackair Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Manor Crescsent
Guildford
Surrey
GU2 6NF
Company NameSuffolk Park Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameCornpark Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Michaels
Lawn Road Ashleworth
Nr Gloucester
GL19 4JL
Wales
Company NameSunshield Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hallmark House
Estate Road 5
Pyewipe Grimsby
Nort East Lincolnshire
DN31 2TG
Company NameR.E.B. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration2 days (Resigned 16 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Valentine & Co 4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameStruttwood Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Heddon Street
London
W1R 8QS
Company NameSuffolk Line Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Malt House
The Green, Nettlebed
Henley On Thames
Oxfordshire
RG9 5AX
Company NameMinton Networks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Eden Park Avenue
Beckenham
Kent
BR3 3HW
Company NameArtesian (Watton) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration4 months (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rutland Chambers
Bailey Fisher Suite 1 19 High St
Newmarket
Suffolk
CB8 8LX
Company NameFlamelawn Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Greenslate Court
Billinge
Wigan
Lancashire
WN5 7BH
Company NameHivelex Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor, 159 New Bond Street
London
W1S 2UD
Company NameTanseal Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-12 Eastway
Sale
Cheshire
M33 4DX
Company NameTanforce Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 14 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Dents Grove
Tadworth
Surrey
KT20 7DX
Company NameTangate Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cuil Fail
30 Thorp Avenue
Morpeth
Northumberland
NE61 2JR
Company NameTangate Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Keldon House
42 Hazelwood Road
Northampton
NN1 1LN
Company NameSpider Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameRebrose Productions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Russell House
Cambridge Street
London
SW1V 4EQ
Company NameRebrose Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 The Drive
Hove
East Sussex
BN3 3JT
Company NameRebrose Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameFairchild Mattresses Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Combe Orchard Farm
Little Quantock Crowcombe
Taunton
Somerset
TA4 4AP
Company NameRainbow Dental Supplies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thames Road Depot
Thames Road
Dartford
Kent
DA1 5QJ
Company NameConsultech Software Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameIntegrated Digital Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Company NameA.L. Security Systems Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highfield Court
Tollgate
Chandlers Ford
Eastleigh
SO53 3TZ
Company NameNexgen Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameFit Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Mossbank
Meesons Lane
Grays
Essex
RM17 5EF
Company NameWebster Green Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 10 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NamePeter Rogers Refinishers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Stables Greens Lane
Lydiate
Liverpool
L31 4HZ
Company NameTophawk Professional Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 St Peter Street
London
N1 8JP
Company NameKnightdales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
4 Chiswell Street
London
EC1Y 4UP
Company NameAltair Computer Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameSamedi Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameRoyforce Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration5 months (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Breams Buildings
London
EC4A 1QL
Company NameMoonrose Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration3 months (Resigned 20 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameProline Networks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameRoyce Dene Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameRoybec Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameClearline Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Napier House
51 Riding House Street
London
W1P 7PS
Company NameRobhawk Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameFoxfield Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameTophawk Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameSagitta Performance Systems Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ocean House
Bourne Business Park
Weybridge
Surrey
KT15 2QW
Company NameDe La Salle & Walton Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameConwex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
284 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameRumlex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Company NameArs Vivendi Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameThe Jaggy Thistle Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 York Street
Blackpool
Lancashire
FY1 5AQ
Company NameIAH Datacomms Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NamePanacea Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameAltona Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSmileysoft Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameHaltex Computers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameFaraday Business Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
John Carpenter House
John Carpenter Street
London
EC4Y 0AN
Company NameMacrohard Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameHighgrove Property Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 The Highway
Great Staughton
St Neots
Cambridgeshire
PE19 5DA
Company Name3 Dimensional Productions Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Southwick Mews
Paddington
London
W2 1JG
Company NameQuentin Morrissey Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72c Clarence Road
Bounds Green
N22 8PW
Company NameMh Technical Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameMink Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameJ. & K. Lighting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thompson House
25 Castle Street
Northwich
Cheshire
CW8 1BA
Company NameKommunikate Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameWharfedale Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fell Cottage
Chapel Fold, Grassington
Skipton
North Yorkshire
BD23 5BG
Company NameAir Shield International Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Portland Street
Southampton
Hampshire
SO14 7EB
Company NameBiggles It Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameFurniture Direct UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Independent Accountancy Serv
Unit 3 Victoria Works
Woodend Avenue Liverpool
Merseyside
L2Y 9NB
Company NameGerry Summers Associates Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Westcroft Park
Broadstone
Poole
Dorset
BH18 8LX
Company NameSEY Monkey Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameKendle Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameIo Technical Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameShayweld Fabrications Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50-54 Berry Lane
Longridge
Preston
Lancashire
PR3 3JP
Company NameHelicon Contract Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameWebster Branding Consultancy Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameTime For Training Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Deansfield
Caterham
Surrey
CR3 6BL
Company NameSargor Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Addiscombe Grove
Croydon
Surrey
CR9 5AY
Company NameWinston Wolf Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameDriveshield Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1997 (same day as company formation)
Appointment Duration1 week (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Brunswick Street
Stockton On Tees
TS18 1DW
Company NameDCJR Computing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 St Peter Street
Tiverton
Devon
EX16 6NR
Company NameEd Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameCambrian Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameDrivelex Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Torquay Drive
Luton
Bedfordshire
LU4 9LL
Company NameN R G Batteries (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit A1 Fairacres Industrial
Estate Dedworth Road
Windsor
Berkshire
SL4 4LE
Company NameSimex Simcon (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
AL3 4RF
Company NameKilndale Builders Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration2 months (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameDovelex Developments Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Manstead Gardens
Rainham
Essex
RM13 9HL
Company NameA.L.V. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hollies
Woodham Road
Woking
Surrey
GU21 4EN
Company NamePownalls Transport Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Railway View Farm
Nook Lane Golborne
Warrington
Chesire
WA3 3NF
Company NameRonshield Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
256 Brunswick Road
Ipswich
Suffolk
IP4 4DD
Company NameRobson Reeds Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Market Street
North Walsham
Norfolk
NR28 9BZ
Company NameDoveseal Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Glenshee
High Street
Pavenham
Bedfordshire
MK43 7PE
Company NameDriveline Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameHuntingfield Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 5 The Portway Centre Spitfire Road
Old Sarum
Salisbury
Wiltshire
SP4 6EB
Company NameLSL Press Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration1 week (Resigned 19 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Salisbury House
3 Salisbury Villas
Station Road
Cambridge
CB1 2LA
Company NameRonfast Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 16 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Stamford Park Road
Hale
Altrincham
Cheshire
WA15 9ES
Company NameBonseal Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Alicia Avenue
Kenton
Harrow
Middlesex
HA3 8HW
Company NamePHS Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameDB's Networking Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameFranklin Waste Disposal Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oldrail House
Bromborough Road
Port Sunlight Wirral
Liverpool
L63 7RF
Company NameRemkey Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG
Company NameDove Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameRobfields Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moorgate House King Street
Newton Abbot
Devon
TQ12 2LG
Company NameEastway Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameSafescreen Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 King Street
Maidenhead
Berkshire
SL6 1EQ
Company NameSAK Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameInter Factor (UK) Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
114d Cricklade Avenue
Streatham Hill
London
SW2 3HH
Company NameGaxco Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameSheldon Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NamePetrologic (Aberdeen) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
195 Banbury Road
Oxford
OX2 7AR
Company NameLewis Reeds Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ace Accountants
44 Hartford Avenue
Kenton
Middlesex
HA3 8FY
Company NameBrolex Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Chequers Court
Brown Street
Salisbury
Wiltshire
SP1 2AS
Company NameSheenwaters Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment Duration4 months (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Bridge Lane
Winblington
March
Cambridgeshire
PE15 0RS
Company NameFastvada Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Empress Mill
Empress Street, Old Trafford
Manchester
Lancashire
M16 9EN
Company NameFairlex Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a St James Place
Mangotsfield
Bristol
South Gloucestershire
BS17 3JB
Company NameCc Skips Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20a Bayton Road
Exhall
Coventry Warwickshire
CV7 9EJ
Company NameXEL Industrial Machinery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameBCB (Bicester) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Abacus Business Consulting
Thistledown Wendlebury
Bicester
Oxon
OX25 2PE
Company NameHeronways Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration1 month (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 St Johns Priory Park
Faringdon Road
Lechlade
Gloucestershire Gl7 N1k
Company NameSmurfit Kappa Zedek Display & Packaging Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Darlington Road
West Auckland
County Durham
DL14 9PE
Company NameTazco Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration2 months (Resigned 17 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameTwispro Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration5 months (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Powdermills
Princetown
Yelverton
Devon
PL20 6SP
Company NameBRS (South West) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Volvo Truck & Bus Limited
Wedgnock Lane
Warwick
Warwickshire
CV34 5YA
Company NameHerontree Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Edwin Coe
2 Stone Buildings, Lincolns Inn
London
WC2A 3TH
Company NamePirin Middle East Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sage House
New Ford Business Centre
New Ford Road Waltham Cross
Hertfordshire
EN8 7PG
Company NameAronex Europe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norwich House 14 North Street
Guildford
Surrey
GU1 4AF
Company NameBrolawn Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 1 1 Soho Studios
Town Lane Wooburn Green
High Wycombe
Buckinghamshire
HP10 0PF
Company NameHeronrose Leisure Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration2 months (Resigned 21 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60 High Street
Poole
Dorset
BH15 1DA
Company NameBayco's Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Richmond House
Broad Street
Ely
Cambridgeshire
CB7 4AH
Company NameChant Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameFieldview Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Castlegate House
36 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NameKiss Cross Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Strathmore Close
Worthing
West Sussex
BN13 1PQ
Company NameCps/Ots Training Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Red Lion Cottage Village Road
Coleshill
Amersham
Buckinghamshire
HP7 0LH
Company NameElmtree Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Home Farm Church Lane
Bugbrooke
Northampton
Northamptonshire
NN7 3PD
Company NameCumberdale Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 St Aubyns
Flat 2
Hove
East Sussex
BN3 2TL
Company NamePrivate Patients Unit (South Buckinghamshire) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
345 Ruislip Road
Southall
Middlesex
UB1 2QX
Company NameSpringfield Graphics Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 02 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameSinging Rabbit Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameWhistling Duck Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration5 days (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameFive Robins Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
304 London Road
Croydon
CR0 2TJ
Company NameDalton Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Taylors Lane
Buckden St
Huntingdon
Cambridgeshire
PE18 9TD
Company NameIndusfoto Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameLeisure Garden Furniture Design Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3-7 Rosedale Road
Parkhouse Industrial Estate West
Newcastle
Staffordshire
ST5 7EF
Company NameGraywaters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameGwengate Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameHeronweb Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameSign Team (Stansted) Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameThomas-Green Contruction Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 Cumberland Avenue
Willow Park
Guildford
Surrey
GU2 7YJ
Company NameBuxton Homes (Green Lanes) Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 High Street
Caterham
Surrey
CR3 5UH
Company NameGrayview Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration3 months (Resigned 22 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Craghall Dene Avenue
South Gosforth
Newcastle
Tyne & Wear
NE3 1QR
Company NameMJB IT Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameRon Leagas Associates Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Richmond Avenue
Wimbledon
London
SW20 8LA
Company NameLatham Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James House
East Street
Farnham
Surrey
GU9 7UJ
Company NamePack Tracker Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
85 Whitney Drive
Stevenage
Hertfordshire
SG1 4BL
Company NameFive Hens Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Farm
Mileham
Kings Lynn
Norfolk
PE32 2RD
Company NameBigfoot Trading Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameSeven Contracting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSpreyton Software Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameLogilab Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Wharfedale Avenue
Thornton Cleveleys
Lancashire
FY5 2SS
Company NameAinemor Inform Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameBenfab Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 North Street
Martock
Somerset
TA12 6EJ
Company NameMartyn Brian Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Micheldever Station
Mill Place
Winchester
Hampshire
SO21 3AP
Company NameGlenways Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 St Stephens Court
St Stephens Road
Bournemouth
Dorset
BH2 6LA
Company NameHawkrose Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hampton House
High Street
East Grinstead
West Sussex
RH19 3AW
Company NameWavevada Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 New Fields Business Park
2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NameJames Cavendish & Co Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameVineview Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norman Alexander & Co
Chartered Accountants 5th Floor
Grosvenor Gardens
London
SW1W 0BS
Company NameG.W.F. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameGoldlawn Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Pilgrims Close
Palmers Green
London
N13 4HX
Company NameGenline Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameGulfline Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kingswood Court 1 Hemlock Close
Kingswood
Surrey
KT20 6QW
Company NameHawkline Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Sheffield Road
Birdwell Branch Library
Barnsley
South Yorkshire
S70 5XB
Company NameGenline Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 The Chase
Rawdon
Leeds
West Yorkshire
LS19 6DQ
Company NameHelmgem Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Hazelwood Road
Northampton
NN1 1LW
Company NameGoldlawn Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameAshes Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
Chester House
45 Chichester Road
Southend
SS1 2JU
Company NameGentoo Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameAbgene UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 19 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abgene House, Blenheim Road
Epsom
Surrey
KT19 9AP
Company NameIntelligent Computing Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameTDB Technical Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameGolden Computer Hardware Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
Kensal Rise
London
NW10 3JE
Company NameGrandech It Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameHighlight IT Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameFlower Services (UK) Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameDuty Free Travel Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Dersingham Road
Cricklewood
London
NW2 1SL
Company NameKreatief Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Lupin Point
Abbey Street
London
SE1 2DW
Company NameTimewell Press Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Monument House
1st Floor 215 Marsh Road
Pinner
Middx
HA5 5NE
Company NameCambridge Robots Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 Bilberry Road
Clifton
Bedford
Bedfordshire
SG17 5HD
Company NameGTP Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Acacia Drive
Southend On Sea
Essex
SS1 3JU
Company NameDavies Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameSouthern Industrial Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameAccord Professional Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameDesirable Designs Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment Duration5 months (Resigned 06 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Croft Myl
West Parade
Halifax
West Yorkshire
HX1 2EQ
Company NameData Progress Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameFastscope Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment Duration2 months (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameShaston Of Winchester Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration3 months (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters Lodge
Warnford
SO32 3LF
Company NameBulloch Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSteve Morrish Draughting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Bankside
Staple Hill
Bristol
South Gloucestershire
BS16 5LZ
Company NameThe Lord Combermere Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O 1 Winckley Court
Chapel Street
Preston
Lancashire
PR1 8BU
Company NameRose Electronics Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment Duration1 year (Resigned 10 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
99 Leigh Road
Eastleigh
Hampshire
SO50 9DR
Company NameWk Consultancy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameJR Networks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Saddington Road
Fleckney
Leicester
LE8 8AW
Company NameGeoff Lezemore IT Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameGreenland & Upson Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
South House
48 South Street
Rochford
Essex
SS4 1BQ
Company NameConstant Temperature Control Service Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Contract House
202 North Cray Road
Sidcup
Kent
DA14 5EH
Company NameHealthland Partnership Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Barnett Ravenscroft
13 Portland Road Edgbaston
Birmingham
B16 9HN
Company NameRadiators Direct Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameFabric Venturers (North East) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berkeley Coach House
Woods Hill, Limpley Stoke
Bath
Wiltshire
BA2 7FS
Company NameMj IT Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameITW Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameC. G. Pike & Co. Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mercury House, 19-21 Chapel
Street, Marlow
Buckinghamshire
SL7 3HN
Company NameEasyview Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameEasychrome Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kingwood Court
Westend Lane
London
Nw6
Company NameS.T.Y.N. (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Holyoake Court
Bryan Road
London
SE16 5HJ
Company NameIdeal Technology Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameIJD Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment Duration5 days (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameFeet First Dry Cleaning Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ocean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
Company NameUkchart Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Chapel Street
Marlow
Buckinghamshire
SL7 1DD
Company NameLangbird Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment Duration2 months (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Pine Lodge
1 Whitefield Close
Putney
London
SW15 3SS
Company NameBirdvision Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
596 Kingsland Road
London
E8 4AH
Company NameBirdline Computing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Eastmont Road
Esher
Surrey
KT10 9AZ
Company NamePeershaws Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Townshend House
Crown Road
Norwich
NR1 3DT
Company NamePark Con Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6 Chestnut House
Moorgreen Industrial Park
Engine Lane Newthorpe
Nottingham
NG16 3QU
Company NameMrs B's Foods Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameComputing For The Professionals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameCastlecombe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Fulwood Walk
Southfields
London
SW19 6RB
Company NameJonathan Markson Language Holidays Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameLangdale Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Westbourne Grove
London
W2 5RU
Company NameLeetech It Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameEbworth Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BG
Company NameLangbirds Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Agriculture House
Greville Close Sandhurst Road
Sandhurst Gloucester
Gloucestershire
GL2 9RG
Wales
Company NameLangmans Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
North House Farmoor Court
Cumnor Road Farmoor
Oxford
Oxfordshire
OX2 9LU
Company NameBonfield Asset Management Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hill Place House
55a High Street
London
SW19 5BA
Company NameUniversal Pipe Supplies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Conifer Close
Lutterworth
Leicestershire
LE17 4RH
Company NameRhodes Information Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameJHP Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameCyberage Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameThe Feeding Station Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Palace Street
London
SW1E 5HW
Company NameTimewood Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit A Anchor Retail Park
Marina Way
Hartlepool
Cleveland
TS24 0XR
Company NamePenlex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment Duration1 week (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Manor Close
Wroughton
Swindon
Wiltshire
SN4 9JN
Company NamePenwood Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4a Exchange Square
Beccles
Suffolk
NR34 9HL
Company NameTelinco Management Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chelford House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LN
Company NameCube 3 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 23 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Winthorpe Road
Putney
London
SW15 2LW
Company NameInterport Logistics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One Redcliff Street
Bristol
BS1 6NP
Company NameKEUM Yong International Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House, 35 Ashbourne Road
Derby
Derbyshire
DE22 3FS
Company NameGreening & Crowther Engineering Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
New Works, Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TF
Company NameSenate International (Glasgow) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Kings Parade
Cambridge
Cambridgeshire
CB2 1SJ
Company NameBezas Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBig Rhino Productions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Butt Road
Colchester
Essex
CO3 3BZ
Company NameB J 4 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Signet Court
Swann Road
Cambridge
CB5 8LA
Company NameKennedy Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBradenton Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameHis Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameWalsh Europe Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Coolgardie Avenue
Chigwell
Essex
IG7 5AX
Company NameProfit Corner Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Tunstall Road
Biddulph
Stoke On Trent
ST8 6HH
Company NameOregon Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springhill House
94-98 Kidderminster Road
Bewdley
Worcestershire
DY12 1DQ
Company NameIdentigene Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LP
Company NameFeet First (Southend) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ocean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
Company NameM N X Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 12b
Talisman Business Centre
Talisman Road Bicester
Oxfordshire
OX6 0JX
Company NameWolfenden Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Hillside
Horsham
West Sussex
RH12 1NF
Company NameThe One Stop Mortgage Shop Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
142 Chester Road
Whitby
Cheshire
CH65 6SA
Wales
Company NameKodale Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32-40 Derby Road
Bootle
Merseyside
L20 1AB
Company NameFirst Forecast Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
130 Jocelyns
Harlow
Essex
CM17 0BY
Company NameBrymich International Haulage Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Provincial House
26 Albion Street
Leeds
West Yorkshire
LS1 6HX
Company NameM P J (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 North Street
Martock
Somerset
TA12 6EJ
Company NameAaron Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameFive Horses Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stockhill Stud Langham Lane
Wyke
Gillingham
Dorset
SP8 5NT
Company NamePringle Brandon Botschi Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Boyne Park
Tunbridge Wells
Kent
TN4 8EN
Company NameThe Integrity Circle Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sheaf House
1 - 3 Sheaf Street
Daventry
Northants
NN1 4AA
Company NameKewill Tradepoint Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameFive Rabbits Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameTranforce Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
150 Vale Road
Windsor
Berkshire
SL4 5JN
Company Name1998 Software Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
Company NameTranflame Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company Name1998 Designs Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-12 Eastway
Sale
Cheshire
M33 4DX
Company NameSteadman Spares & Service Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Parline Steadman
Dockfield Road
Shipley
West Yorkshire
BD17 7AZ
Company NameSMR IT Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameFarnborough-Aircraft.com Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tong Hall
Tong
Bradford
West Yorkshire
BD4 0RR
Company NameAirvada Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Union Road
New Mills
High Peak
Derbyshire
SK22 3EL
Company NameJ& D Software Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameS.D. Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rue Croft
Stanton Harcourt
Witney
Oxfordshire
OX8 1RP
Company NameAirborne Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 29 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
Essex
SS1 2LZ
Company NameQLS Design Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Planet House
1 The Drive
Hove
East Sussex
BN3 3JE
Company NameFletcher Green Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration1 month (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Knight Tower Bramley Shaw
Shelley Court
Waltham Abbey
Essex
EN9 3JG
Company NameWired Earth Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameAirchrome Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration4 days (Resigned 17 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 James Way
Knyperley
Stoke On Trent
Staffordshire
ST8 6NU
Company NameActline Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 30 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Heath Road
St. Leonards
Ringwood
Hampshire
BH24 2PZ
Company NameDolby Jones Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TS
Company NameEvers-Aspect Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameDarambal Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameJCG Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31-33 College Road
Harrow
Middlesex
HA1 1EJ
Company NameCristal Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameGlobal Business Training And Development Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Company NameT J Carpentry Services Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Cartwright Walk
Chelmer Village
Chelmsford
Essex
CM2 6US
Company NameQ-Temp Programming Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameCrimson Lake Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameJp Management Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Company NameWhitescape Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Red Oak St Marys Lane
Winkfield
Windsor
Berkshire
SL4 4SH
Company NameCrainview Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 Holmlea Walk
Datchet
Slough
Berkshire
SL3 9EW
Company NameIckle Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBurns Computing Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameLakerise Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1Y 1LG
Company NameLakestream Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameLakegem Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NamePeachmans Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameLakechild Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berkeley Coach House
Woods Hill Limpley Stoke
Bath
BA2 7FS
Company NameDesirable Ventures Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameSub-Saharan Trading Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
195 Banbury Road
Oxford
OX2 7AR
Company NameRemshaws Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
4 Arcadia Avenue
London
N3 2HS
Company NameOrlex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Corner House Haydn Close
Kings Worthy
Winchester
Hampshire
SO23 7RD
Company NameHolbrook Technology Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameOzboz Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration6 days (Resigned 21 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lybus House
Church Street, Durrington
Salisbury
Wiltshire
SP4 8AL
Company NameLakemans Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Swallow Close
Yateley
Camberley
Hampshire
GU46 6PF
Company NameRavenbourne Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
Company NameRavenlawn Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (same day as company formation)
Appointment Duration2 months (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameGeneral Building Maintenance (Peterborough) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration4 days (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
109 Swan Street
Sileby
Loughborough
Leicestershire
LE12 7NN
Company NameBrobird Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Scotsdale Road
Lee
London
SE12 8BP
Company NameBromfields Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameClemstone Builders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxford
Oxfordshire
OX9 3EZ
Company NameBroadlex Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Manor Cottage
42 High St Great Eversden
Cambridge
CB3 7HW
Company NameGlidekey Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Newnham Street
Ely
Cambridgeshire
CB7 4PQ
Company NameMCOD Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameAir Greece Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Bickels Yard
151-153 Bermondsey Street
London Bridge
London
SE1 3HA
Company NameSynergie Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
Crown House
37-41 Prince Street
Bristol
BS1 4PS
Company NamePleasure Tours Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 High Street
Saffron Walden
Essex
CB10 1AX
Company NameFirst Touch Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Coppice Road
Whitnash
Leamington Spa
Warwickshire
CV31 2JF
Company NameC-Bar Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3
231 Shaftesbury Avenue
London
WC2A 8EL
Company NameSharkline Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameTax Awareness Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6c Church Street
Reading
Berkshire
RG1 2SB
Company NameFlightline Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Lea Close
Broughton Astley
Leicester
Leicestershire
LE9 6NW
Company NameGill Thorne Solution Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester Hiuse
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameNedsmar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cba
39 Castle Street
Leicester
LE1 5WN
Company NameGenesis Transactions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration11 months (Resigned 18 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameSmallfoot Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameWGSC Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Victoria Court
Hereford
HR4 0AW
Wales
Company NameSarah C M Kennedy Computer Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameAceride Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Robin Hood Lane
Wrightington
Wigan
Lancashire
WN6 9QQ
Company NameDragon Network Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 18 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameCity Regeneration Resources Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Langdale Court
Witney
Oxfordshire
OX28 6FG
Company NameKerridge IT Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameCapecom Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameAlburcon Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Erskine Close
Pamber Heath
Tadley
Hampshire
RG26 3EP
Company NameHollybird Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Cavaye Place
London
SW10 9PT
Company NameYongala Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameDMC Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameStudy World Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Veranda Holywell Road
Malvern Wells
Gr Malvern
Worcs
WR14 4LF
Company NameSchool Search Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gaynor-Smith Owen & Co
133 Barnards Green Road
Malvern
Worcestershire
WR14 3LT
Company NameHollyview Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Chandos Street
London
W1A 3BQ
Company NameA.D.S. Telecommunications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameNetcenter Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hossain & Co
40 Broughton Road
Thornton Heath
Surrey
CR7 6AL
Company NameCSH Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameEclipse Computing Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameQuaco 24 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Victoria Road
Wilton
Salisbury
Wiltshire
SP2 0DZ
Company NameCarlin Technical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brunel House 340 Firecrest Court
Centre Park
Warrington
WA1 1RG
Company NamePhonecron Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment Duration2 months (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 52 Park House
Greenhill Crescent
Watford
Hertfordshire
WD1 8QU
Company NameQuickwork Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameNew Day Productions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Hammer House
117 Wardour Street
London
W1F 0UN
Company NameBreezewood Builders Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment Duration1 month (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Blanchard Singer & Co
5 Church Road
Liverpool
L15
Company NameQuicktime Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameWinhill Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameDrummond Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Kelvedon Road
Fulham
London
SW6 5BW
Company NameThe Morgan Partnership (Holdings) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NamePro-Print Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameShellwaters Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TS
Company NameLeadbird Computer Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Littlebourne Road
Vinters Park
Maidstone
Kent
ME14 5QP
Company NameSeafawn Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4JB
Company NameShirewaters Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameStarwaters Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Middle Row
Maidstone
Kent
ME14 1TG
Company NameP & G Consultancy Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Minden Close
Chineham
Basingstoke
Hampshire
RG24 8TH
Company NameTangem Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fiscal House
36 Lattimore Road
St Albans
Hertfordshire
AL1 3XP
Company NameResonance Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameSea-Air Leisure Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration6 months (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat B
5 Gascony Avenue
Kilburn
London
NW6 4NB
Company NameSeebrain Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NameRaynsford Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameD & G Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NamePurcell Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameMercantile Finance & Guarantee Corporation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Lincoln Court
226 Willesden Lane
London
NW2 5RG
Company NameLeapline Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Sylvester Close
Speen
Newbury
Berkshire
RG14 1SU
Company NameFlint Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameThree Aces Scaffolding Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Maple Tree Lane
Great Berry Langdon Hills
Basildon
Essex
SS16 6SL
Company NameCapricorn Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Guernsey Drive Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Company NameSouthern Circuit Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 & 8 Church Street
Wimborne
Dorset
BH21 1JH
Company NameUltima Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
88 Wood Street
London
EC2V 7QF
Company NameSteve Foulk Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NamePressfield Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
69 The Arches
New Covent Garden
London
SW8 5PP
Company NameGreenbray Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration6 days (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Bell Street
Romsey
Hampshire
SO51 8GW
Company NameChiptree Construction Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration3 days (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
86 Spring Gardens
Doncaster
South Yorkshire
DN1 3DG
Company NameGlowscreen Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hollies
53 Caraway Close
Chard
Somerset
TA20 1HP
Company NameChelmgreen Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cavalry Hill Industrial Estate
Weedon, Northampton
Northamptonshire
NN7 4PP
Company NameGlowkey Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Endway House
The Endway Hadleigh
Benfleet
Essex
SS7 2AN
Company NameSixth Sense Security Equipment Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Yardley Street
Brighton
Sussex
BN1 4NU
Company NameWalsh Civil Engineering Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
85 Southampton Street
Reading
RG1 2QU
Company NameParador Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Baker Tilly Restructuring & Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameToukai Technologies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameB B Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBuckingham Technical Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration4 days (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameWilton Estates Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameDrotron Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration4 months (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Coursehorn Barn
Coursehorn Lane
Cranbrook
Kent
TN17 3NR
Company NameDebgreen Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 04 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Great Portland Street
London
W1N 6BT
Company NameQuartermoon Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Manorsfield Road
Bicester
Oxfordshire
OX26 6LJ
Company NameSilaka Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Upper Saint Marys Road
Bearwood
Smethwick
West Midlands
B67 5JR
Company NameLathyrus Consulting Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 The Hollies
Wildmoor Lane
Sherfield On Loddon, Hook
Hampshire
RG27 0HJ
Company NameJ. P. Travel & Transport Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House Under Lane
Chadderton
Oldham
OL9 7PP
Company NameTechnophobia Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 All Saints Road
Ipswich
IP1 4DG
Company NameChester House Property Holdings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 King Street
Suite 307
Manchester
M2 4NH
Company NameRemstar Computing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Church Street
Thriplow
Royston
Hertfordshire
SG8 7RE
Company NameW & G Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stald Farm
Little Walden
Saffron Walden
Essex
CB10 1XA
Company NameSpecbuild Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration2 months (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 2 1st Floor Hinksey Court
Botley
Oxford
OX2 9JU
Company NameS. And D. Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Green Hayes Avenue
Wigan
Lancashire
WN1 2EP
Company NameG.S.P. Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Knowsley Drive
Hoghton
Preston
Lancashire
PR5 0EE
Company NamePractical Car & Van Rental (Peterborough) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameTwentyfirst Leisure Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Woodford Avenue
Ilford
Essex
IG2 6XQ
Company NameBirdspec Computer Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Stratton Road
Swindon
Wiltshire
SN1 2PN
Company NameBb Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
Finchley
London
N3 3LF
Company NameAJM Machine Tool Services Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Argosy Court
Scimitar Way Whitley Business Park
Coventry
West Midlands
CV3 4GA
Company NameFreelance Fabrics (Reading) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
Company NameSpiders Eye Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSpec-Screen Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameScopeline Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mercury House
19-21 Chapel Street
Marlow
Buckinghamshire
SL7 3HN
Company NameRembuild Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Stratford Road
Thornton Heath
Surrey
CR7 7QH
Company NameSeawalk Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration6 months (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Denning Road
Hampstead
London
NW3 1ST
Company NameSpearmode Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Nythe
Old Alresford
Alresford
Hampshire
SO24 9DZ
Company NameMetrose Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Company NameKneill Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Orne Gardens
Bolbeck Park
Milton Keynes
MK15 8PQ
Company NameWoodridge Software Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Cottage
Woodridge
Newbury
Berkshire
RG14 6NP
Company NameMetdex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameMetmode Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
102 Boyce Road
Stanford Le Hope
Essex
SS17 8QR
Company NameSpecbrand Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 14 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameSpecfield Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Coggeshall Road
Braintree
Essex
CM7 9BY
Company NameBulk Mailing Centre Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
International House
Thamesview Business Centre
Barlow Way Rainham
Essex
RM13 8EW
Company NameWilliams Computers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameS C Technology Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameJames Sullivan Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ist Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBarton Computer Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameDyson Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameMoore Technology 2000 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameAJM Computer Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameFenwick Business Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration3 months (Resigned 29 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 New Walk
Leicester
LE1 6TE
Company NameKey 500 Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration3 days (Resigned 01 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Mallard Close
Black Notley
Braintree
Essex
CM7 8YD
Company NameMr & Mb Bradbury Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
102 Main Street
Lambley
Nottingham
Nottinghamshire
NG4 4PP
Company NameEURO 500 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Olympic House, 63 Wallingford
Road, Uxbridge
Middlesex
UB8 2RW
Company NameGreenmill Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Corfe Close
Hillhead
Fareham
Hampshire
PO14 3NN
Company NameGroveshields Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
147b High Street
Sevenoaks
Kent
TN13 1XJ
Company NamePeople's Pleasure Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Newnham Street
Ely
Cambridgeshire
CB7 4PQ
Company NameKeywatch Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameInternational Licensing And Marketing (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1K 4ND
Company NameE.P.O. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration1 week (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Laxey House
Woodend Avenue
Liverpool
L24 9WX
Company NameG.R. Construction Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-3 Snow Hill
London
EC1A 2DH
Company NameEyespeed Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Stokes End
Haddenham
Aylesbury
Buckinghamshire
HP17 8DX
Company NameSharkline Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jacobsens Sardinia House
51-52 Lincolns Inn Fields
London
WC2A 3LZ
Company NameRingbird Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration2 months (Resigned 29 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
159 New Bond Street
London
W1S 2UD
Company NameMorpeth Road Motor Co Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment Duration7 months (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Bradbury Court
New Hartley
Whitley Bay
Tyne & Wear
NE25 0SP
Company NameIntouch Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameHuntercomms Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment Duration4 days (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameU.J.R. Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameNJP Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameGk IT Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameNavar Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameR G Business Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
202 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EH
Company NameJ F G Telemetry Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 South Hill Cottages, South Hill Farm
London Road
Pyecombe
West Sussex
BN45 7FH
Company NameThe Project Experts Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameHFM Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameGT6 Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameJAF Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSports Mondial Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration12 months (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trafalgar House
Grenville Place
Mill Hill
London
NW7 3SA
Company NameFRED Taylor Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NamePiper I.T. Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration4 days (Resigned 09 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameRoger Burg Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameEURO 800 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Belbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
Company NameGotech 600 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Junction Road
Totton
Southampton
Hampshire
Company NameGolmar Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameAstoncraft I.T. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameDavid Gilmore I.T. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Ladysmith Drive
Ashton Under Lyne
Lancashire
OL6 9DL
Company NamePhoenix Plant Sales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 29 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Beaumont Street
Oxford
OX1 2NP
Company NameLISA Kay I.T. Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Melton Avenue
Solihull
West Midlands
B92 8HP
Company NameAir I.T. Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Whitegate Drive
Blackpool
Lancashire
FY3 9DG
Company NameDiadon Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameSpatial Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameMatthew Bann Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameBridgetown Services (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Simpsons Rowan House
Field Lane
Teddington
TW11 9AW
Company NameIosys I.T. Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameCyberax Tec Systems Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
South Building Upper Farm
Wootton St Lawrence
Basingstoke
Hampshire
RG23 8PE
Company NameWilkinson I.T. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameKey 600 Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration5 days (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brandon Royd
Bridle Path Road
Leeds
West Yorkshire
LS17 9NB
Company NamePinebridge Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Po 698 2nd Floor Titchfied House
69-85 Tabernacle Street
London
Ec2a 4r
Company NameEbury Events Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Heathmans House
19 Heathmans Road
London
SW6 4TJ
Company NameHyderose Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marion House
23-25 Elbow Lane
Formby
Merseyside
L37 4AB
Company NameBridehurst Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 High Street
Haslemere
Surrey
GU27 2HW
Company NameMelaka Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Elms
3 Newbold Road
Rugby
Warwickshire
CV21 2NU
Company NameMoonfares Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 25 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameAnglo Golf Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5 Barnfield Road
Great Western Way
Swindon
Wiltshire
SN2 2DJ
Company NameGotech 800 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameMoonmaster Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 New Bond Street
London
W1Y 9HB
Company NameEURO 300 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration5 days (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Eastbury Avenue
Northwood
Middlesex
HA6 3LE
Company NameExbridge Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
Bryant Avenue
Romford
Essex Rm3 Oap
Company NameMoonfield Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carradine House
237 Regents Park Road
London
N3 3LF
Company NameBelbox Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration5 days (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
155 Uppingham Road
Leicester
Leicestershire
LE5 4BP
Company NameBridgedale Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameCroxson & Cousin Vintners Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alpha Place
Garth Road
Morden
Surrey
SM4 4LX
Company NamePaladin I.T. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameDirect Electricity Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25a Essex Road
Dartford
Kent
DA1 2AU
Company NameNapierline Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameGrapeline Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Great Cumberland Place
London
W1H 7LG
Company NameRudco Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Elmfield Close
Potterspury
Towcester
Northamptonshire
NN12 7PE
Company NameCreative Technology Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameMa Kes Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Southchurch Road
Southend
SS1 2LZ
Company NameN.B.M. Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 4 Earlshouse Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RY
Company NameEagles Eyes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Melgund Road
London
N5 1PT
Company NameFabric Venturers (Wessex) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameGeartone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leyland Green House, Winstanley
Road, Garswood
Wigan
Lancashire
WN4 0UU
Company NameFabric Venturers (Avon) Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameExmich Co 170 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 4
24 28 St Leonards Road
Windsor
Berkshire
SL4 3BB
Company NameEagletone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20a Bank Street
Ashford
Kent
TN23 1BE
Company NameN.B.F. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
116 Nutley Lane
Reigate
Surrey
RH2 9EF
Company NameLonwin Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Ormskirk Road
Preston
Lancashire
PR1 2QP
Company NameFabric Venturers (Surrey) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameTECH 2000 Test Technology Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameRowans Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameK B Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameBaughn I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameMoody I.T. Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameWorry Free Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameLeesh Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameDomformix Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameChartwell Corporate Finance Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameCoxland Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 22 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 St Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameABIS Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameLexlawn Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
42-44 Bishopsgate
London
EC2N 4AH
Company NameRollinson Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameBroco Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment Duration3 months (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowland House
Hinton Road
Bournemouth
Dorset
BH1 2EG
Company NameLexmaster Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Long Meadow
Houghton Regis
Dunstable
Bedfordshire
LU5 5RR
Company NameLexdale Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Grosvenor Road
Ettingshall Park
Wolverhampton
West Midlands
WV4 6QX
Company NameAcceptance Fulfilled Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 11 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
413 Cutler Heights Lane
Bradford
West Yorkshire
BD4 9JL
Company NameLombek Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Welton Lane Monksmoor
Welton Road
Daventry
Northamptonshire
NN11 5JD
Company NameIt Republic Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O B & C Associates
Trafalgar House Grenville Place
Mill Hill
London
NW7 3SA
Company NameSasori Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 The Mews
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3BQ
Company NameEURO Networking Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Barons Court Road
London
W14 9DP
Company NameLateral Logic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameCordway Electric Tracks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77 Sycamore Way
Littlethorpe
Leicester
LE9 5HW
Company NameSJM I.T. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37a Quebec Street
Dereham
Norfolk
NR19 2DJ
Company NameIntelligent Design Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NamePropsoft Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Broadway
Peterborough
PE1 1SY
Company NameDAVE Edwards Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Henley Lodge
Courtlands
Maidenhead
Berkshire
SL6 2PT
Company NameSLS Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameVaage Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBusiness Project Management Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Blackstock Close
Sheffield
South Yorkshire
S14 1AE
Company NameS M E R Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration1 month (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NameEdward & John Brown (Contractors) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
288 Bordesley Green
Birmingham
B9 5NA
Company NameRobinson Of Stewkley Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clareville House
26-27 Oxendon Street
London
SW1Y 4EP
Company NameSchell Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Whitegates
East Hanney
Wantage
Oxfordshire
OX12 0HR
Company NameAls Labels Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit B
Bandet Way
Thame
Oxfordshire
OX9 3SJ
Company NameK Q X L Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBriton Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chichester House 45 Chichester
Road Southend On Sea
Essex
SS1 2JU
Company NameAsmmc Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Mansion House
Benham Valence
Newbury
Berks
RG20 8LU
Company NameBattery 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameBJM Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameSteve Whyman Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
Company NameIT's It Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameS T Computer Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 High Road
Stanley
Crook
County Durham
DL15 9SN
Company NameRobert Pasley Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameA T S F Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameD.G.S. Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Coniscliffe Road
Darlington
County Durham
DL3 7EE
Company NameMagnus Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameKrondor Computing Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
Company NameSetech (Geotechnical Engineers) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Endeavour House
Admiralty Road
Great Yarmouth
Norfolk
NR30 3NG
Company NameB.T.Y. Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
Company NamePrystone Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration1 month (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford Kent
DA1 1BB
Company NameRosemoon Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NamePrygate Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 18 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chettleburghs Limited
Temple House 20 Holywell Row
London
EC2A 4JB
Company NameDeanshore Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Gallacher Partnership Llp 2nd Floor
69-85 Tabernacle Street
London
EC2A 4RR
Company NameStyleview Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road
Kensington
London
W8 6EF
Company NameWaydex Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration6 days (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NameTwo Too Clothing Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
596 Kingsland Road
London
E8 4AH
Company NameMountstone Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration6 days (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1Y 9PA
Company NameCentral Press Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
134 Stoney Stanton Road
Coventry
West Midlands
CV1 4FN
Company NameLexline Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameStockton Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameCapricorn Hotels Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Castle Rising Road
South Wootton
Kings Lynn
Norfolk
PE30 3JA
Company NameMetstone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameGearplex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration5 days (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
189 Green Lanes
Palmers Green
London
N13
Company NameMulberry Homes Milton Keynes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Keldon House 42 Hazelwood Road
Northampton
NN1 1LN
Company NameKittiwana Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameLexwood Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Southfield
Hendon
London
Nw4
Company NamePulgate Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameCamburn Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albert Chambers
221-223 Chingford Mount Road
London
E4 8LP
Company NameArtillery House Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Heathmans House
19 Heathmans Road
London
SW6 4TJ
Company NameEuropean Sourcing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameHodson Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameUnwin European Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 11 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameAssociated Trades Press Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameShirefast Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 05 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Grasmead Avenue
Leigh On Sea
Southend
Essex
SS9 3LA
Company NameEctrol Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walsingham Chambers
Butchers Row
Ely
Cambridgeshire
CB7 4NA
Company NameShanegate Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit N4 Thetis Road
Lune Industrial Estate
Lancaster
Lancashire
LA1 5QP
Company NameCrazy Bear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameCameo's Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Euro House
1394/1400 High Road
Whetstone
London
N20 9BH
Company NameCroxley Path Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Dowsefield Lane
Calderwood Road
Liverpool
L18 3JG
Company NameSir Christopher Wren's House (Properties) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameM G Maple Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/Ohaden Insolvency Ltd
Haden House, Birmingham Road
Bromsgrove
Worcestershire
B61 0HZ
Company NameQuick Options Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Poplars Road
Walthamstow
London
E17 9AT
Company NameV.W.Y. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
158 Hillingdon Street
Camberwell
London
SE17 3JD
Company NameProbrain Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Chichester House
Chichester Road
Southend On Sea
SS1 2JU
Company NameFireword Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration2 months (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameQuickword Computing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Bridge 12-16 Clerkenwell Road
London
EC1M 5PQ
Company NameY2K Alliance Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameQuickstar Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameAdline Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Deer Rock Road
Camberley
Surrey
GU15 4EP
Company NameTopbrain Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameGSD Computer Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameCasamia Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameTalking Media Marketing Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6210 Newmarket Road
Cambridge
CB5 8LP
Company NameBellevue Computer Consultancy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameRushbeck Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Den Tamworth Road
Keresley
Coventry
CV7 8JJ
Company NameNew Renaissance Fashions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Upper Saint Martins Lane
London
WC2H 9EA
Company NameLakebar Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration6 days (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameRobwood Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 High Street
Westcott
Aylesbury
Buckinghamshire
HP18 0PQ
Company NameDelwaters Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
Cedar Lane Frimley
Camberley
Surrey
GU16 5HY
Company NameTechdrive Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Kirkstone Drive
Gamston
Nottingham
NG2 6NT
Company NameRushmill Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Royal Mill
Victoria Street
Accrington
Lancashire
BB5 0PG
Company NameRushfax Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
318 Kilburn High Road
Kilburn
London
NW6 2QN
Company NameTechlawn Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameRushdrive Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Warren Close
Warmsworth
Doncaster
DN4 9PY
Company NameRushwind Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameGreybrook Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameDelbrook Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
281 Bawtry Road
Bessacar
Doncaster
DN4 7NX
Company NameHMR Information Technology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameLodgehurst Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rumford & Co Conex House
148 Field End Road
Pinner
Middlesex
HA5 1RT
Company NameHutchinson Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameEnglish & American Language Center Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Rock Close
Carterton
Oxfordshire
OX18 3BP
Company NameBasing House Management Company Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sunbury House 31 Lilliput Road
Lilliput
Poole
Dorset
BH14 8JU
Company NamePinedawn Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Groveside Close
Carshalton
Surrey
SM5 2ET
Company NameTroltex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Union Road
New Mills
High Peak
Derbyshire
SK22 3EL
Company NameHazelpark Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Analysis House 86 Spring Gardens
Doncaster
South Yorkshire
DN1 3DJ
Company NameRemstar Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameRavenbourne Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
Company NameDSC Design Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Middleton Road
Banbury
Oxon
OX16 3QR
Company NameCastle Asset Management (South West) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Chequers Court
Brown Street
Salisbury
Wiltshire
SP1 2AS
Company NameHazeltone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rumford & Co Comex House
148 Field End Road
Pinner
Middlesex
HA5 1RT
Company NamePlods Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Chequers Court
Brown Street
Salisbury
Wiltshire
SP1 2AS
Company NameHazelwing Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameRemtone Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameRemtone Finance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 10 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Port Of Liverpool Building
Pier Head
Liverpool
L3 1NW
Company NameHazelmoon Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rumford & Co Comex House
148 Field End Road Pinner
Harrow
Middlesex
HA5 1RT
Company NameLeabrook Snooker Club Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration2 months (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Leabrook Road
Wednesbury
West Midlands
WS10 7NW
Company NameColman And Green Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sharma & Co
257 Hagley Road
Birmingham
B16 9NA
Company NameMuller Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Priory Farm Cottages
Townsend, Marsh Gibbon
Bicester
Oxfordshire
OX6 0EY
Company NameSnackpack Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6-10 Forstal Road
Aylesford
Kent
ME20 7AU
Company NameDaneview Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Crown House
37-41 Prince Street
Bristol
Avon
BS1 4PS
Company NameRavenbourne Property Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
Company NameSunworld Leisure Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Company NameO.H.R. Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NamePositive Creations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
Company NameNu-Lite Technologies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
Company NamePondstyle Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration5 days (Resigned 13 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Millstone House
The Green Bagnall
Stoke On Trent
ST9 9JR
Company NamePondfields Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameNicky Grist Motorsport Cars Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 months (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 East Stockwell Street
Colchester
Essex
CO1 1ST
Company NameWorkfast Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameSouthelms Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
224a Frimley Green Road
Frimley Green
Camberley
Surrey
GU16 6LL
Company NameTromill Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meridian House 62 Station Road
Chingford
London
E4 7BA
Company NameStanlake Homes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration1 month (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameDrivemark Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Manchester Road
Nelson
Lancashire
BB9 7EJ
Company NameBuxton Homes (Chipping Ongar) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 High Street
Caterham
Surrey
CR3 5UH
Company NameNam Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend Essex
SS1 2JU
Company NameKlutz Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Company NameConnolly Data Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameStyle Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment Duration1 week (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kings House
40 King Street West
Manchester
M3 2NB
Company NameCrazy Camel Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 06 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameClearwater Middle East & Asia Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment Duration1 week (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Main Street
Grenoside
Sheffield
South Yorkshire
S35 8PQ
Company NameERON Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1998 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameThe Heartford Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Company NameHeronrose Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Finsbury Circus
London
EC2M 7AZ
Company NameRCOM Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameFastdrive Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bramley Cottage
Town Row Green
Rotherfield
East Sussex
TN6 3QU
Company NameHeronswalk Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Windsor Drive
Penrith
Cumbria
CA11 9BS
Company NameAcrystyle Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shear'S Yard 21 Wharf Street
The Calls
Leeds
West Yorkshire
LS2 7EQ
Company NameJackson Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Netherfold Farm 47 Scholes Lane
Scholes
Rotherham
South Yorkshire
S61 2RG
Company NameMangera Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameRoseplex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 month (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameCaris Architecture Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brewery House High Street
Twyford
Winchester
SO21 1RG
Company NameDLB Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameAntler Homes Cheshire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Portland House
Park Street
Bagshot
Surrey
GU19 5AQ
Company NameMainlex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TS
Company NameHerontone Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration1 week (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameThe Stinky Pig Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Westmeads
Horley
Surrey
RH6 9AF
Company NameQuality Creations Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
286 Brixton Hill
London
SW2 1HT
Company NamePeter Rundle Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameHeatwood Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rose Cottage
Ballinger
Great Missenden
Buckinghamshire
HP16 9LE
Company NameAmersham Autos Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration12 months (Resigned 18 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58 Herschel Street
Slough
SL1 1HD
Company NameEasykey Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71 Clarewood Court
Seymour Place
London
W1H 2NW
Company NameHeatmax Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
149b South Street
Crewkerne
Somerset
TA18 8AD
Company NameMidlands Products Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration1 month (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 St Philips Avenue
Wolverhampton
WV3 7DU
Company NameM & K IT Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameL.Y.T. Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue London
N3 2HS
Company NameSkills Gap It Training Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameNetweir Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
110 Southfleet Road
Orpington
Kent
BR6 9SW
Company NameB. Glasgow Consultancy Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameB.C.B.G. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Dorset Square
London
NW1 6PU
Company NameAlmac Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Littlehaven House
24-26 Littlehaven Lane
Roffey Horsham
West Sussex
RH12 4HT
Company NameHolistic Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NamePurfirst Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pegasus House
5 Winckley Court Mount Street
Preston
PR1 8BU
Company NameAdvanced Friction Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Company NameBelmont Garage (Longridge) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50-54 Berry Lane
Longridge
Preston
Lancashire
PR3 3JP
Company NameWamclean Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameJINS Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Company NameProrenata Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Corderoy Place
Chertsey
Surrey
KT16 9NE
Company NamePetrox Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LS
Company NameBlackett Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameShed Holdings Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameEMMI Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameSe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameSunbray Security Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor, Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Company NameWessex Renovations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration1 month (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dean Chase
West Dean
Salisbury
Wiltshire
SP5 1JJ
Company NamePremwalk Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 05 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Sandford Mill Road
Cheltenham
Gloucestershire
GL53 7QH
Wales
Company NamePlexforce Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Deansway
Edmonton
London
N9 9TX
Company NameBrooke Interiors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 West View Close
East Ogwell
Newton Abbot
Devon
TQ12 6FH
Company NameSungreen Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 17 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Hardwick Street
Buxton
Derbyshire
SK17 6DH
Company NameDrovetask Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration1 month (Resigned 12 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameDrovefield Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameHildyard Olliff Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pavilion View 19 New Road
Brighton
Sussex
BN1 1EY
Company NamePremstyle Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chester House
171 Cholley New Road
Bolton
Lancashire
BL1 4QZ
Company NameMillgreen Homes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Century House
Ashley Road
Hale
Cheshire
WA15 9TG
Company NameMillbird Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Burrington Close
Bleadon Hill
Weston Super Mare
North Somerset
BS24 9LR
Company NameGreenbone Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Chignell Place
West Ealing
London
W13 0TJ
Company NameGlazewater Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Station Road
London
N3 2SB
Company NameSNAI International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameDrovefield Computing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Lawrence Close
Raunds
Wellingborough
Northamptonshire
NN9 6RF
Company NameSunbrook Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Park Drive
Winchmore Hill
London
N21 2LU
Company NameFieldbone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Freda Corbett Close
London
SE15 6UN
Company NameBonline Communications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Milne House
Millers Dale
Derbyshire
SK17 8SN
Company NamePrecision Print & Display Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameDorset Consulting International Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration5 days (Resigned 14 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Dorset Square
London
NW1 6PU
Company NameHCP Wellcare Three Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameDKR Services Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameG.M. Computing Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1998 (same day as company formation)
Appointment Duration1 month (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameSteorra Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameChinerose Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Smith & Williamson
Onslow Bridge Chambers, Bridge
Street, Guildford
Surrey
GU1 4RA
Company NameBelwaters Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NamePinewells Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowland House
Hinton Road
Bournemouth
Dorset
BH1 2EG
Company NameBadgerfield Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parkfield House
Park Road
Stoke Podges
Buckinghamshire
SL2 4PE
Company NameChineforce Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1998 (same day as company formation)
Appointment Duration1 week (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hamil House
Hamil Road Burslem
Stoke On Trent
Staffordshire
ST6 1AQ
Company NameLewis Computing Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameBroad Close Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LH
Company NameLytherva Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Dominick Post Office
St Dominick
Saltash
Cornwall
PL12 6TD
Company NameCrossventures Limited.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 2 Hermitage Close
London
SE2 9NS
Company NameComita Limited.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Company NameGold Bet Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Tranquil Passage
London
SE3 0TJ
Company NameFine Southern Hotels (Worthing) Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameTaxation And Business Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
204 Croydon Road
Caterham
Surrey
CR3 6QF
Company NameFashion Gmm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Blackstock Road
London
N4 2JF
Company NameAJC Enterprise Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NamePackaging Partners Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Great Central Way
Woodford Halse
Daventry
Northamptonshire
NN11 3PZ
Company NameEdwin Mountjoy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameHappe Consultancy Services Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameCapcom Eurosoft Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NamePromptview Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hertford House 36 Stanstead Road
Hertford
SG13 7HY
Company NameRendezvous Catering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Birch Grove
Birmingham Road
Coventry
West Midlands
CV5 9AY
Company NameThe Wigan Man Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NamePromtscreen Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bradden Lane
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HZ
Company NameFullbore Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment Duration1 week (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 4
24-28 Saint Leonards Road
Windsor
Berkshire
SL4 3BB
Company NameHCS Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
Derbyshire
DE1 1FR
Company NameVisionscan Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameNTB Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment Duration5 days (Resigned 14 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameJ & Rw Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment Duration4 days (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameBuxton Homes (Tunbridge Wells) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 High Street
Caterham
Surrey
CR3 5UH
Company NameMoonfields Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration4 days (Resigned 14 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameTriple A Trading Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 The Spinney
Heysham
Morecambe
Lancashire
LA3 2FP
Company NameThornlex Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration5 days (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AP
Company NameFastsight Computing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration1 month (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Warwick Road
Stratford Upon Avon
Warwickshire
CV37 6YW
Company NamePremline Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Western Way
Letchworth
Hertfordshire
SG6 4SL
Company NameTedburn Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameRoachmans Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-6 Halimote Road
Aldershot
Hampshire
GU11 1NJ
Company NameQuaco 36 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7a Milburn Road
Bournemouth
Dorset
BH4 9HJ
Company NamePrivilege Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
Chichester House
Chichester Road
Southend
SS1 2JU
Company NameNorris And Harding (Aldershot) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway
Whiteley
Fareham
Hampshire
PO15 7AH
Company NameTechnical Input Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
212 Piccadilly
London
W1
Company Name4Free.co.uk Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery, 61 High Street
Rottingdean
Sussex
BN2 7HE
Company NameAward Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration5 days (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Acacia Close
Elton
Chester
CH2 4RL
Wales
Company NameSoren Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
103 High Street
Little Paxton St Neots
Huntingdon
Cambridgeshire
PE19 6QH
Company NameEmline Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norman Alexander & Co
5th Floor Grosvenor Gardens Hous
35-37 Grosvenor Gardens
London
SW1W 0BS
Company NameAbbey Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration1 month (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 King Street
Stanford Le Hope
Essex
SS17 0HH
Company NameGolf-Plus UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House 11-15 William Road
London
NW1 3ER
Company NameRoachline Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1Y 9PA
Company NameBanbury Interiors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moreton House
31 High Street
Buckingham
Buckinghamshire
MK18 1NU
Company NameHyderose Leisure Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper Deck
Admiralty Quarters
Thames Ditton
Surrey
KT7 0XA
Company NameProser Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameMelfast Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameRemshields Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8a Saint Helens Gardens
London
W10 6LR
Company NameCeramic Showcase UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment Duration1 week (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Tunstall Road
Biddulph
Stoke On Trent
ST8 6HH
Company NameBenham (UK) Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameBath Fabrics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
135a Coronation Avenue
Bath
BA2 2JX
Company NameJust The Facts Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameConstruction Materials Reclamation Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Berry Avenue
Watford
Hertfordshire
WD2 5RU
Company NameFeatherlane Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration4 days (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village
Bell Lane, Little Chalfont
Amersham
Buckinghamshire
HP6 6FA
Company NameClan Cleaning Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Company NameAncaster Homes Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Harley Street
London
W1G 9BR
Company NameMouse Tested It Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bruce Allen
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameHeath Filtration Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration4 months (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameF.O.S.R. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameAdtone Systems Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration5 days (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameGFI Property Maintenance Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Stewkley Road
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LR
Company NameFigtons Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameSapworth Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameCavertons Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameWoodblake Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Capitol House 2-4 Church Street
Epsom
Surrey
KT17 4NY
Company NameBeckwith Designs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Levett Charles & Co
237 Westcombe Hill
Blackheath
London
SE3 7DW
Company NameREES And Associates Property Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration4 days (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Office 25 Hills Road
Cambridge
Cambridgeshire
CB2 1NW
Company NameMaple Reeds Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 week (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria House
Victoria Road
Farnborough
Hampshire
GU14 7PG
Company NameBacton Heath Developments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria Lodge
Victoria Avenue
Southend On Sea
Essex
SS2 6NJ
Company NameSakido's Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 Hamble Springs
Bishops Waltham
Southampton
SO32 1SF
Company NameBarmur Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Otterburn House
8-12 Bromley Road
Beckenham Kent
BR3 5JE
Company NameAsh Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Frederick Sanger Road
Surrey Research Park
Guildford
Surrey
GU2 7EF
Company NameTrekky's Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 month (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Bentley House Glebe Estate
Peckham Road
London
SE5 7NB
Company NamePentonpride Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 07 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TS
Company NameSandleton's Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Springfield Road
Windsor
Berkshire
SL4 3PQ
Company NameSkippells Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House Field Lane
Teddington
Middlesex
TW11 9AW
Company NameHalimote (Holdings) Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration6 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-6 Halimote Road
Aldershot
Hampshire
GU11 1NJ
Company NameFellyard Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fellyard
Slapton
Towcester
Northamptonshire
NN12 8PE
Company NameMademore Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor 1 Curzon Street
London
W1J 5FB
Company NameBrownwood Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office 4
Yorkshire Bank Chambers
1 Brock Street Lancaster
Lancashire
LA1 1UR
Company NameHappy Mouse Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration4 days (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Company NameBrownbee Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration6 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN3 2JN
Company NameG.L.W. Technologies Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Crantock Close
Evington
Leicester
LE5 6XG
Company NameProdeus Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameWoolston Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Harvest Way
Heybridge
Maldon
Essex
CM9 4PS
Company NameAPS Mercantile Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
80 Kennedy Square
Leamington Spa
Warwickshire
CV32 4SZ
Company NameMarriott Meads Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rifsons House
63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Company NameJubilee Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment Duration2 months (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Julian Avenue
London
W3 9JE
Company NameFabchord Designs Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 11 Andrews Road
London
E8 4QL
Company NameComputer Know Howe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameDevomet Architectural Structures Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fleet Court
New Fields
Stinsford Road
Poole
BH17 0NF
Company NameCosmetic Care Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment Duration2 days (Resigned 31 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 St Michaels Terrace
Alexandra Palace
London
N22 7SJ
Company NameRutledge Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 St James Avenue East
Stanford Le Hope
Essex
SS17 7BQ
Company NameJayglo Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70-72 Bexley High Street
Bexley
Kent
DA5 1AJ
Company NamePhase One Resources Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameThe Growth Connection Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Legal Surfing Centre
St. Andrews House
90 St. Andrews Road
Cambridge
CB4 1DL
Company NameSoho Circle Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
117 Wardour Street
London
W1F 0UN
Company NameAsyst Communications Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration4 days (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Darcy Way
Tolleshunt Darcy
Maldon
Essex
CM9 8UD
Company NameHadley Bain (Property) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameGemstrad Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration2 months (Resigned 07 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cavalry Hill Industrial Park
Weedon
Northampton
NN7 4PP
Company NameLincoln Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration6 days (Resigned 12 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameGreywaters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Palmerston Road
Peterborough
PE2 9DG
Company NameD.K. & V.E. Robertson Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Spring Park House
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameDesign Jigsaw Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Middleton Road
Banbury
Oxfordshire
OX16 3QR
Company NameDarsons Storage Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23-25 Millers Road
Warwick
Warwickshire
CV34 5AE
Company NameRodfields Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower Mill Farm
Newnham Lane Old Basing
Basingstoke
Hants
RG24 7AT
Company NameComtron Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameW R Field Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Broadmead Road
Folkestone
Kent
CT19 5AR
Company NameGreywings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameMotorsport Executive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridge House
Orchard Lane
Great Glen
Leicestershire
LE8 9GJ
Company NameLowery Blackdam Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Riverside View
Basing Road Old Basing
Basingstoke
Hampshire
RG24 7AL
Company NameFive Pheasants Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
105 High Street
Colchester
CO1 1TH
Company NameSteno Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 02 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameFastmouse Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
46 Chichester Road
Southend On Sea
SS1 2JU
Company NameRivermill Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Police Station
Church Street
Swadlincote
Derbyshire
DE11 8LN
Company NameStep Consultancy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBayou I.T. Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameNewbark Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Main Yard 86 Wallis Road
London
E9 5LN
Company NameJ.T.D. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Halsall Arms
2 Summerwood Lane
Halsall
Lancashire
L39 8RJ
Company NameRemfields Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Finn Kelsey And Chapman
Ashford House County Square
Ashford
Kent
TN23 1YB
Company NameRiverwalk Homes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Upper Tachbrook Street
London
SW1V 1SN
Company NameRiverflame Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Kent
Company NameMillrise Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Northorpe Road
Scotton
Gainsborough
Lincolnshire
DN21 3RB
Company NameLimefax Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration2 months (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameMorningrose Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameNightrose Professional Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 King Henry Mews
Bolton By Bowland
Clitheroe
Lancashire
BB7 4NR
Company NameDolphin Path Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Birmingham Road
Allesley
Coventry
CV5 9AY
Company NameRiver Rose Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
187 Victoria Road
Barnet
Hertfordshire
EN4 9SG
Company NameJ.B.Y. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Holden House
Deptford Church Street
London
SE8 4SQ
Company NameCableware Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22a St Mildreds Road
Lee
London
SE12 0RA
Company NameSpectacular Designs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15a Mornington Avenue Mansions
Mornington Avenue
London
W14 8UW
Company NameV.W. Marketing Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration3 days (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilton House
Nateby
Kirkby Stephen
Cumbria
CA17 4JR
Company NameFieldware 2000 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Lonsdale Crescent
Dartford
Kent
DA2 6LG
Company NameSpectacular Vision Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prospect House
Prospect Street
Huddersfield
HD1 2NU
Company NameNexxus Educational Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
John Ellis And Co
59 Selly Wick Road
Birmingham
West Midlands
B29 7JE
Company NameSolid Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Begbies Traynor
1 Old Hall Street
Liverpool
L3 9HF
Company NameGar Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Padgetts Close
Warboys
Huntingdon
Cambridgeshire
PE17 2SZ
Company NameDemil Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 15 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
BN1 1UJ
Company NameWilliams - Hallowes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameRasp Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment Duration4 days (Resigned 16 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameScreenbeaters Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment Duration5 months (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Chequers Court
Brown Street
Salisbury
SP1 2AS
Company NameTamworth Zinc Plating Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Baker Tilly
City Plaza
Temple Row
Birmingham
B2 5AF
Company NameFriendly Horse Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 15 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
London
N3 2LT
Company NameHeadway 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hertford 36 Stanstead Road
Hertford
SG13 7HY
Company NameDemil Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NameWorldline Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameHandy Mouse Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameFriendly Mouse Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 14 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameBramstone Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment Duration4 days (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Priory Road
Westlands
Newcastle
Staffordshire
ST5 2EW
Company NameMIKE Mitchell Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameVertone Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameR H S Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration5 months (Resigned 21 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
Company NameANKA Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 22 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameDaydata Computing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration2 months (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NamePowerdrive Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameConflow (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fletcher House
Marlborough Drive Fleckney
Leic
LE8 8UR
Company NameKelgem Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Cheltenham Place
London
W3 8JD
Company NameAquaglade Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4 Gryphon Industrial Park
Porterswood
St Albans
Herts
AL3 6PE
Company NameVisionchrome Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Ivatt Way
Peterborough
PE3 7PH
Company NameCo-Ordinated Finance & Development Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Lincolns Inn Fields
London
WC2A 3BP
Company NameSupreme Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 St Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
Company NamePrecision Venturi Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
New Mansions
39 Lancaster Gate
London
W2 3NA
Company NameM C Information Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameVosch Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 week (Resigned 27 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameModern Asset Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units Scf 1 & 2 South Core Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameGrids Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marlowe House
109 Station Road
Sidcup
Kent
DA15 7EY
Company NameA.J. Software Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
295-297 Church Street
Blackpool
Lancashire
FY1 3PJ
Company NameProject Energy Network Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Hawk Lane
Battlesbridge
Wickford
Essex
SS11 7RL
Company NameProject Utility Network Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Hawk Lane
Battlesbridge
Wickford
Essex
SS11 7RL
Company NameQueensferry Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration2 days (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameKelbar Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration2 months (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameVoltlex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 College Crescent Oakley
Aylesbury
Buckinghamshire
HP18 9QZ
Company NameNotorious Vinyl Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Church Walk
Crawley
West Sussex
RH10 1HH
Company NamePerin Wine Merchants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameMetric Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
SS1 2JU
Company NameThe Scarlet Captain Management Company (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Bell Close
Lichfield
Staffordshire
WS13 7TW
Company NameMechdrive Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Company NameMechtone Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13-15 Commercial Road
Hayle
Cornwall
TR27 4DE
Company NameMechworld Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Monksmoor Depot
Welton Road
Daventry
Northamptonshire
NN11 5JD
Company NameTW10 Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 16 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Princes Road
Richmond
Surrey
TW10 6DH
Company NameMechworld 2000 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration2 months (Resigned 02 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor
67 Church Road
Hove
East Sussex
BN3 2BD
Company NameJohn K. Taylor & Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration3 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Church Road
Wawne
Hull
East Yorkshire
HU7 5XJ
Company NameThe German Trade Commission Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
260-268 Chapel Street
Salford
M3 5JZ
Company NameKedcom Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Washford Road
Hilton
Derby
DE65 5HN
Company NameCJL Computer Services Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Coombe Orchard
Axmouth
Seaton
Devon
EX12 4AY
Company NameRoxlawn Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameRoxshield Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Saint Anns Square
Manchester
M2 7PW
Company NameBeauty Works (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trafalgar House Grenville Place
Mill Hill
London
NW7 3SA
Company NameDove Text Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameCore Business Network Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameKore-Techs Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment Duration5 months (Resigned 01 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Capital House 2-4 Church Street
Epsom
Surrey
KT17 4NY
Company NameDrummond Digital Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameSoy Comparador Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Company NameQuality Personnel Services Northampton Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment Duration3 months (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameGemview Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Monument Street
Peterborough
Cambridgeshire
PE1 4AG
Company NameRoleforce Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameRoxgate Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Chichester House
Chichester Road
Southend On Sea
SS1 2JU
Company NameTechstep Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Busby Close
Freeland
Witney
Oxfordshire
OX29 8TA
Company NameWicktons Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Branch Road
Batley
West Yorkshire
WF17 5RY
Company NameRoxdale Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 19 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Roman Way
Folkestone
Kent
CT19 4JS
Company NameZeptex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Chichester House
Chichester Road
Southend On Sea
SS1 2JU
Company NameSt. Lukes Consultants Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameKedmin Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Atholl Avenue
Stretford
Manchester
M32 9LZ
Company NameFuturescan Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
217-219 High Street
Orpington
Kent
BR6 0NZ
Company NameLarkdales Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 17 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Fulham Road
London
SW10 9PY
Company NameB3NO Communications Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 12 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Queen Anne Street
London
W1G 9LA
Company NameDPAC IT Services Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Asap Accounting Services
33 London Road Marks Tey
Colchester
CO6 1DZ
Company NameMosley Design Bureau Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90 Simpsons Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameMasters I.T. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gallaghers
69/85 Tabernacle Street
London
EC2A 4RR
Company NameVideo Masters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Court 4
Hemingway Road
Witham
Essex
CM8 2QP
Company NameUncarved Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
SS1 2JU
Company NameBusiness Partners (Cambridge) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Satago Cottage
360a Brighton Road
Croydon
CR2 6AL
Company NameMechbird Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Calvert Street
Derby
Derbyshire
DE1 2RQ
Company NameNEIL Fletcher Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameMechstone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 26 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cibyn Industrial Estate
Caernarvon
Gwynedd
LL55 2BD
Wales
Company NameL.B.Y. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Company NameLeadway Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orchard Business Centre
11a Orchard Road
Royston
Hertfordshire
SG8 5HD
Company NameMoore & Co Business Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameLeadfield Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
54-58 High Street
Edgware
Middlesex
HA8 7EQ
Company NameWeb2Net Solutions Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
East House
109 South Worpole Way
London
SW14 8TN
Company NameRam Software Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment Duration2 days (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Chichester House
Chichester Road
Southend On Sea
SS1 2JU
Company NameGemex It Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment Duration2 months (Resigned 03 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norman Alexander & Co 5th Floor
Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BS
Company NameVivid Invest Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Hinton Road
Bournemouth
Dorset
BH1 2EF
Company NameDeaconrose Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameMondial U.K. Medicare Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration1 day (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
243 Caledonian Road
London
N1 1ED
Company NameP. D. Equipping Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameDeaconwalk Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration2 months (Resigned 30 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
102 Little Bushey Lane
Bushey
Watford
WD2 3SE
Company NameBellamys UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment Duration6 days (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 7 Second Floor
154 Bishopsgate London
EC2M 4LN
Company NameLonghurst Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Rushden Gardens
Mill Hill
London
NW7 2NY
Company NameLeadline Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameB.A.U. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment Duration1 week (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Malcolm Drive
Surbiton
Surrey
KT6 6QS
Company NameGrovebrook Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wood Street Chambers
8-9 Wood Street
Stratford Upon Avon
Warwickshire
CV37 6JE
Company NameLeadride Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30a Church Road
Burgess Hill
West Sussex
RH15 9AE
Company NameFairway Management Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Fairway
62 Wickham Way
Haywards Heath
West Sussex
RH16 1UQ
Company NameG.B.B. Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameScotia Inns Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameWarwick Jones Recruitment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 1 1
Surbiton Hill Park
Surbiton
Surrey
KT5 8EF
Company NameRollgate Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Glen Avenue Roe Green
Worsley
Manchester
M28 2RQ
Company NameG.B.F. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Cinema Buildings
Poole Road Westbourne
Bournemouth Dorset
BH4 9DW
Company NameA1 Uxbridge Waste Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Messers Elliott Woolfe &
Rose 1st Floor Equity House
128-136 High Street Edgware
Middx
HA8 7TT
Company NameGlobal Business Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Lindemann Lindsay
513 Africa House
64-78 Kingsway Holborn
London
WC2B 6BE
Company NameSundy Works Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameRisley Hall Park Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
370-374 Nottingham Road
Newthorpe
Nottingham
NG16 2ED
Company NameTenaka Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameVideo Class Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Brewery
Priory Lane
Burford
Oxfordshire
OX18 4SG
Company NameO.P.M. Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (same day as company formation)
Appointment Duration3 days (Resigned 15 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameTiffany Trott Technologies Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1998 (same day as company formation)
Appointment Duration1 day (Resigned 14 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gassons View
Filkins
Near Lechlade
Gloucestershire
GL7 3RJ
Wales
Company NameLarklox Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Seymour Chambers
92 London Road
Liverpool
Merseyside
L3 5NW
Company NameRoachfields Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Station Road
Cambridge
CB1 2JH
Company NameSwanbrook Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 week (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenu
London
N3 2HS
Company NameSwiftlevel UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 days (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Rochester Close
Golborne
Warrington
Cheshire
WA3 3XP
Company NameBirdfield Builders Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Garland Road
Plumstead
London
SE18 2PL
Company NameSungear Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameLegacy I.T. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameTaxi Link Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
Company NameCunningham Packaging Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nook House
Church Lane, Hargrave
Chester
Cheshire
CH3 7RL
Wales
Company NameWychford Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29-31 New Street
St. Neots
Huntingdon
Cambridgeshire
PE19 1AJ
Company NameSwedgate Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Pendle Gardens
Culcheth
Warrington
WA3 4LU
Company NameH.M.T. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Tye Green Paddocks
Glemsford
Sudbury
Suffolk
CO10 7RH
Company NameRoachways Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Ward Close
Houghton
Huntingdon
Cambridgeshire
PE17 2DJ
Company NameNewtech 5000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Bromley
Kent
BR3 6NS
Company NameINC I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment Duration6 months (Resigned 15 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameCOLE I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameLodgewalk Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment Duration5 days (Resigned 24 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Hanbury Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UQ
Company NameDouglas Reeds Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Floor 159 New Bond Street
London
W1S 2UD
Company NameTrinion Systems Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameJonathan Markson Tennis (Portugal) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameP. & D.M.J. Atkinson & Son Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration5 months (Resigned 23 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 Wellington Street
Leeds
LS1 2AY
Company NameApplewalk Homes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One
Redcliff Street
Bristol
BS1 6NP
Company NameAppleview Homes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One
Redcliff Street
Bristol
BS1 6NP
Company NamePemdales Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration2 months (Resigned 23 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NamePoundforce Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
CV1 2ES
Company NameDisk Select Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
224 Castle Road
Bedford
Bedfordshire
MK40 3UA
Company NameFenshield Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
99 Fleet Road
Fleet
Hampshire
GU13 8PJ
Company NameGramgate Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameElmbird Trading Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 20 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brickyard Farm Station Road
North Kelsey Moor
Market Rasen
Lincolnshire
LN7 6HD
Company NameRailbox Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 Old Chester Road
Great Sutton
Ellesmere Port
Cheshire
CH66 3PA
Wales
Company NameMark Abson Media Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration2 months (Resigned 21 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71 Lincolns Inn Fields
London
WC2A 3JF
Company NameBiocharts Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Latchmoor Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8LP
Company NameSellmart Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
LS1 4DJ
Company NameRyder Industrial And Marine Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 North Parade
Mollison Way
Edgware
Middlesex
HA8 5QH
Company NameElmbox Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Port Of Liverpool Building
Pier Head
Liverpool
Merseyside
L3 1NW
Company NameJRS Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
Chichester Road
Southend On Sea
SS1 2JU
Company NameHighshaws Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 20 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Company NameRegal Awnings Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment Duration2 months (Resigned 21 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameFramefield Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 14 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Ashleigh Road
Yatton
North Somerset
BS49 4DE
Company NameMarket Data Consulting Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meon House
College Street
Petersfield
Hampshire
GU32 3JN
Company NameSpringbok Security Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameTechnical Select Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3
50 The Avenue
Surbiton
Surrey
KT5 9AZ
Company NameBrainwave Data Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Kingsoe Leys
Middleton
Milton Keynes
Buckinghamshire
MK10 9BG
Company NameBraindrive I.T. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 19 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NamePrideframe Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster 8th Floor
Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameSwiftcamel Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 6, 2nd Floor
154 Bishopsgate
London
EC2M 4LN
Company NameSpecdata Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 37
Harwood Street
Blackburn
BB1 3BU
Company NameBiocosmeceuticals Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trelawn House East Street
Bodicote
Banbury
Oxfordshire
OX15 4EB
Company NameGenex It Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Chichester House
Chichester Road
Southend On Sea
SS1 2JU
Company NamePee Wee Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 2 24c Minard Road
Catford
London
SE6 1NS
Company NameWorldlead Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gary Sargeant & Company
5 White Oak Square
Swanley
Kent
BR8 7AG
Company NameFour Counties Interiors Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anglebury
Kingsway Avenue
Woking
Surrey
GU21 1NX
Company NameA.S. Sohal Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anglebury
Kingsway Avenue
Woking
Surrey
GU21 6NX
Company NameIn Your Glass, Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameProvecta Online Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameParker & Knight Formations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Holders Gardens
Moseley
Birmingham
B13 8NW
Company NameA1 Dolphin Security Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 07 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4JB
Company NameExcellence In I.T. Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameGoldvada Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration6 days (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameAllenco Sports Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33a Bridle Road
Pinner
Middlesex
HA5 2SP
Company NameGreenrose Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brandon Royd
Bridle Path Road
Leeds
West Yorkshire
LS17 9NB
Company NamePoundfast Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
113 Embleton Road
Ladywell
London
SE13 7DQ
Company NameMulligan's Bar Cafe Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Begbies Traynor
1 Winckley Court Chapel Street
Preston
Lancashire
PR1 8BU
Company NameDeer Rose Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 25 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
High Meadows
The Orchards
Lydney
Gloucestershire
GL15 5JR
Wales
Company NameMegan Park Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration5 days (Resigned 03 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Heathfield Road
Bushey
Herts
WD23 2LH
Company NameSwangate Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
No 1 Old Hall Street
Liverpool
L3 9HF
Company NameSunfast Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration4 days (Resigned 02 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Mains Shed Number 2
Drovers Lane Redmarshall
Stockton On Tees
Cleveland
TS21 1ER
Company NameClassic Viewing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
181 High Street
Burton On Trent
Staffordshire
DE14 1HN
Company NameInfokee Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration4 days (Resigned 02 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameVashon Solutions Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameKi Computer Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 Eynsham Road
Botley
Oxford
OX2 9BU
Company NameJames Bangle Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ist Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JW
Company NameLakebird Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elliot House
151 Deansgate
Manchester
M3 3WD
Company NameQuantum Fx Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brb House 180 High Street
Egham
Surrey
TW20 9DN
Company NameBrimington Computing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameBertorelli Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crown House
London Road, Loudwater
High Wycombe
Buckinghamshire
HP10 9TJ
Company NameCarfinders Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameHighrose (UK) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameBelmont Hall Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Oxford Road
Garsington
Oxford
OX44 9JT
Company NameHawkglobe Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameHarvest Equipping Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameRibble Consulting Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Company NameFabric Venturers (Ripple) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameRimmer I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment Duration3 days (Resigned 27 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameAl I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment Duration1 week (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Birch Street
Swindon
SN1 5HB
Company NameSwansea Fabric Warehouse Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameFabric Venturers (Stafford) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameFabric Venturers (Bucks) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameFabric Venturers (Notts) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameLakeland Fabric Warehouse Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Company NameKAZ I.T. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 High Street
Lydney
Gloucestershire
GL15 5DP
Wales
Company NameD K A Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Ascot Grove
Basildon
Essex
SS14 1GG
Company NameClarity First Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameLangston Associates Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Heys Hunt Avenue
Leyland
Lancashire
PR25 3UL
Company NameCentral Inspection Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameKAW Services Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Phipps Henson McAllister
1-2 St Johns Place
Banbury
Oxfordshire
OX16 5HP
Company NameL.K.O. Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameSicpa UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 24 Graylands Estate
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Company NameBroadbridge Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG
Company NameKelrose Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameMechway Computing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2.02, High Weald House
Glovers End
Bexhill-On-Sea
East Sussex
TN39 5ES
Company NameRegency Awnings (U.K.) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameArcode UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Field Court
Grays Inn
London
WC1R 5EF
Company NameCheeky Horse Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Robbins Building
Albert Street
Rugby
Warwickshire
CV21 2SD
Company NameMJP Packaging Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration4 days (Resigned 07 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Langdale Gate
Witney
Oxfordshire
OX28 6RQ
Company NameHelen George (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameParkglobe Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
Company NameBroadbourne Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Foxgloves, Holford Manor Lane
Haywards Heath Road, North
Chailey, Lewes
East Sussex Bn84du
Company NameBedrose Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Leeside Crescent
London
NW11 0DA
Company NamePrompt Select Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameLockrose Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 27 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Middle Row
Maidstone
Kent
ME14 1TG
Company NameParkshields Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Seax Way Seax Centre
Southfields Industrial Park
Laindon
Essex
SS15 6SW
Company NamePamrose Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration6 days (Resigned 09 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 The Parade
St Johns Hill
London
SW11 1TG
Company NameParkrange Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
80a Cumberland Road
Bromley
BR2 0PW
Company NameBradtone Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration6 months (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Company NameThe Sleaze Report Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Dorset Road
London
SW19 3EF
Company NameBroadfield Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 4 3 Womersley Road
London
N8 9AE
Company NameGirl With A Gun Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Conway Street
London
W1P 5HD
Company NameWebdynix Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameMast Construction Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Woodland Way
Ongar
Essex
CM5 9EP
Company NameC & C Aviation Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit B2 Hays Bridge Business
Centre Brickhouse Lane
South Godstone
Surrey
RH9 8JW
Company NameTechnowsolve Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NamePearl Resourcing Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 109 Uxbridge Road
London
W5 5TL
Company NameNatural Manor Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1998 (same day as company formation)
Appointment Duration5 days (Resigned 22 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Deacons
49 Mount Pleasant
London
WC1X 0AE
Company NameFlick Switch (U.K.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1998 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 17 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Hardwick Street
Buxton
Derbyshire
SK17 6DH
Company NameT E D Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1998 (same day as company formation)
Appointment Duration2 days (Resigned 20 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameRemdene Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameCreekwood Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameEverest Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 31 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Cornbrook Estate
Ellesmere Street
Manchester
M15 4JY
Company NameRemway Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 27 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
London
SE12 8PU
Company NameThemewalk Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 21 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Banbury Road
Kidlington
Oxfordshire
OX5 1AQ
Company NameThemedales Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Heywood Road
Cinderford
Gloucestershire
GL14 2PL
Wales
Company NameFreshshield Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berkeley Coach House
Woods Hill, Limpley Stoke
Bath
Wiltshire
BA2 7FS
Company NameBrand Environment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameRideacres Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 23 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Chandos Road
Buckingham
Buckinghamshire
MK18 1AH
Company NameStoke Albany Marketing Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Ridgeway
Eynesbury
St Neots
Cambridgeshire
PE19 2QY
Company NameRidelex Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 14 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameDavid Hamer Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePetroleum Development & Diversification Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameKnightsbridge Green Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameDouble Helix Development Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameAdams Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameNascent Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company NameNJM Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57 Northumberland Way
Erith
Kent
DA8 3NT
Company NameGemforce Trading Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Hockerill Court
London Road
Bishops Stortford
Hertfordshire
CM23 5SB
Company NameInterglob Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Lumley Street
Mayfair
London
W1K 6TT
Company NameApollo Supplies Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1999 (same day as company formation)
Appointment Duration1 month (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clarke Bell Parsonage Chambers
3 The Parsonage
Manchester
Greater Manchester
M3 2HW
Company NameAffinity Navigation Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1999 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Friar Gate
Derby
Derbyshire
DE1 1DJ
Company NameAbacus Lgk Hydraulics And Engineering Services Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
150 Bramhall Lane
Stockport
Cheshire
SK3 8SB
Company NameZEVO Toys Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (same day as company formation)
Appointment Duration8 months (Resigned 14 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Mere Lane
Scarborough
North Yorkshire
YO11 2YN
Company NameKnollwood Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abbey House
342 Regents Park Road
London
N3 2LJ
Company NameCubicone Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Station Road
Sandiacre
Nottingham
Nottinghamshire
NG10 5BG
Company NameDerraglade Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration5 days (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clare Bell Limited
Parsonage Chambers 3 The Parsonage
Manchester
M3 2HW
Company NameNimkit Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
89 Chiswick High Road
Chiswick
London
W4 2EF
Company NameDunestar Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration3 days (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 St Albans Road
Sandridge
St Albans
Hertfordshire
AL4 9LE
Company NameJohn Turner Racing Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Cothill
Abingdon
Oxfordshire
OX13 6JN
Company NameCRAY Valley Pharmacy Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 High Street
St Mary Cray
Orpington
Kent
BR5 3NJ
Company NameCobwood Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameNavare Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameThames Valley Rentals Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Transit House, 19 Bankside
Kidlington
Oxfordshire
OX5 1JE
Company NameCopco International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration1 month (Resigned 18 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21-22 Winthorpe Road
Putney London
SW15 2LW
Company NameLockreed Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Newnham Street
Ely
Cambridgeshire
CB7 4PQ
Company NameNagel Retail Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Latchmoor Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8LP
Company NamePenworth Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mercury House
19-21 Chapel Street
Marlow
Buckinghamshire
SL7 3HN
Company NameLondon Impex Co. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56 Blenheim Crescent
London
W11 1NY
Company NameBraungate Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration5 days (Resigned 27 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16a Coggeshall Road
Braintree
Essex
CM7 9BY
Company NamePearlclass Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration6 days (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
673 Finchley Road
London
NW2 2JP
Company NameKedstar Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
Company NameBraunwood Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Company NameStudley Complimentary Therapy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12a Station Road
Studley
Warwickshire
B80 7HS
Company NameEllenbury Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 19 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tudor House, Stoneleigh Road
Blackdown
Leamington Spa
Warwickshire
CV32 6QR
Company NameHolcrisp Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameA E G Associates Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameInterbrand Corporation Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pkp (Uk) Llp Accountants & Business Advisors
Pannell House 6 Queen Street
Leeds
LS1 2TW
Company NameC 5 T Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameDarwell Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company Name19 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House Field Lane
Teddington
Middlesex
TW11 9AW
Company NameShuttle Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Clocktower Mews
Newmarket
Suffolk
CB8 8LL
Company NameSnowstream Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment Duration2 months (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shoregate House
Station Road, Bradfield
Manningtree
Essex
CO11 2UP
Company NameFletcher Reeds Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 19 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Harcourt Street
London
W1H 4AA
Company NameDevdales Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 High Street
Haslemere
Surrey
GU27 2HW
Company NameHomechild Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1K 4ND
Company NameDenline Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
125 Main Road
Sutton At Hone
Dartford
Kent
DA4 9HQ
Company NamePinedore Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 08 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White Cottage
Clamp Hill
Stanmore
Middlesex
HA7 3JL
Company NameLeeson Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38-39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameShuttle Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-11 Clocktower Mews
Newmarket
Suffolk
CB8 8LL
Company NameBraundales Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
208 Binley Road
Coventry
CV3 1HG
Company NamePinedore Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden, St. Neots
Huntingdon
Cambridgeshire
PE18 9TS
Company NameKnollex Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1999 (same day as company formation)
Appointment Duration4 months (Resigned 03 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameEWBE Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1999 (same day as company formation)
Appointment Duration6 months (Resigned 05 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Compass House
North Street
Havant
Hampshire
PO9 1UL
Company NameLinguaviva Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hill House
Highgate Hill
London
N19 5UU
Company NameFinetree Properties
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment Duration4 days (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameFlexbrook Trading Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Equity House
57 Hill Avenue
Amersham
Buckinghamshire
HP6 5UN
Company NameSkelton I.T. Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameBitc01N Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Lincoln Court
226 Willesden Lane
London
NW2 5RG
Company NameInsonline Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Lincoln Court
226 Willesden Lane
London
NW2 5RG
Company NamePearson Leisure Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Shallowford Grove
Furzton
Milton Keynes
Buckinghamshire
MK4 1ND
Company NameGreenbrite Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment Duration2 months (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43/45 High Street
Sevenoaks
Kent
TN13 1JF
Company NameMonet Management Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Claude Oscar House
26 Ashdown Drive
Clayton Le Woods
Lancashire
PR6 7SQ
Company NameInterex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
Company NameEuropean Telephone Commission Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bartfield & Co
Burley House
12 Clarendon Road
Leeds
LS2 9NF
Company NameRobtex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameBottom Line Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Lincoln Court
226 Willesden Lane
London
NW2 5RG
Company NameCedarwave Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Whitton Close
Doncaster
South Yorkshire
DN4 7RB
Company NameTechfields Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Steart Close
Burnham On Sea
Somerset
TA8 1DE
Company NamePowergain Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53a Footners Lane
Burton
Christchurch
Dorset
BH23 7NR
Company NameCreative Carpentry & Joinery Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
206 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9DE
Company NameBuxton Homes (Greenwich) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration3 days (Resigned 22 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameAl Tajir Glass (UK) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7-11 Station Road
Reading
Berkshire
RG1 1LG
Company NameFanedale Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Berkeley Coach House
Woods Hill, Limpley Stoke
Bath
Wiltshire
BA2 7FS
Company NameSimply Business Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameLingforce Security Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 May Walk
Queens Road West
Palistow London
E13 0RY
Company NameRugways Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration5 days (Resigned 24 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hawthorns
10 Princes Avenue
Walsall
WS1 2PH
Company NameCotswold Charters Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
Burmington
Shipston On Stour
Warwickshire
CV36 5AR
Company NameCarte Blanche Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration6 days (Resigned 25 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameBuxton Residential Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration3 days (Resigned 22 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameKaren Anders Events Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Company NameHawktree Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment Duration1 week (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameAbbotscourt Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment Duration1 week (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springpark House
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameDay & Night Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment Duration1 week (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walcote Chambers
High Street
Winchester
Hampshire
SO23 9AP
Company NameGemgreen Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment Duration1 week (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameFawnfield Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35/37
Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Company NamePeninsula Watches Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment Duration3 days (Resigned 25 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameBRIN Jones Welding Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41
Low Lane Birstall
Batley
West Yorkshire
WF17 9EY
Company NamePowercron Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Amberley Drive
Twyford
Reading
Berkshire
RG10 9BZ
Company NamePowerbrain Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58 Hever Avenue
West Kingsdown
Sevenoaks
Kent
TN15 6HF
Company NameHomebourne Consultants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration2 months (Resigned 01 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Banbury Road
Southam
Warwickshire
CV47 1HL
Company NameStar Mechanical And Electrical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration4 days (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 1-3 Hilltop Business Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Company NameDomar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Denmar House
Boulton Road
Reading
RG2 0NH
Company NameElmsmill Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House 7b Bayham Street
London
NW1 0EY
Company NameElmsmark Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Union House 20 Babylon Lane
Adlington
Chorley
Lancashire
PR6 9NN
Company NameRemdore Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10
50 Orlando Road
London
SW4 0LD
Company Name2B Reputation Intelligence Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameInternational Risk Solutions Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration6 days (Resigned 03 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Finchley Road
London
NW3 6BP
Company NameHomebrook Trading Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite C 1st Floor
Hinksey Court, West Way
Oxford
Oxfordshire
OX2 9JU
Company NameFendore Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Western Avenue
Walsall
West Midlands
WS2 0AL
Company NameGemtree Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1Y 1LG
Company NamePowerfield Productions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Totara Park House
34-36 Grays Inn Road
London
WC1X 8NN
Company NameGreen Horse Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment Duration4 days (Resigned 05 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NamePowerfleet Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Hightrees
Haywards Heath
West Sussex
RH16 3PL
Company NameTBOI Peoplecare Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Derwent Court
Howsham
York
YO60 7PH
Company NameGreenwing Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35/37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Company NameFinedales Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment Duration1 week (Resigned 10 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelaide House
London Bridge
London
EC4R 9HA
Company NameInfo-Logic Computing (UK) Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameView-Well Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 05 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameEurochannel Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units Scf 1 + 2 Western Internatonal Market
Hayes Road
Southall
Middx
UB2 5XJ
Company NameW.K.A. Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beaton
1 Link Road
Broadstairs
Kent
CT10 3DX
Company NameTreelake Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Company NameFlowers Walk Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 West Street
Farnham
Surrey
GU9 7DX
Company NameBritannia Specialized Coatings Uk. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Opsa House 5a High Ousegate
York
North Yorkshire
YO1 8RZ
Company NamePowerlead Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Newnham Street
Ely
Cambridgeshire
CB7 4PQ
Company NameQuicklex Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration2 days (Resigned 10 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tor View
6 Sand Lane Warton
Carnforth
Lancashire
LA5 9NN
Company NameWestray It Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameLakeforce Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration4 days (Resigned 12 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Window Workshop
High Street, Lane End
High Wycombe
Buckinghamshire
HP14 3ER
Company NameH.M.Q. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Upper Montagu Street
London
W1H 2AN
Company NameAngels-Care Provider Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite C Symal House
423 Edgware Road
London
NW9 0HU
Company NamePowerdome Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Zenith House
69 Lawrence Road
London
N15 4TG
Company NameJonquil Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Chaffinch Close
Congleton
Cheshire
CW12 3FE
Company NameTest Easy Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameBighead Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 21 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameElmsbourne Security Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kingston Smith & Partners
105 Saint Peters Street
St. Albans
Hertfordshire
AL1 3EJ
Company NameWoodcote Land Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Merriscourt House
Merriscourt, Churchill
Chipping Norton
Oxfordshire
OX7 6QX
Company NameMechchrome Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration1 week (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NamePlanit Advertising Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 12 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Emporium Bow Street
Langport
Somerset
TA10 9PQ
Company NameElmsfleet Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
London
NW1 7SN
Company NameMarden Russets Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clermont House
High Street
Cranbrook
Kent
TN17 3DN
Company NameC J L Kidd Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameMinecron Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameMinemans Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite C 1st Floor Hinksey Court
West Way
Oxford
OX2 9JU
Company NamePremier Transactions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameSimpers Marquee Hire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Priory Street
Cambridge
Cambs
CB4 3QH
Company NameResponse Heating & Electrical Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Byford Close
Redditch
Worcestershire
B98 7NJ
Company NameGarbett It Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameGES Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 The Malting
Ramsey
Huntingdon
Cambridgeshire
PE17 1LZ
Company NameAcemill Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Spiggie
Briar Patch Lane
Letchworth
Hertfordshire
SG6 3LY
Company NameFrogs Island 4 X 4 Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Milton Park
Abingdon
Oxon
OX14 4RT
Company NameIlogica Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 York Road
Oxford
Oxfordshire
OX3 8NW
Company NameLemdore Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Whitehouse Way
Southgate
London
N14 7LT
Company NameSherfield Internet Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
South Building Upper Farm
Wootton St Lawrence
Basingstoke
Hampshire
RG23 8PE
Company NameBeckenham Private Car Hire Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (same day as company formation)
Appointment Duration2 days (Resigned 20 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameThomas It Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameProtune Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30-38 Cambridge Street
Aylesbury
Buckinghamshire
HP20 1RS
Company NamePENN School Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameDreamhouse It Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment Duration6 days (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameLochhead It Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMirendome Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment Duration2 months (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
108 Dovercourt Road
Bristol
Avon
BS7 9SH
Company NameLambeth Projects 2000 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Beaumont Street
Oxford
Oxfordshire
OX1 2LZ
Company NameBodywork Therapies Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Atlas Bungalows
Halstead Road Earls Colne
Colchester
CO6 2LS
Company NameShiatsu Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Atlas Bungalows
Halstead Road Earls Colne
Colchester
CO6 2LS
Company NameDNC Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBusiness Telenet Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Hill Street
Poole
Dorset
BH15 1NR
Company NameThomson Hill Energy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameParadise Walk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swan House
9 Queens Road
Brentwood
Essex
CM14 4HE
Company NameJ. P. Corporate Events Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
245 Acton Lane
London
NW10 7NR
Company NameN.F.I. Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameK & S Carpentry & Joinery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment Duration2 months (Resigned 28 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameParadise Line Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
111 Dell Road
Shawclough
Rochdale
Lancashire
OL12 6AZ
Company NameShinerose Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor 86 Jermyn Street
London
SW1Y 6AW
Company NameWoodrise Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Company NameRoxwood Trading Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Five Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Company NameCountryside Views Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameFutona Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Brixham Drive
Coventry
West Midlands
CV2 3LA
Company NameClassic Care Employment Agency Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Albany House 5 New Street
Salisbury
Wiltshire
SP1 2PH
Company NameTriform Precision Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Six Ways Court
24 Birmingham Road
Walsall West Midlands
WS1 2LZ
Company NameA1 Waste Services Slough Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Field Road
Denham
Uxbridge
Middlesex
UB9 4HJ
Company NameJDI Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prospect House
Prospect Business Park
Leadgate Consett
County Durham
DH8 7PW
Company NameRob Riches Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameArca Engineering Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elmsfield Park
Holme
Carnforth
Lancashire
LA6 1RJ
Company NameCity And County Careers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Manor Farm
Summerlug Winterbourne
Earls Salisbury
SP4 6HQ
Company NameSaint Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameDoran Properties Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59 Craven Avenue
Ealing
London
W5 2SY
Company NameSteadfast Property Services Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Gowrie Road
London
SW11 5NR
Company NameBusiness Matchmakers Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
96 Wellesley Road
London
W4 3AL
Company NameHoneyhill Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Glanaber
76 Farrar Road
Bangor
Gwynedd
LL57 2DY
Wales
Company NameBluebeck Springs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration1 month (Resigned 18 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
London
N3 2LT
Company NameHoygreen Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NamePjccs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration3 months (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameBlueberry Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration1 month (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Hunters Contracts Ltd
3 Lyon Business Park River Road
Barking
Essex
IG11 0JS
Company NameBuxton Homes (Bermondsey) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 High Street
Caterham
Surrey
CR3 5UX
Company NamePardore Computing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Enterprise House
8 Essex Road
Dartford
Kent
DA1 2AU
Company NameBuxton Homes (Wimbledon) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 High Street
Caterham
Surrey
CR3 5UH
Company NameChamino's Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 week (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
99 Westmead Road
Sutton
Surrey
SM1 4HX
Company NameUzpec Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
Company NameMillenium Recycling Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
Derbyshire
DE1 1FR
Company NameSovereign I.T. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameFenboard Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Bennerley Road
London
SW11 6DS
Company NamePentalia Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 week (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bkl Tenon
Clifton House, Bunnian Place
Basingstoke
RG21 7JE
Company NameSwanforce Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameTalking Voice And Data (East Midlands) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameRotisserie Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 week (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bkl Tenon
Clifton House Bunnian Place
Basingstoke
RG21 7SE
Company NameRobwood Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 Clayton
Orton Goldhay
Peterborough
Cambridgeshire
PE2 5SD
Company NameAnglo - C.A.R. Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 week (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
176 Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SW
Company NameSpearbird Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 week (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
149 Brindle Road
Bamber Bridge
Preston
Lancashire
PR5 6YJ
Company NameSpeardales Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 week (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Granleigh
Somerfield Road
Maidstone
Kent
ME16 8JJ
Company NameTalking Voice And Data (Norwich) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameDylanair Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration2 days (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Middlehey Avenue
Knowsley
Prescot
Merseyside
L34 0HY
Company NameTYME To Move Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameB:Real Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 month (Resigned 19 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Lambton Place
London
W11 2SH
Company NameTalking Voice And Data (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameCharmwalk Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Main Road
Hackleton
Northampton
Northamptonshire
NN7 2AD
Company NameThe Lucky Parrot Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Company NameYellow Primroses Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
123 Park Lane
Harrow
Middlesex
HA2 8NN
Company NameInkompass Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 17 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Portmanmoor Road Industrial
Estate Eastmoors
Cardiff
CF24 5HB
Wales
Company NameHeronbush Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Langford Buildings
Alexandra Road
Peterborough
Cambridgeshire
PE1 3DA
Company NameCDDL Consultancy Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Company NameDenshaws Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Post Office
19 Banbury Road
Kidlington
Oxfordshire
OX5 1AQ
Company NameThinking It Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBits 'N' Bytes It Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 07 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
257 Hazebrouck Road
Faversham
Kent
ME13 7RB
Company NameGlenworld Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 14 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Company NameAdepta Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 02 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
North Lane House
9b North Lane, Headingley
Leeds
West Yorkshire
LS6 3HG
Company NameEnergy Saving Finance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wendover Road
Rackheath Industrial, Rackheath
Norwich
Norfolk
NR13 6LH
Company NameRap It Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameF C C S Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameFlorida-R-Us Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameEureka Creative Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment Duration4 days (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Richmond Drive
New Romney
Kent
TN28 8UW
Company NameWeston Park Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999
Appointment Duration1 day (Resigned 23 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Boyne Park
Tunbridge Wells
Kent
TN4 8EN
Company NameArlington Dp Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Norfolk Mansions
Prince Of Wales Driv
London
SW11 4HJ
Company NameRexline Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38-39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameBroadfax Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1b The Village
Amies Street
London
SW11 2JW
Company NameBroadshaws Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 Chorley New Road
Bolton
Lancashire
BL1 4BY
Company NameBanito's Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6-10 Forstal Road
Aylesford
Kent
ME20 7AU
Company NameFluxfield Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Halls Corner
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BW
Company NameCronmill Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 18 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
121 Wellington Road South
Stockport
Cheshire
SK1 3TH
Company NameK. Richens & Co
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Beverley Road
Maidstone
Kent
ME16 9DL
Company NameRavensbone Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1Y 1LG
Company NamePuma Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House 8 High Street
Prestbury
Cheltenham
Gloucestershire
GL52 3AS
Wales
Company NamePlexbridge Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration3 months (Resigned 22 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Holywell Lane
London
EC2A 3PQ
Company NameRavenspath Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sunnymead
Turners Hill Road, Crawley Down
Crawley
West Sussex
RH10 4HE
Company NameFluxstone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O McGrigors
5 Old Bailey
London
EC4M 7BA
Company NameINSA Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (same day as company formation)
Appointment Duration5 days (Resigned 01 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Conduit Street
London
W1S 2XA
Company NameLawrence Wallace Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameL.B.W. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stocksfield
Flatts Lane, Kettleshulme
High Peak
Derbyshire
SK23 7QY
Company NameCharlton Green Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
68 Ship Street
Brighton
East Sussex
BN1 1AE
Company NameG Smith IT Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePinebond Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 25 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10/11 Upper Saint Martins Lane
London
WC2H 9DL
Company NameRaintails Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 week (Resigned 05 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lloyds Bank Chambers Hustlegate
Bradford
West Yorkshire
BD1 1UQ
Company NamePineforce Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O McGrigors
5 Old Bailey
London
EC4M 7BA
Company NameAFR Composite Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Roberts Court
Main Street, Warton
Carnforth
Lancashire
LA5 9PJ
Company NamePinechrome Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Second Floor
159 New Bond Street
London
W1S 2UD
Company NameBarkbrights Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameTrans Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
194 Church Road
Hove
East Sussex
BN3 2DJ
Company NameCharmtop Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1K 4ND
Company NameCarroll Plant Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rycote Lane Farm
Rycote Lane, Milton Common
Thame
Oxfordshire
OX9 2NZ
Company NameChadcourt Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 week (Resigned 05 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Middle Row
Maidstone
Kent
ME14 1TG
Company NamePinecron Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration2 months (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Second Floor
159 New Bond Street
London
W1S 2UD
Company NameH.P. One Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameDa Da Promotions Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Capitol House
2/4 Church Street
Epsom
Surrey
KT17 4NY
Company NameAnchor Bay Reinforcement Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration2 months (Resigned 28 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameGemtrol Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O McGrigors
5 Old Bailey
London
EC4M 7BA
Company NameFairways Of Lytham Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kendal House
Murley Moss Business Village
Oxenholme Road Kendal
Cumbria
LA9 7RL
Company NameIn Se Co Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameLawstone Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
103 Holbek Road
Canvey Island
Essex
SS8 8NL
Company NameLawmead Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameDFC Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameGerry Bond Golf Promotions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 02 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westminster Chambers
106 Lord Street
Southport
Merseyside
PR8 1LF
Company NameLambeq Computing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Chapel Close
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8QJ
Company NameFromefield Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameAmple Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameDetracrest Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Banbury Road
Kidlington
Oxfordshire
OX5 1AQ
Company NamePower Base Selling Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Baker Tilly 1st Floor
46 Clarendon Road
Watford
WD17 1JJ
Company NameClassic Pride Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameMechmode Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
147 Heath Road
Coxheath
Maidstone
Kent
ME17 4PE
Company NameGOIN Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Charterford House
75 London Road Headington
Oxford
Oxon
OX3 9BB
Company NameRavenrose Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Bromley
Kent
BR3 6NS
Company NameDew Hyperdesign Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stephen House
School Lane
Welling
Kent
DA16 1LU
Company NameArcon UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Vernon Street
Derby
DE1 1FR
Company NameRaintop Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
195 Banbury Road
Oxford
Oxfordshire
OX2 7AR
Company NameMagnolia Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameVirtua-Worlds Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NamePrizegreen Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Lowry Court Pumping Station Road
Chiswick
London
W4 2SL
Company NameSpecialist Car Imports Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 month (Resigned 08 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria House
44-45 Queens Road
Coventry
West Midlands
CV1 3EH
Company NamePrizefield Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration4 days (Resigned 11 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claidge House
32 Davies Street
London
W1K 4ND
Company NameBuilding Supplies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Middle Row
Maidstone
Kent
ME14 1TG
Company NameHawks Eye Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Phoenix House
2 Phoenix Park, Eaton Socon
St Neots
Cambridgeshire
PE19 8EP
Company NameFrith Book Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Castle Way
Southampton
SO14 2BW
Company NameProfessional Ventures Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (same day as company formation)
Appointment Duration3 days (Resigned 14 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
310 Wellingborough Road
Northampton
Northamptonshire
NN1 4EP
Company NameElectronic Marketing Ventures Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Kent
BR3 6NS
Company NameAlessandra Jane Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Sydenham Road
Cheltenham
Gloucestershire
GL52 6ED
Wales
Company NameC.G. Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eagle House
Cranleigh Close
South Croydon
Surrey
CR2 9LH
Company NameBrightrose Leisure Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Vine Mews
Vine Street
Evesham
Worcestershire
WR11 4RE
Company NameFuture Preservations Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration2 months (Resigned 15 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Norfolk Mews
South Street
Dorking
Surrey
RH4 2EX
Company NameThe Design Dell Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Whitmarsh Sterland
62 Hills Road
Cambridge
CB2 1LA
Company NameLemonshield Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 07 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
123 Park Lane
Harrow
Middlesex
HA2 8NN
Company NameTextrol Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
203 Whitechapel Road
London
E1 1DE
Company NameFuture Consignments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bramley Arms
Bramley Road
London
W10 6SZ
Company NameLloyd James Direct Mail Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameGardale Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Saint Anns Square
Manchester
Lancashire
M2 7PW
Company NameMarina Walk Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 23 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
London
N3 2LT
Company NameLaco's Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
London
N3 2LT
Company NamePalmforce (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 366
176 Finchley Road
London
NW3 6BT
Company NameFuture Transactions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22-26 Nottingham Road
Stapleford
Nottingham
NG9 8AA
Company NameSinden It Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameDay And Taylor Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1999 (same day as company formation)
Appointment Duration1 month (Resigned 21 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Factory
Clayhouse Lane, Greetland
Halifax
West Yorkshire
HX4 8AW
Company NameTilting Ground Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameClassical Stone Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Howard Brothers Joinery Ltd
Station Approach
Battle
East Sussex
TN33 0DE
Company NameBerrystone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration5 days (Resigned 24 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Saint Anns Square
Manchester
Lancashire
M2 7PW
Company NameSterling Accountancy Recruitment Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration1 month (Resigned 18 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameStencare (Developments) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Park Row
Nottingham
NG1 6GR
Company NameMainbrook Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameHeronglaze Builders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Strafford Road
Doncaster
South Yorkshire
DN2 4BW
Company NameYechidda Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameF Forkin Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration1 week (Resigned 26 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameThe Hairy Horse Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Baptiste & Co 27
Austin Friars
London
EC2N 2QP
Company NameDelphi Technique Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Park Square
Newport
Gwent
NP20 4EL
Wales
Company NameTaylor Bryan Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 George Street
Wakefield
West Yorkshire
WF1 1LX
Company NameJ.E.G. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration3 months (Resigned 23 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
London
N3 2LT
Company NameHottinger European Advisors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company NameNoise (3D) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Fenton House
55-57 Great Marlborough Street
London
W1V 1DD
Company NamePinebeech Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O McGrigors
5 Old Bailey
London
EC4M 7BA
Company NameOakflame Design
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 18 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145 Banstead Road
Carshalton
Surrey
SM5 3NJ
Company NameWebsite Wonders Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60 Hanover Street
Brighton
East Sussex
BN2 2SS
Company NameOakguard Security Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Breslin Solihull Greenway
House Sugarswell Business Park
Shenington Banbury
Oxfordshire
OX15 6HW
Company NameThe Smoking Dragon Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Cambridgeshire
PE29 2AQ
Company NameThe Happy Donkey Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
241 Broomfield Road
Chelmsford
Essex
CM1 4DP
Company NameOakglaze Builders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria House
44-45 Queens Road
Coventry
CV1 3EH
Company NameFuture Leap Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54/56 Victoria Street
Shirebrook
Mansfield
Nottinghamshire
NG20 8AQ
Company NameSteve Counsell Accounting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameWeblake Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1999 (same day as company formation)
Appointment Duration6 days (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 New Cottages
Exbury
Southampton
Hampshire
SO45 1AH
Company NameFlavours Of Europe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 18 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O H E Stringer Limited
Icknield Way Industrial Estate
Tring
Hertfordshire
HP23 4JZ
Company NamePebblewalk Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration1 week (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Geoffrey Martin & Co 7-8
Conduit Street
London
W1S 2XF
Company NameNorth Eastern Coal Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 High Field Court
High Heworth
Gateshead
Tyne & Wear
NE10 9LH
Company NameA Allen And Son (M.S.) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
121 Wellington Road South
Stockport
Cheshire
SK1 3TH
Company NameFleckstone Marketing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Christian Douglass Llp
2 Jordan Street
Manchester
M15 4PY
Company NameCampions Management Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration1 month (Resigned 12 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Coombe Road
New Malden
Surrey
KT3 4QW
Company NamePhoenix Gold (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1999 (same day as company formation)
Appointment Duration1 day (Resigned 12 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameG & A Fitness Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Browns Road
Bradley Fold
Bolton
Lancashire
BL2 6RQ
Company NameBuxton Homes (Clarence House) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House 91 High Street
Caterham
Surrey
CR3 5UH
Company NameP. Francis & Co. (Thaxted) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameCookery Nook Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Kingsway
Orpington
Kent
BR5 1PL
Company NameCorework Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Coach House High Street
Gringley-On-The-Hill
Doncaster
South Yorkshire
DN10 4QP
Company NameAmberite Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 week (Resigned 25 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Woodstock Road
Carshalton
Sutton
Surrey
SM5 3ED
Company NameSpiral Keys Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration2 months (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Hereford Lane
Farnham
Surrey
GU9 0JQ
Company NameZamwood Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House 79a High Street
Esher
Surrey
KT10 9QA
Company NameNobec Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Park Place
Leeds
West Yorkshire
LS1 2RU
Company NameTapstow Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1Y 9PA
Company NameClawstone Representations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor, 159 New Bond Street
London
W1S 2UD
Company NameTanmere Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 days (Resigned 21 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chester House 171 Chorley New Rd
Bolton
Lancashire
BL1 4QZ
Company NameCSI Logistics (Heathrow) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration2 months (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Fairmile
Henley On Thames
Oxfordshire
RG9 2JR
Company NameNadelcom Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Meadow Drive
London
NW4 1SD
Company NameCrown Web Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Company NameFinchwalk Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Froggetts Farm
Froggetts Lane, Wallis Wood
Dorking
Surrey
RH5 5RJ
Company NameLimbrook Builders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1Y 9PA
Company NameUrban Espresso Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghanshire
SL9 8GB
Company NameNimbrook Enterprises Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Bidder Street
Canning Town
London
E16 4ST
Company NameEuropean Intermediary Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Verulam House 110 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Company NameUKI Resources Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Bridge Mill
Grimshaw Park
Blackburn
Lancashire
BB2 3AG
Company NameOpalscreen Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Western International Market
Market Centre, Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameCaffyn Parsons (Garden Centres) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 month (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Badshot Lea Garden Centre
Badshot Lea Road, Badshot
Lea, Farnham
Surrey
GU9 9JX
Company NameOficom Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Landmark House
Station Road, Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Company NameKendrell Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Broadlands
Pitsford
Northampton
Northamptonshire
NN6 9AZ
Company NameNuntel Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Danecastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameThe Fitness Zone (Farnborough) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1999 (same day as company formation)
Appointment Duration2 months (Resigned 25 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pak Row
Herriard
Basingstoke
Hampshire
RG25 2PL
Company NameHamilton Consultancy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration2 days (Resigned 25 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Elizabeth Square
London
SE16 1XN
Company NameBaily's Contractors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Mansfield Street
London
W1G 9NY
Company NameAlham Estates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters
Headley Road Grayshott
Hindhead
Surrey
GU26 6DL
Company NameAAT Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameUnicor Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Avery Close
Lutterworth
Leicestershire
LE17 4PX
Company NameA.J. Miller Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stephen M Rout & Company Menta Business Centre
5 Eastern Way
Bury St Edmunds
Suffolk
IP32 7AB
Company NameGlencron Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1999 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
169 Princes Avenue
London
NW9 9QS
Company NameCharisma Lighting Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Wealdstone Road
Kimpton Industrial Estate
Sutton Surrey
SM3 9RW
Company NameColvision Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
Londn
NW3 6BP
Company NameColwood Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
208 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TU
Company NameColtron Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
London
N3 2LT
Company NameRingwaters Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bollands, Wood Street Chambers
8-9 Wood Street
Stratford Upon Avon
Warwickshire
CV37 6JE
Company NameBremlake Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Main Street
Lambley
Nottingham
NG4 4PN
Company NameTool Shed 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ivy House 20 London Road
Woore
Crewe
Cheshire
CW3 9SF
Company NamePurring Cat Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Maleesh
Stourbridge Road, Wombourne
Wolverhampton
West Midlands
WV5 9BN
Company NameCornjet Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration6 days (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brookwood House
8 Banbury Road
Kidlington
Oxfordshire
OX5 2BT
Company NameRedmont Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration4 days (Resigned 12 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameBridemill Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment Duration2 months (Resigned 09 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Saint Nicholas Close
Tingrith
Milton Keynes
Buckinghamshire
MK17 9EL
Company NameBridemans Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment Duration1 week (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Steynings House
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Company NameBrideflame Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
Bryant Avenue
Romford
Essex
RM3 0AP
Company NameCronus IT Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment Duration1 month (Resigned 09 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameHome Of Gifts Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parkers House 48 Regent Street
Cambridge
Cambridgeshire
CB2 1FD
Company NameTeam Sport And Leisure Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 High Street
Saffron Walden
Essex
CB10 1DZ
Company NamePentron Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment Duration4 days (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Ashmore Road
Birmingham
West Midlands
B30 2HA
Company NameOrange Rose Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 New Fields
2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NameOrange Walk Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Oliver Plummer & Co
1-5 Lillie Road
London
SW6 1TX
Company NameCaring Homes (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameGreenbark Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Welford Road
Northampton
Northamptonshire
NN2 8AQ
Company NameKiss Technology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Windmill Farm House Pittern Hill
Kineton
Warwick
Warwickshire
CV35 0JF
Company NameCabstream Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 09 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Longshaw Street
Stoke On Trent
Staffordshire
ST6 4LY
Company NameRhinegate Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House 170 Finchley Road
London
NW3 6BP
Company NameTuring Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company NameRhineglade Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Moorfields
London
EC2Y 9AE
Company NameMJB Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameEducation Worldwide Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
120 Clay Lane
Coventry
West Midlands
CV2 4LT
Company NameTelvada Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Penwerris Avenue
Isleworth
Middlesex
TW7 4QT
Company NameExecutive Locations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eagle Point Little Park Farm Road
Segensworth
Fareham
Hampshire
PO15 5TD
Company NameChrysalis Programming Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 28 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameExceptional Locations Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration2 months (Resigned 16 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104 Crown Lane
Southgate
London
N14 5EN
Company NameExcellent Locations Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eagle House
Cranleigh Close
South Croydon
Surrey
CR2 9LH
Company NameCaffyn Parsons (Lighthouse) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration3 days (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Godolphin Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XQ
Company NameCavalcade Promotions Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameSunglade Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration4 days (Resigned 20 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Saint Georges Road
Brighton
East Sussex
BN2 1ED
Company NameProdata Programming Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
105-111 Euston Street
London
NW1 2EW
Company NameM.G.L. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration5 days (Resigned 21 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
West Wing Tanhurst
Tanhurst Lane
Holmbury St Mary Dorking
Surrey
RH5 6LU
Company NameGood Locations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Glenburnie Road
London
SW17 7PJ
Company NameRaybond Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
92 Upton Road
Bexleyheath
Kent
DA6 8LT
Company NameProfield Programming Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Lodge Farm
Westwood Heath Road
Westwood Heath
Warwickshire
CV4 8AA
Company NameMartin Short (Insurance Consultants) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Wychwood Business Centre
Milton Road Shipton Under
Wychwood Chipping Norton
Oxfordshire
OX7 6XU
Company NameBremair Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
London
SE12 8PU
Company NameOak For Floors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units Scf 1 And South Core Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameRoxfast Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cocept House 225 Hale Lane
Edgware
Middlesex
HA8 9QF
Company NameAtticus (Retail) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pilstye Farm Cottage
Rowhill Lane, Balcombe
Haywards Heath
West Sussex
RH17 6JN
Company NameThe House Of Coffees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Latchmoor Way
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8LP
Company NameRotec It Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment Duration5 days (Resigned 26 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameM J P Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameLee Repairs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameLeadside Groundworks Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
Company NameTOOR Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameO'Brien It Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameE. L. Electrics Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 months (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Liberty House
Musker Street
Crosby
Liverpool
L23 0UP
Company NameEchelon Graphics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Risborough House
38-40 Sycamore Road
Amersham
Buckinghamshire
HP6 5DZ
Company NameChina Overseas Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 New Bond Street
London
W1Y 0QY
Company NameFairview Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
James House Stonecross Business Park
Yew Tree Way
Warrington
WA3 3JD
Company NameCapsule Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Magnolia House
24 West Street Wimborne
Dorset
BH21 1JS
Company NameAMS Design Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highcroft House 81-85 New Road
Rubery, Rednal
Birmingham
West Midlands
B45 9JR
Company NameWillowline Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameBon Air Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bonaire Grimstead Road
West Grimstead
Salisbury
Wiltshire
SP5 3RQ
Company NameSelkie Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9b Underhill Road
London
SE22 0AH
Company NameG S M Consultants Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameOxford Development Partnership Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameMeridian Walk Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1999 (same day as company formation)
Appointment Duration4 days (Resigned 14 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Phillips Close
Headley
Bordon
Hampshire
GU35 8LY
Company NameBrayshields Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Company NameRemtex Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment Duration6 days (Resigned 17 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Banbury Road
Kidlington
Oxfordshire
OX5 1AQ
Company NameSouth China Oceanic Investment Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 New Bond Street
London
W1Y 9DD
Company NameDrive It Recruitment Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21-22 Winthorpe Road
London
SW15 2LW
Company NameLawnmans Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ashley Wood House
Tarrant Keyneston
Blandford Forum
Dorset
DT11 9JG
Company NameBalltron Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1999 (same day as company formation)
Appointment Duration5 days (Resigned 17 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38-40 London Fruit Exchange
Brushfield Street
London
E1 6EU
Company NameCalltron Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1999 (same day as company formation)
Appointment Duration5 days (Resigned 17 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38-40 London Fruit Exchange
Brushfield Street
London
E1 6EU
Company NameG.D.M. Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 09 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridge Farm Cottage
Ling Road Palgrave
Suffolk
IP22 1AA
Company NameOrangeline Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment Duration1 week (Resigned 20 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameSunset Locations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment Duration6 days (Resigned 19 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Kings Road
Brentwood
Essex
CM14 4DJ
Company NameMethod Manager Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
Company NameSpur-Com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBack To Back Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHoughton And Hargreaves Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameThe Wigmore Centre For Optimum Health Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Welford Road
Northampton
Northamptonshire
NN2 8AQ
Company NameRDS Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Byron Road
Harrow
Middlesex
HA1 1JR
Company NameCorley Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameOtterswalk Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beecher House
Station Street
Cradley Heath
West Midlands
B64 6AJ
Company NameSharl Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration1 month (Resigned 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 New Barn Lane
Alton
Hampshire
GU34 2RU
Company NameLandshields Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10a Birkbeck Road
Sidcup
Kent
DA14 4DE
Company NameLexmans Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration1 month (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Penwerris Avenue
Isleworth
Middlesex
TW7 4QT
Company NameJepline Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration4 days (Resigned 24 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elwell Watchorn 7 Saxton
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameJepstone Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration3 days (Resigned 23 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Branch Road
Batley
West Yorkshire
WF17 5RY
Company NameBuxco Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thakrar House
113 Woolwich High Street
London
SE18 6DN
Company NameRidebrook Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Riordan O'Sullivan & Co
40 Chamberlayne Road
London
NW10 3JE
Company NamePearlwalk Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Durkan House
214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
Company NameLexus Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eldo House Kempson Way
Suffolk Business Park
Bury St. Edmunds
Suffolk
IP32 7AR
Company NameProtech Universal Coatings Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1999 (same day as company formation)
Appointment Duration1 month (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameAirmill Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Kent
BR3 6NS
Company NameBeaverswalk Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park View 38 Grove Road
Bladon
Woodstock
Oxfordshire
OX20 1RD
Company NameBuxton Homes (Mount Sion) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 High Street
Caterham
Surrey
CR3 5UH
Company NameTrackside Maintenance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Allington Way
Maidstone
Kent
ME16 0HJ
Company NameACS Construction Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Allington Way
Maidstone
Kent
ME16 0HJ
Company NameRedchoice Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
147a Page Street
London
NW7 2BE
Company NameRoseview Locations Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameAllied Drain Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration2 days (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Maple Accountancy
44 Friar Gate
Derby
Derbyshire
DE1 1DA
Company NameGempex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
61 West Borough
Wimborne
Dorset
BH21 1LX
Company NameLimstone Builders Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration8 months (Resigned 28 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Vivian Avenue
Hendon Central London
NW4 3XP
Company NameMy Own Price Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 John Street
London
WC1N 2EB
Company NameM3U.com Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bristol Road
Greenford
Middlesex
UB6 8UW
Company NameLevcron Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Ferndale Avenue
Hounslow
Middlesex
TW4 7ES
Company NameLevtex Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (same day as company formation)
Appointment Duration6 days (Resigned 16 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73b High Street
Bentley
Doncaster
South Yorkshire
DN5 0AP
Company NameLenbird Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Main Street
Lambley
Nottingham
NG4 4PN
Company NamePagecom Designs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameIndepth It Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameJasper Court Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1999 (same day as company formation)
Appointment Duration1 week (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NameBreeze Marine Trading Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Wood Street
Bolton
BL1 1DZ
Company NameKiptons Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 02 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Romwood Close
Kinsley
Pontefract
Yorkshire
WF9 5LX
Company NameA.R.H. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Coverack Close
Croydon
Surrey
CR0 7ND
Company NameEnclitics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameUgland Marine Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 days (Resigned 17 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73a High Street
Egham
Surrey
TW20 9HE
Company NamePenbourne Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 1 & 2
Providence Industrial Estate
Providence Street Lye
West Midlands
DY9 8HQ
Company NameRosefleet Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration3 months (Resigned 20 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shakespeare House
Dollis Mews
London
N3 1HH
Company NameS.P.W. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Saint Michaels Terrace
London
N22 7SJ
Company NameBSS It Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration4 days (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
Essex
SS1 2LZ
Company NameOryon Corporation Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration4 days (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP
Company NameStellar Holdings Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration4 days (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP
Company NameCPD Opportunity Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2a Swordfish Business Park Swordfish Close
Higgins Lane
Burscough
Lancashire
L40 8JW
Company NameFalcon Media Advisors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57 Garston Crescent
Garston
Hertfordshire
WD2 6LQ
Company NameIntergalactic IT Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Broseley House 116 Bradshawgate
Leigh
Lancashire
WN7 4NT
Company NameSundex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment Duration5 days (Resigned 22 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameNeptrec Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38a Station Road
North Harrow
Harrow
Middlesex
HA2 7SE
Company NameNeptron Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment Duration1 week (Resigned 24 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QG
Company NameFivemills Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Albion Place
Maidstone
Kent
ME14 5EG
Company NameSunsure Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fir Tops
Grove Lane West Chiltington
West Sussex
RH20 2RD
Company NameQualitask Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameLowfold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment Duration3 months (Resigned 20 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ellerby House
Ellerby Lane
Leeds
LS9 8LF
Company NameHomemill Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Finsbury Circus
London
EC2M 7AZ
Company NameBlurter Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment Duration5 months (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Silver Street
Buckden
St. Neots
Cambridgeshire
PE19 5TS
Company NameCrondore Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment Duration1 week (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameH.M.J. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment Duration6 days (Resigned 27 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Saint Michaels Terrace
London
N22 7SJ
Company NameLasting Transactions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House Meriden
Foxcombe Road, Boars Hill
Oxford
Oxfordshire
OX1 5DG
Company NameZ-Publishing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment Duration2 months (Resigned 25 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bdo Stoy Hayward
8 Baker Street
London
W1U 3LL
Company NameSign Solutions International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
270 London Road
Wallington
Surrey
SM6 7DJ
Company NameAcornwalk Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (same day as company formation)
Appointment Duration5 days (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park House Park Square
Masham
Ripon
N Yorkshire
HG4 4HF
Company NameMetalchem (UK) Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/40 Eastcastle Street
London
W1N 7PE
Company NameBusiness Telenet (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Salisbury Road
Carshalton
Surrey
SM5 3HD
Company NameA.J. Smurrk Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
147a Richmond Park Road
Bournemouth
Dorset
BH8 8UA
Company NameLUV Kush Industries Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7a Farm Road
Maidenhead
Berkshire
SL6 5HX
Company NameLive Long Healthy Life Oxford Club Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (same day as company formation)
Appointment Duration1 month (Resigned 28 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Phipps Road
Oxford
OX4 3HJ
Company NameRevline Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Claughton Avenue
Leyland
Preston
Lancashire
PR5 2TP
Company NameVisor Marketing Concepts Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Saint Anns Square
Manchester
Lancashire
M2 7PW
Company NameMacinteriors Aviation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beresford House
Perrywood Business Park
Salfords
Surrey
RH1 5JQ
Company NameN.C.Y. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Saint Michaels Terrace
London
N22 7SJ
Company NameRoma Music Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration1 month (Resigned 04 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Winifred Avenue
Coventry
West Midlands
CV5 6JS
Company NameWarmsworth Masonry Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration1 month (Resigned 06 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-3 Sheffield Road
Warmsworth
Doncaster
South Yorkshire
DN4 9QH
Company NameMaccarthy Aviation Holdings Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14th Floor Dukes Keep
Marsh Lane
Southampton
SO14 3EX
Company NameJargonfree Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMaccarthy (Contracts) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beresford House
Perrywood Business Park
Salfords
Surrey
RH1 5JQ
Company NameRemair Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration1 day (Resigned 06 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 Harvist Road
London
NW6 6HL
Company NameThink24 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1K 4ND
Company NameBradwaters Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameImage Dynamic Pictures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Company NameBrown & Wakling (Sales) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Croft
West Edge
Marsh Gibbon
Oxfordshire
OX27 0HA
Company NameDreamline Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Company NameFar East Euro Corporation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Queens House
1 Leicester Place Leicester
Square London
WC2H 7BP
Company NameSeek And Find Recruitment Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameDreamrose Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameGraham Hulme (Hotel Interiors) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O B D O Stoy Hayward
125 Colmore Row
Birmingham
West Midlands
B3 3SD
Company NameRoseview Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameBrainfilled Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Mount Pleasant
London
WC1X 0AE
Company NameMechlex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westview House
Westview Road
Warlingham
Surrey
CR6 9JD
Company NameJustin White Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
264 Banbury Road
Oxford
OX2 7DY
Company NameParadise Way Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House 170 Finchley Road
London
NW3 6BP
Company NameLeamore Nickel Plating Co Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration4 days (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Emerald House
20 22 Anchor Road
Aldridge
Walsall
WS9 8PH
Company NamePrimecare Hygiene Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (same day as company formation)
Appointment Duration2 months (Resigned 09 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameBeechstone Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25-27 Kingsgate Flats
Doncaster
South Yorkshire
DN1 3JX
Company NameCitrus Leisure Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 White Holme Drive
Pool Otley
Leeds
LS21 1TX
Company NameAndrew Ingham & Associates Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Company NameJezard Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameDexbrough Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14d Golding House
Claybrook Road
London
W6 8NA
Company NameCounterpoint-Ix Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Company NamePotter Elliott Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Albany House
Claremont Lane
Esher
Surrey
KT10 9DA
Company NameK.N.R. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
162 Rolfe Street
Smethwick
West Midlands
B66 2AU
Company NameMJH 2005 Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mid Day Court
20-24 Brighton Road
Sutton Surrey
SM2 5BN
Company NameBallard Toolmakers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elwell Watchorn & Saxton Llp
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameCarmill Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59 Selly Wick Road
Selly Park
Birmingham
B29 7JE
Company NameRadium (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration1 week (Resigned 18 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Sovereign Centre
Farthing Road
Ipswich
Suffolk
IP1 5AP
Company NameLangshield Plant & Haulage Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
139-141 Watling Street
Gillingham
Kent
ME7 2YY
Company NameLatham Finishers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 36 Walkers Road
North Moons Moat
Redditch
Worcestershire
B98 9HD
Company NamePensway Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Staverton Court
Staverton
Cheltenham
Gloucestershire
GL51 0UX
Wales
Company NameWho Calls Who Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration3 days (Resigned 15 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Downfold
Walderton
Chichester
West Sussex
PO18 9EE
Company NameData & Telecoms Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameFenswood Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company NameGreenmill Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
London
N3 2LT
Company NameFensdale Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameFenton Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
513 Africa House
64-78 Kingsway
Holborn
WC2B 6BG
Company NameRemlake Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 North Street
Hailsham
East Sussex
BN27 1DQ
Company NameG.R.D. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration3 days (Resigned 15 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 The Old Foundry
Market Street, Shipdham
Thetford
Norfolk
IP25 7LZ
Company NameBuxton Homes (Rotherhithe) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 High Street
Caterham
Surrey
CR3 5UH
Company NameMidway Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameChrisdev Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameAmwav Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-5 Horndean Road
Bracknell
Berkshire
RG12 0XQ
Company NameAdvanced Laser Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Dorset Road
London
SW19 3EF
Company NameSurplus City Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Clockhouse Road
Farnborough
Hampshire
GU14 7QY
Company NamePinewave Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pine Lodge 71 Lone Pine Drive
West Parley
Ferndown
Dorset
BH22 8LL
Company NameWrenrose Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25a York Road
Ilford
Essex
IG1 3AD
Company NameFawnbrights Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Dorset Road
London
SW19 3EF
Company NameMiltron Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
La Capanna
Springwell Road, Beare Green
Dorking
Surrey
RH5 4RN
Company NameMidtex Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameHeronslake Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameJunk Mail Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fisher Partners
Acre House
11-15 William Road
London
NW1 3ER
Company NameDraydales Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration1 week (Resigned 28 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
331 Lea Bridge Road
London
E10 7LA
Company NameArangate Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration5 days (Resigned 26 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
276 Watford Way
London
NW4 4UR
Company NameFenfast Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameSmart Line Communications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House
Park Road East Finchley
London
N2 8EX
Company NameFawngate Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Southampton
Hampshire
SO15 3HR
Company NameSilverpoint Financial Services Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Rodney Street
Liverpool
Merseyside
L1 9HZ
Company NameWrenwalk Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration1 month (Resigned 23 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Company NameBaygreen Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameHPS (North East) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 17,Senet Enterprise
Workshops, North Seaton Road
Ashington
Northumberland
NE63 0EF
Company NameWinefields Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Leigh Road
Eastleigh
Hampshire
SO50 9DT
Company NameP.H.R. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration5 days (Resigned 26 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
58 Forest Lane
London
E15 1RW
Company NameRoma Entertainment Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Winifred Avenue
Coventry
West Midlands
CV5 6JS
Company NameADM Open Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameIndependent Leasing Services Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Stanstead Road
Hertford
Hertfordshire
SG13 7HY
Company NameTwilight Data Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBig Twist Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 01 Block A
Riverside Business Centre
Haldane Place
London
SW18 4UQ
Company NameLloyds Lilliput Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameMacalver Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Thorne Close
Claygate
Esher
Surrey
KT10 0HE
Company NameJEPS Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
74 Brixham Crescent
Ruislip
Middlesex
HA4 8TX
Company NameKapitala Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 23 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
601 High Road Leytonstone
London
E11 4PA
Company NameDriveglobe Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wellington Gate
7-9 Curch Road
Tunbridge Wells
Kent
TN1 1HT
Company NameMechgem Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Denning House, 1 London Road
Maidstone
Kent
ME16 8HS
Company NameG.L.V. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10/12 Eastway
Sale
Cheshire
M33 4DX
Company NameEarlylink Communications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 03 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor Grosvenor Gardens Hous
35/37 Grosvenor Gardens
London
SW1W 0BS
Company NameDraywood Enterprises Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 Frensham Close
Southall
Middlesex
UB1 2YG
Company NameBuxton Homes (S W London) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UX
Company NameDrivestone Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration1 week (Resigned 05 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Branch Road
Batley
West Yorkshire
WF17 5RY
Company NameEarlyline Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameHeartbourne Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameRim Nominees Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Port Of Liverpool Building
Pier Head
Liverpool
Merseyside
L3 1NW
Company NameMulberry Homes (Southern) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Hazelwood Road
Northampton
Northamptonshire
NN1 1LN
Company NameKedglade Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 25 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameDrivebrook Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 04 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 7 Cobbett Court
66 Cobbett Road
Southampton
Hampshire
SO18 1HP
Company NameJ.W.M. Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Wood Row
Throop Road
Bournemouth
BH8 0DN
Company NameSmarta Security Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
125-127 Union Street
Oldham
OL1 1TE
Company NameJRL Connect Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameFurniture Restorations Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Plantagenet Road
Barnet
Hertfordshire
EN5 5JQ
Company NameLabmaster Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Whittington Road
London
N22 8YD
Company NameFlamecroft Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
Gosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BS
Company NameMidland Social Housing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Blackstock Road
London
N4 2JF
Company NameTelstone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westree Sawmills
Marsh Lane
Henstridge
Somerset
BA8 0TG
Company NameArtech Design & Development Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Hammersmith Road
London
W6 7JP
Company NameTechcron Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1999 (same day as company formation)
Appointment Duration1 month (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameAdvanced Business Imaging Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1999 (same day as company formation)
Appointment Duration1 month (Resigned 13 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harvestway House
28 High Street
Witney
Oxfordshire
OX28 6RA
Company NameVynepoint Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameHBS Defence Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thirtway
Martins Lane, Chilbolton
Stockbridge
Hampshire
SO20 6BL
Company NameTumbledown Recycling Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Montrose House 4 Montrose Road
Harrow
Middlesex
HA3 7DU
Company NamePreferred Locations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4 Oakwell Business Park
Dark Lane
Birstall
West Yorkshire
WF17 9LW
Company NameOrbit Base 2000 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Windermere Road Ealing
London
W5 4TB
Company NamePreferred Designs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street
London
W1K 4ND
Company NameSouthern Mezzanine Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Greenlands Drive
Burgess Hill
West Sussex
RH15 0AZ
Company NamePremstone Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Curzon Street
Mossley
Lancs
OL5 0HA
Company NameCoatings Coring & Flooring Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameTongue Tied Training Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Redington Court
69 Church Road
Hove
East Sussex
BN3 2BB
Company NameCheaperbrands.com Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Vine Street
London
EC3N 2PX
Company NameR.S.H. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Greycoat Place
London
SW1P 1SB
Company NameRobair Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration2 months (Resigned 24 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Durweston Mews
London
W1U 6DF
Company NameGreat Temptations Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration1 week (Resigned 29 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lion House 51 Sheen Lane
London
SW14 8AB
Company NamePrimary Health Care Centres (Gosport) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Halsey Park
London Colney
St Albans
Hertfordshire
AL2 1BH
Company NameRisley Hall Hotel Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameDoveway Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4 Oakwell Business Park
Dark Lane
Birstall
West Yorkshire
WF17 9LW
Company NameSlademill Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameSlademans Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14a Charlotte Close
Talbot Village
Poole
Dorset
BH12 5HR
Company NameDoveshield Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 New Fields
2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NameDoverose Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration5 days (Resigned 29 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Durkan House
214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
Company NameAleph Building Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walcote Chambers
High Street
Winchester
Hampshire
SO23 9AP
Company NameSCP Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Building 32 Cranfield University
College Road, Cranfield
Bedford
Bedfordshire
MK43 0AL
Company NameRodata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Bentinck Street
London
W1M 5RL
Company NameB.R.D. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 20 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
199 Wilmslow Road
Manchester
Lancashire
M14 5AQ
Company NameE.U. Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
Company NameBrayline Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment Duration2 months (Resigned 28 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145-147 St. John Street
London
EC1V 4PY
Company NameLawnfield Construction Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6 Berkley House Barnet Road
London Colney
St Albans
Hertfordshire
AL2 1DB
Company NameFive Dragons Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Pendennis Place
Penzance
Cornwall
TR18 2BD
Company NameBar Uno Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springwood House Foxwood Way
Foxwood Industrial Park
Chesterfield
Derbyshire
S41 9RN
Company NameAirbray Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration6 days (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Byfields Road
Kingsclere
Newbury
Berkshire
RG20 5TG
Company NameAnamorphosis Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
177 Elm Drive
Hove
East Sussex
BN3 7JD
Company NameBallin IT Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameRacing Information Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameKatharine Allen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1999 (same day as company formation)
Appointment Duration1 month (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highdown House
11 Highdown Road Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Company NameFelcon Containment Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
West Midlands
CV1 2ES
Company NameR.S.Y. Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
Woodperry Road, Beckley
Oxford
Oxfordshire
OX3 9SZ
Company NameInternational Media Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harrisons
28 Foregate Street
Worcester
WR1 1DS
Company NameSEON Medical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Outlook
Ling Road
Poole
Dorset
BH12 4PY
Company NameKader Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Holywell Row
London
EC2A 4XH
Company NameHCP Wellcare Two Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31a St. James'S Square
London
SW1Y 4JR
Company NameLingbrook Communications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration4 months (Resigned 07 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Herbert Road
Swanley
Kent
BR8 7SD
Company NameDorset Fascias & Windows Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highfield Court
Tollgate Chandlers Ford
Eastleigh
SO53 3TZ
Company NameMillglobe Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration4 months (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Church End
Newton Longville
Buckinghamshire
MK17 0AG
Company NameFar Eastern Finance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 New Bond Street
London
W1Y 9DD
Company NameRochest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Mill Farm
Ellington
Morpeth
Northumberland
NE61 5BW
Company NameAranbrook Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Queen Street
Leeds
West Yorkshire
LS1 2TW
Company NameGemlex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
181 Queen Victoria Street
London
EC4V 4DZ
Company NameColorprint Offset Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 month (Resigned 10 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameUbico.com Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Stephen M Katz
Fisher Partners
Acre House 11-15 William Road
London
NW1 3ER
Company NameBarbackers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Homeside Road
Bournemouth
Dorset
BH9 3EJ
Company NameEmtron Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 Saint Petersgate
Stockport
Cheshire
SK1 1HD
Company NameA. F. Fitzgerald Training Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-3 Bridge Walk
Off Woodcock Lane North
Acooks Green Birmingham
B27 6SN
Company NameSwanbrite Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameSwanfield Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 05 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Southview Road
Warlingham
Surrey
CR6 9JE
Company NameBirdwood Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment Duration2 months (Resigned 06 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf
South Street
Bishops Stortford
Hertfordshire
CM23 3AR
Company NameBeechbray Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St. James House
East Street
Farnham
Surrey
GU9 7UJ
Company NameYL Leaseco 3 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
West Sussex
Company NameHealthdata Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Castle Street
Carlisle
Cumbria
CA3 8TP
Company NameBrayacres Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Hatton Avenue
Slough
Berkshire
SL2 1NE
Company NameLive Long Healthy Life Oxford Club Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment Duration7 months (Resigned 11 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
195 Banbury Road
Oxford
Oxfordshire
OX2 7AR
Company NameGetting On It Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1999 (same day as company formation)
Appointment Duration6 days (Resigned 15 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Bramfield Road
Clapham
London
SW11 6RB
Company NameElite Transactions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1999 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Century House
Ashley Road
Hale
Cheshire
WA15 9TG
Company NameNorton Mill Properties Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norton Mill House
Nortonbury
Letchworth
Hertfordshire
SG6 1AN
Company NameGibson Jones Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration1 month (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Foxglove Close
Bishops Stortford
Hertfordshire
CM23 4PU
Company NameTransportal Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Stables, Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Company NameAdvanced Business Networks Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit Cs New Yatt Business Centre
Kite Lane, New Yatt
Witney
Oxfordshire
OX8 6TJ
Company Name2KO International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameMicro Circuits Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 05 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chartwell House
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameHelix Industries Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 13 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8-12 York Gate
London
NW1 4QG
Company NameHydehurst Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sdc (2012) Ltd P/A Shah Dodhia & Co/173
Cleveland Street
London
W1T 6QR
Company NameFrontline Resources Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit T
Lyon Way
St. Albans
Hertfordshire
AL4 0LQ
Company NamePrizerose Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration5 days (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Berkeley Street
London
W1J 8ED
Company NameBluerose Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration5 days (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor 1 Curzon Street
London
W1J 5FB
Company NameRemrock Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 13 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2b Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Company NameBrownrose Court Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration2 months (Resigned 16 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20/22 High Street
Kings Heath
Birmingham
West Midlands
B14 7BB
Company NameGreenmill Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration6 days (Resigned 23 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 New Fields
2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NameYortech Instruments Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wespley House Chapel Lane
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
Company NameHydemans Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O M J Roberts 1st Floor
Regency House Kings Place
Buckhurst Hill
Essex
IG9 5EB
Company NamePrizeglobe Properties Number One Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Company NameMichael J. Freeman Building Company Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Woodham Cottage
Main Road
Brighstone
Isle Of Wight
PO30 4DJ
Company NameDevon House Management Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Robert Day And Company
Garfield Church Lane
Oving Aylesbury
Buckinghamshire
HP22 4HL
Company NameTransatlantec Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameConway Erections Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
284 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameWeb Exporters Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 13 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2b Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Company Name12 Volts Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Company NameAJS Loadtruck Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Home Mead
Galleywood
Chelmsford
Essex
CM2 8SN
Company NameEnthios (Icis) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameHealthamigo.com Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 62-63
Pall Mall Deposit
124-128 Barlby Road
London
W10 6BL
Company NameTBL (Europe) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment Duration2 months (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bkr Haines Watts 3rd Floor
70-74 City Road
London
EC1Y 2BJ
Company NameTavora Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
68a North Street
Romford
Essex
RM1 1DA
Company NameTalk With Us Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameDart Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 14 Westlink
Belbins Business Park
Cupernham Lane Romsey
Hampshire
SO51 7JF
Company NameR.H.W. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment Duration6 days (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One Cowick Stable
Hatfield Heath Road
Sawbridgeworth
Hertfordshire
CM21 9HX
Company NameSwirl Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment Duration1 month (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Hall Farm
169 Newmarket Road
Ashton Under Lyne
Lancashire
OL7 9JW
Company NameAtlanta Line Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 31 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Cromwell House, 36 High
Street, Kimbolton
Cambs
PE28 0HA
Company NameCarmendora Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameHarmont Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration6 months (Resigned 27 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 London Road
Boston
Lincolnshire
PE21 8AG
Company NameAll Year Service Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 month (Resigned 24 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redwood House
Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Company NameTrinicom Networking Technologies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameEssex Rose Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration1 week (Resigned 02 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bunbury House
Stour Park, Blandford
St. Mary, Blandford Forum
Dorset
DT11 9LQ
Company NamePrescom Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8 Woodcock Hill Industrial
Estate Harefield Road
Rickmansworth
Hertfordshire
WD3 1PQ
Company NameDevonrose Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
149 Woodseer Street
London
E1 5HG
Company NameFivefield Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Pembroke Road
Framlingham
Woodbridge
Suffolk
IP13 9HA
Company NameFamily Zest Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
170 Finchley Road
London
NW3 6BP
Company NameLivewire Security Systems Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parkes Farm Aldreth Road
Haddenham
Ely
Cambridgeshire
CB6 3PN
Company NameAll Year Contracts Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O D Roper
445 The Square
Fair Oak Road, Fair Oak
Eastleigh Hampshire
SO50 7AJ
Company NameGrenwood Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 North Hills
Brill
Bucks
HP18 9TH
Company NameFirth & Daughters Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Cumnor Road
Boars Hill
Oxford
Oxon
OX14 1DT
Company NameTowcester Electrical Services Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Office
114 Watling Street East
Towcester
Northamptonshire
NN12 6BT
Company NameNorth Group International Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameGlobewaters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western International Market
Centre, Southall
Middlesex
UB2 5XJ
Company NamePoet Software Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2000 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 30 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wigley Manor
Romsey Road Ower
Romsey
Hampshire
SO51 6AF
Company NameChevline Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (same day as company formation)
Appointment Duration2 days (Resigned 05 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Pines
Boars Head
Crowborough
East Sussex
TN6 3HD
Company NameChevbrook Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Company NameEgerton Line Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westbury Court, Church Road
Westbury-On-Trym
Bristol
BS9 3EF
Company NameLADA Engineering Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (same day as company formation)
Appointment Duration1 week (Resigned 14 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameThe Whispering Parrot Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 22 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 The Farriers
Southrop
Lechlade
Gloucestershire
GL7 3RL
Wales
Company NameThe Musos Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Wentworth House
Hampstead Avenue
Woodford Green
IG8 8QB
Company NameSysteam Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/0 Wilson Pitts
Devonshire House
38 York Place Leeds
West Yorkshire
LS1 2ED
Company NameWorkspace Office Furniture Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bourne House
Queen Street
Gomshall
Surrey
GU5 9LY
Company NameLarger Sizes Direct Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 30 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
241 Botley Road
Burridge
Southampton
Hampshire
SO31 1BJ
Company NameAntler Property Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor 338 Euston Road
London
NW1 3BG
Company NameMykindaplace Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameVinewaters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2
Block 3, Vestry Road
Sevenoaks
Kent
TN14 5EL
Company NameVinebirds Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameVinecron Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Cliveland Street
Birmingham
West Midlands
B19 3SH
Company NameVineflame Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 02 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1Y 9PA
Company NameArkcron Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Faircross Way
St. Albans
Hertfordshire
AL1 4SD
Company NameAvetech Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration5 days (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameDrivewaters Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Euro House
1394 High Road
London
N20 9YZ
Company NameAvontone Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Company NameVineair Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper Farm
Tiffield
Towcester
Northamptonshire
NN12 8AF
Company NameKeyair Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
540 Manchester Road
Stocksbridge
Sheffield
S36 2DX
Company NameBluemount Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Passmore House
234-236 Kingsland Road
London
E2 8AX
Company Name413 Eaton Road Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameRedwalk Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Durkan House
214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
Company NameRemland Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Company NameCardora Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration6 days (Resigned 17 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House Centre
82 Saxon Gate West
Milton Keynes
Buckinghamshire
MK9 2DL
Company NameRemland Promotions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XE
Company NameNICO Packaging Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bartfield And Company
Burley House 12 Clarendon Road
Leeds
LS2 9NF
Company NameRemwood Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bushetts Grove
Redhill
Surrey
RH1 3DA
Company NameB P E Mechanical & Electrical Contractors Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Johns Court
72 Gartside Street
Manchester
M3 3EL
Company NameJ N R Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 St James House
High Street
Brighton
BN2 1RW
Company NameSouthern Van Hire Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
509 London Road
High Wycombe
Buckinghamshire
HP11 1EP
Company NameCoconut International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
De Susman & Co
Hyde House, The Hyde
London
NW9 6LH
Company NameK.B.E. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Struttons Avenue
Northfleet
Gravesend
Kent
DA11 7EJ
Company NameAvenbird Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rycote Place
30-33 Cambridge Street
Aylesbury
Buckinghamshire
HP20 1RS
Company NameGeneray Hickey Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Boxer House
Unit 6 Second Way
Wembley
Middlesex
HA9 0YJ
Company NameBroska Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (same day as company formation)
Appointment Duration1 month (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Devon House
Church Hill
London
N21 1LE
Company NameSoup Works Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Imperial Way
Croydon
Surrey
CR0 4RR
Company NameIndolon Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 13 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 New Bond Street
London
W1Y 9DD
Company NameCarlsbrook Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameLavender Park Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Cold Grove Cottages
Hill Farm Road, Taplow
Maidenhead
Berkshire
SL6 0HD
Company NameB.P. Building Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O B&C Associates
Trafalgar House
Grenville Place Mill Hill
London
NW7 3SA
Company NamePloughbridge Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration2 months (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Plas Rhosdican
Pant Road
Caernarvon
Gwynedd
LL54 5RL
Wales
Company NameTeam Auto Hire Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameMajor Training Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameAll Year Projects Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration3 days (Resigned 25 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ver House Office H
London Road, Markyate
St. Albans
Hertfordshire
AL3 8JP
Company NameInterliner Property Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Holly Tree House
Church Minshull
Nantwich
Cheshire
CW5 6EA
Company NameTrevor Ashton Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameDolphin Park Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment Duration4 days (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor 26 The Parade
High Street
Watford
Hertfordshire
WD1 2AA
Company NameGohold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Charterford House
75 London Road Headington
Oxford
Oxfordshire
OX3 9BB
Company NameFive Dolphins Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6
Second Way
Wembley
Middlesex
HA9 0YJ
Company NameLease First Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment Duration1 week (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Rennie Court
Upper Ground
London
SE1 9LP
Company NameFinancials First Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment Duration1 week (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Rennie Court
Upper Ground
London
SE1 9LP
Company Name192 Munster Road Freehold Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
192 Munster Road
London
SW6 6AU
Company NameMBS Computers And Business Systems Specialists Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Scope House
Weston Road
Crewe
CW1 6DD
Company NameHollywood On Air Records Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hobtoes Farm
Stambourne Road, Finchingfield
Braintree
Essex
CM7 4PG
Company NameGoalbrook Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Court House
26a Church Street
Bishops Stortford
Herts
CM23 2LY
Company NameFive Feathers Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Masbro Road
London
W14 0LT
Company NameF.S.W. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Capitol Industrial Park
Capitol Way
London
NW9 0EW
Company NameComcept Communications Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
147a Conway Road
London
N14 7BH
Company NameAll Year Marketing Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Upper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Company NameBrenline Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration3 days (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
United House
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Company NameCGF Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
141b Broadway
Bexleyheath
Kent
DA6 7EZ
Company NameChadtree Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameFinehawks Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
Company NameGoman Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
284 Clifton Drive South
Lytham St Annes
Lancashire
FY8 1LH
Company NameBraywaters Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park House Park Square
Masham
Ripon
N.Yorkshire
HG4 4HF
Company NameF.K.M. Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
224 Castle Road
Bedford
Bedfordshire
MK40 3UA
Company NameNewgate Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Company NameInfosys Software Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameKendora Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Hillview Gardens
London
NW4 2JR
Company NamePendora Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ibex House
162/164 Arthur Road
London
SW19 8AQ
Company NameDeltrol Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38/39 Bucklersbury
Hitchin
Hertfordshire
SG5 1BG
Company NameExtrol Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange Buildings
24 St Petersgate Stockport
Cheshire
SK1 1HD
Company NameLa-Tose Designs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
111 William Bonney Estate
London
SW4 7JB
Company NameBusiness Continuity Governance Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hydra House
26 North Street
Ashford
Kent
TN24 8JR
Company NameHb Publishing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameComputing Aid Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Rogers Road
London
SW17 0EB
Company NamePargreen Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration2 months (Resigned 11 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Silver Street
Enfield
Middlesex
EN1 3EG
Company NameComputing Guaranteed Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration2 months (Resigned 12 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Magnolia House
24 West Street
Wimbourne
Dorset
BH21 1JS
Company NamePargreen Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Mole Road
Fetcham
Leatherhead
Surrey
KT22 9RN
Company NameComputing Ace Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration2 months (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameTudorwalk Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
Beacon Mews High Street
Dormansland Lingfield
Surrey
RH7 6NN
Company NameThe Print & Design Centre Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit J2 Deseronto Estate
St. Marys Road
Slough
SL3 7EW
Company NameDuodesic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Victoria Avenue
Shanklin
Isle Of Wight
PO37 6LT
Company NameCarlbrook Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameHipkin Heating Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Willow
Wetherden Road, Haughley
Stowmarket
Suffolk
IP14 3RF
Company NameHazeltone Land Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Iveco House
Station Road
Watford
Herts
WD17 1DL
Company NameBuxton Homes (Clapham) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House 91 High Street
Caterham
Surrey
CR3 5UH
Company NameParmans Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 The Peppiatts
Leighton Road
Northall
Bucks
LU6 2HA
Company NameParmount Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Hillview Gardens
London
NW4 2JR
Company NameGoalmill Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Cambridgeshire
PE29 2AQ
Company NameGoaltron Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Longs Acre
Wye
Ashford
Kent
TN25 5DW
Company NamePridemill Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration5 months (Resigned 10 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor
1 Knightrider Court
London
EC4V 5BJ
Company NamePremfield Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration2 months (Resigned 15 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameProline Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 17 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
231/232 Elephant & Castle
Shopping Centre
London
SE1 6TE
Company NameProline Transport Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 26 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Honeyhill Road
Bedford
Bedfordshire
MK40 4NW
Company NamePremfields Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameROPS Malgar Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration3 days (Resigned 13 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Cornhill
Lincoln
LN5 7HB
Company NameLavender Wood Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
London
NW1 7SN
Company NameGlendora Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration1 month (Resigned 11 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Eastcastle Street
London
W1N 7PF
Company NameCorrect Colour Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warick Durham, Senator House
2 Graham Road
London
NW4 3HJ
Company NameMansion House Caterers Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Mansion House, Broome Park
Canterbury Road, Barham
Canterbury
Kent
CT4 6QX
Company NameDDAT (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Observatory
Chapel Walks
Manchester
M2 1HL
Company NameHollywood On Air Media Publishing Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration1 month (Resigned 17 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Whiting & Partners Chartered Acc
Willow House
46 St Andrews Street Mildenhall
Suffolk
IP28 7HB
Company NameThe-E-Shop.co.uk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60 Newman Street
London
W1T 3DA
Company NameTrade Point GB Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Alderney Street
London
SW1V 4ES
Company NameAlltime Transactions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gallaghers
69-85 Tabernacle Street
London
EC2A 4RR
Company NameAldine Exhibitions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 12 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
102-104 Saint James Road
Northampton
Northamptonshire
NN5 5LF
Company NameAlltime Vision Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Foxwood House 17 Pyotts Copse
Old Basing
Basingstoke
Hampshire
RG24 8WE
Company NameJBS Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePhilserve Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dukesbridge House23 Duke Street
Reading
RG1 4SA
Company NameQuality Travel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
206 Turners Lane
Cheshunt
Hertfordshire
EN8 9DE
Company NameGo.It Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameA.O.F. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25a York Road
Ilford
Essex
IG1 3AD
Company NameAlbemarle Securities Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Place House
24 Church Street
Epsom
Surrey
KT17 4QB
Company NameFarnborough Aircraft Holdings Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Simpsons Chartered Accountants
Rowan House Field Lane
Teddington
Middlesex
TW11 9AW
Company NameLocateus Online Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
118-120 Kenton Road
Harrow
Middlesex
HA3 8AL
Company NameJ D Net Trading Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Beaumaris Drive
Beeston
Nottingham
Nottinghamshire
NG9 5PB
Company NameTip.com Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64/66 Cherry Hinton Road
Cambridge
Cambridgeshire
CB1 7AA
Company NameClubnoticeboard Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration1 month (Resigned 28 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59 Church Crescent
Finchley
London
N3 1BL
Company NameFind.com Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration2 months (Resigned 23 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Orangery
12a Lawn Road
Milford On Sea
Hampshire
SO41 0QZ
Company NameBarton Gold Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration3 months (Resigned 27 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Devon House
Church Hill Winchmore Hill
London
N21 1LE
Company NameRaw Logic Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nell Gwynn House
Sloane Avenue
London
SW3 3AX
Company NameLongstone Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bentley House 53 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Company NameR.T.N. Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Huntley Crescent
Milton Keynes
MK9 3FZ
Company NameLongshield Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 22 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Cranfield Recovery Limited
Youell House 1 Hill Top
Coventry
Warwickshire
CV1 5AB
Company NameLongforce Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
Company NameNet People Computers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration1 week (Resigned 01 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
35 Ashbourne Road
Derby
DE22 3FS
Company NameHawkbray Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Briggs House
26 Commercial Road
Poole
Dorset
BH14 0JR
Company NameArkfield Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration3 months (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Silver Street
Enfield
Middlesex
EN1 3EG
Company NameExtra.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
West Midlands
CV1 2ES
Company NameMaschinen Ritter Paper Mill & Converting Equipment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 High Street
Farningham
Dartford
Kent
DA4 0DB
Company NameDer Kaefer Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameA. L. F. Security Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameCanal & River Packett Boat Company Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameW.H.R. Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment Duration2 months (Resigned 28 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Kings Head Hotel
3 South Street
St Neots
Cambridgeshire
PE19 2BW
Company NameRomlex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
Company NameW.K.M. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
201 Haverstock Hill
Belsize Park
London
NW3 4QG
Company NameEmerald Removals Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Logic House
4 Homefield Road
Haverhill
Suffolk
CB9 8QP
Company NameLavender Mill Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration2 months (Resigned 30 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameG Craddock Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk Houise
82 Saxon Gate West
Milton Keynes
Buckinghamshire
MK9 2DL
Company NameMicroglade Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Amberley Drive
Twyford
Reading
Berkshire
RG10 9BZ
Company NameCoconut Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
De Susman & Co
Hyde House, The Hyde
London
NW9 6LH
Company NameWj & Je Peck Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chaseville Farm Chase Road
Southgate
London
N14 4JP
Company NameFordstone Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameParador Invest Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parador House Parador House
20 Claredon Road
Redhill
Surrey
RH1 1BW
Company NameDerek Ash & Co. Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
116a Widmore Road
Bromley
Kent
BR1 3BE
Company NameThe Bournemouth Steak House Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
199 Southborough Lane
Bickley
Kent
BR2 8AR
Company NameTeldora Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Haggards Crowther
Matrix Studios
91 Peterborough Road
London
SW6 3BU
Company NameDeldora Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 16 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameEverlasting Transactions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House 170 Finchley Road
London
NW3 6BP
Company NamePaulcarl Homes Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
74 Station Road
Clacton On Sea
Essex
CO15 1SP
Company NameTrust Telecom (International) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NameDinex Chemicals Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (same day as company formation)
Appointment Duration1 year (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Company NameAirtrol Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Ladbroke Square
London
W11 3NB
Company NameA.K.N. Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Millstream
Ringwood
Hampshire
BH24 3SE
Company NameAKS Books Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Oval
57 New Walk
Leicester
Leicestershire
LE1 7EA
Company NamePlanet Earth Media Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane, Broadbridge
Heath, Horsham
West Sussex
RH12 3LY
Company NameElectricsoul.co.uk Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warick House
Spitfire Close, Ermine Business
Park, Huntingdon
Cambridgeshire
PE29 6XY
Company NameMintheg Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 04 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Third Floor
55 Gower Street
London
WC1E 6HQ
Company NameW.D.K. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6
Eastwood Industrial Estate
Hooper S, Birmingham
West Midlands
B18 7QL
Company NameMemrose Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House, 91 High Street
Caterham
Surrey
CR3 5UH
Company NameTrofield Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameDaniella Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment Duration1 month (Resigned 23 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Hillview Gardens
London
NW4 2JR
Company NameMoroccoline Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Hills Avenue
Cambridge
Cambridgeshire
CB1 7XB
Company NameWTS Brightside Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NamePagelinks Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 East Park
Crawley
West Sussex
RH10 6AN
Company NamePinegreen Trading Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
124b High Street
Guildford
Surrey
GU1 3HQ
Company NameWycol Building Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 19 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Westbrooke Close
Brampton
Huntingdon
Cambridgeshire
PE28 4FG
Company NameCranbourne Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 19 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Oak Avenue
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PH
Company NameHerons Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration2 months (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6/10 Forstal Road
Aylesford
Kent
ME20 7AU
Company NameFrontline Insurance Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
I A C House
Moorside Road
Winchester
Hampshire
SO23 7RX
Company NameWww.org Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration7 months (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Windsor Cottage
Windsor Edge
Nailsworth
Gloucestershire
GL6 0NP
Wales
Company NameCitadel IT Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameNew Generation Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Queens House
1 Leicester Place
London
WC2H 7BP
Company NameFirst Start-Up Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 30 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Westbury 2nd Floor
145-157 Saint John Street
London
EC1V 4PY
Company NameI.T.org Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
284 Clifton Drive South
St Annes Lytham St Annes
Lancashire
FY8 1LH
Company NameInetworker Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameWest End Investment & Consultants Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Queens House 1 Leicester Place
London
WC2H 7BP
Company NameHolistic Centre Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameSmudgeit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMondial Promotions Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Byron House
7-9 St James Street
London
SW1A 1EE
Company NameAllpave Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295, 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameM.G. Technical Services Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fourth Floor
Congress House
Harrow
Middlesex
HA1 2UN
Company NameOfficexl Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NamePremair Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
352 Blackgate Lane
Holmes Tarleton
Preston
Lancashire
PR4 6JJ
Company NameBremfield Homes Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameBremrose Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment Duration3 days (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NamePemrise Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameManta Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39a London Road
Horndean
Waterlooville
Hampshire
PO8 0BN
Company NameLentrol Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Ehitefield
M45 7TA
Company NameCovetron Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration1 week (Resigned 01 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 The Farriers
Southrop
Lechlade
Gloucestershire
GL7 3RL
Wales
Company NameCranberry Cottage Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6a The Pavement
St. Ives
PE27 5AD
Company NameBusiness Solutions (Outsourcing) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Hamilton Square
Birkenhead
CH41 6AU
Wales
Company NameBlue Active Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 11 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Old Lansdowne Road
Manchester
Lancashire
M20 2NY
Company NameBanorella Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Beechfield Avenue
Wilmslow
Stockport
Cheshire
SK9 6LX
Company NameBrightwise Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Spencer Street
St James
Northampton
Northamptonshire
NN5 5JX
Company NameCrontech Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wblm Solicitors
3rd Floor 48-58 High Street
Edgware
Middlesex
HA8 7EQ
Company NameTKB Consulting Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Stream Cottage
Horam
Heathfield
East Sussex
TN21 0HA
Company NameStratford Investment Fund Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 05 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oaklands High Bank Lane
Lostock
Bolton
Greater Manchester
BL6 4DT
Company NameCut 'N' Sew Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77 Sycamore Way
Littlethorpe
Leicester
LE19 2HW
Company NameProwave Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Swan Court
Chelsea Manor Street
London
SW3 5RT
Company NameOperational Pipework Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Cambridgeshire
PE29 2AQ
Company NameLapwing Promotions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment Duration2 months (Resigned 31 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trojan House
34 Arcadia Avenue
London
N3 2JU
Company NameGreat White London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameSwangreen Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Company NameDovewaters Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment Duration4 days (Resigned 05 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redcotts House
1 Redcotts Lane
Wimborne
Dorset
BH21 1JX
Company NameA.Y.L. Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameLogan Hotels & Resorts Development Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration6 days (Resigned 08 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor 86 Jermyn Street
London
SW1Y 6AW
Company NameMeadow Path Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Suite 4 Alexander House Waters Edge Business Park
Campbell Road
Stoke On Trent
ST4 4DB
Company NameShaw Recruitment Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration4 months (Resigned 01 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Saint Leonards Road
Northampton
NN4 8DL
Company NamePackhouse Staff (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 69
28a Seymour Place
London
W1H 5TN
Company NameA.V.K. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration3 days (Resigned 05 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
179g Pack Lane
Basingstoke
Hampshire
RG22 5HW
Company NameOn Line Developments (Europe) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameMeadwillow Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffins Court
24-32 London Road
Newbury
Berkshire
RG14 1JX
Company NameTwin Lions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Holywell Row
London
EC2A 4XH
Company NameChevcron Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameDoran It Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameChevland Builders Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 25 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Teasdale & Co
13 Saint Johns Street
Whitchurch
Shropshire
SY13 1QT
Wales
Company NameEvotech Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameLarkline Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration5 months (Resigned 10 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameA.T.Y. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Martin House
179-181 North End Road
London
W14 9NL
Company NameCommsult Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
Bryant Avenue
Romford
Essex
RM3 0AP
Company NameG.A. Type Printers & Stationers Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6c Church Street
Reading
RG1 2SB
Company NameFieldfare Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration2 months (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 School Street
Weymouth
Dorset
DT4 8NH
Company NameOceanway Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 North Road
Poole
Dorset
BH14 0LT
Company NameJ A Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
West Midlands
CV1 2ES
Company NameContinental Caffe Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9QA
Company NameBrayrose Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 04 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Company NameTurnstone Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameHart Villa Interiors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Hunter Marshall & Co. Ltd
Suite C, 1st Floor, Hinksey
Court,, West Way, Botley
Oxfordshire
OX2 9JU
Company NameKeith Apps Consulting Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameAtlas Visas (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
447 High Road Willesden
London
NW10 2JJ
Company NameBc Friends And Family Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Wigmore Street
London
England And Wales
W1U 1FB
Company NameAngelsword Productons Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment Duration3 years (Resigned 14 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane, Broadbridge
Heath, Horsham
West Sussex
RH12 3LY
Company NameHPL Universal Services (Handling) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 08 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Albany House
Claremont Lane
Esher
Surrey
KT10 9DA
Company NameBirchbrook Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chester House Chorley New Road
Bolton
Lancashire
BL1 4QZ
Company NameHinton Millington Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment Duration5 days (Resigned 19 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highcroft House
81/85 New Road, Rubery, Rednal
Birmingham
West Midlands
B45 9JR
Company NameW S Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameWylie Technologies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
186 Elgar Avenue
Surbiton
Surrey
KT5 9JY
Company NameUrology Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 St Georges Drive
Westcliff On Sea
Essex
SS0 0SS
Company NamePremwalk Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 26 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor
1 Curzon Street
London
W1J 5FB
Company NameRobwaters Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley London
N3 2LT
Company NameRemwaters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration2 months (Resigned 16 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
London
N3 2LT
Company NameObjective Internet Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
96 Porter Road
Basingstoke
Hampshire
RG22 4JR
Company NameSungate (Combi) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Peel House
Barttelot Road
Horsham
West Sussex
RH12 1DE
Company NameSunwalk Leisure Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 10 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Carnforth Close
Michelover
Derby
Derbyshire
DE3 5SR
Company NameRosewillow Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Silver Street
Enfield
Middlesex
EN1 3EG
Company NameLongfield Technology Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 14 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
Wickhurst Lane, Broadbridge
Heath, Horsham
West Sussex
RH12 3LY
Company NameImpalco Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Reach Far
Nurton Court
Middleton On The Hill
Ludlow
SY8 4BD
Wales
Company NameEaglecone Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Brayford Square
Exmouth Street
London
E1 0SG
Company NameJedward Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameAndrew Copeland Mortgages Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
236 Langley Way
West Wickham
Kent
BR4 0DU
Company NameSIA Mould Tools Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
S I A
Russell Street
Sutton In Ashfield
Nottinghamshire
NG17 4BE
Company NameTIM Rothwell Enterprises Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Denning House, 1 London Road
Maidstone
Kent
ME16 8HS
Company NameDarewood Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
England & Company
61 West Borough
Wimborne
Dorset
BH21 1LX
Company NameVerra Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Yew Cottage
Old Boars Hill
Oxford
Oxfordshire
OX1 5JJ
Company NameMarco 2000 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
238b Perimeter Road South
Gatwick Airport
Gatwick
RH6 0PQ
Company NameBridewood Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameB.M.U. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Queen Anne Street
London
W1G 9LA
Company NameC.V.W. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Tunbridge Close
Great Sankey
Warrington
Cheshire
WA5 3RF
Company NameS.V.G. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
61 High Path
Wimbledon
London
SW19 2JY
Company NameD.F.K. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NameLc Contracts And Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
Company NameN.D.M. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment Duration2 months (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Robbins Building
Albert Street
Rugby
Warwickshire
CV21 2SD
Company NameParador Financial Services Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parador House
20 Claredon Road
Redhill
Surrey
RH1 1BW
Company NameLeslie Worldwide Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePriory Line Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2000 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 18 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warborough House East
The Street
Kelling Holt
Norfolk
NR25 7EL
Company NamePriory Rose Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Breslin Solihull Ltd
Grrenway House
Sugarswell Business Park
Shenington Banbury Ox156hw
Company NameZatron Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Top Flat 226 Edgware Road
London
W2 1DH
Company NameMillcron Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Seabank Road
Southport
Merseyside
PR9 0EW
Company NameJ K V Recruitment Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alban House
99 High Street South
Dunstable
Bedfordshire
LU6 3SF
Company NameR.V.M. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Offices Of Sinclair Harris
46 Vivian Avenue
Hendon Central London
NW4 3XP
Company NameAmcom Consultancy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Moriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameL.B. Stone Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100-102 St. James Road
Northampton
Northamptonshire
NN5 5LF
Company NameG.G.M. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Granville Street
Eccles
Manchester
Lancashire
M30 9PX
Company NameNobull Sports Co. (UK) Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Park Avenue
Weston Coyney
Stoke On Trent
Staffordshire
ST3 5HQ
Company NameWilliam Green Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameBloor Construction (Southern) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Bloxworth Road
Wallis Down
Bournemouth
BH12 4BL
Company NameDeritend Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Richmond House
570-572 Etruria Road Basford
Newcastle Under Lyme
Staffordshire
ST5 0SU
Company NameMartin Reed Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment Duration3 months (Resigned 25 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 57 Cariocca Business Park
Sawley Road
Miles Platting
Manchester
M40 8BB
Company NameOn Line Ceilings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Holmsdale Grove
Bexleyheath
Kent
DA7 6NX
Company NameMechway Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Princecroft Redman Chartered
Accountants Fleet Court
New Fields Stinsford Road Poole
Dorsetbh17 0nf
Company NameRoute4 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
42-44 Bishopsgate
London
EC2N 4AH
Company NameLiftme-Dot-Com Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wesley House Chapel Lane
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
Company NameMECH 2000 Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Lodge Grove
Atherton
Manchester
Lancashire
M46 9BZ
Company NameGranham Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Market Place
Devizes
Wiltshire
SN10 1BA
Company NameMechglaze Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Recresco Ltd Lane End
Urban Road
Kirkby In Ashfield
Nottinghamshire
NG17 8AP
Company NameFirst Class Publications Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2000 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hartham Park
Corsham
Wiltshire
SN13 0RP
Company NameFirst Class Assistance Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2000 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
61 West Borough
Wimborne
Dorset
BH21 1LX
Company NameThe Independent Care Gta Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Woodleigh Manor
Westhill
Hessle
North Humberside
HU13 0ER
Company NameHycom Future Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ascentia House
Lyndhurst Road
South Ascot
Berkshire
SL5 9ED
Company NameAlliance Insurance Management (Anglia) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Company NameBirdmill Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration5 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54-58 Tanner Street
The Brandenburg Suite
London
SE1 3PH
Company NameThe Townsend Gallery Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Yew Tree Drive
Oswaldtwistle
Accrington
Lancashire
BB5 3AX
Company NameNayfields Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cbw Llp - Floor 3
66 Prescot Street
London
E1 8NN
Company NameDependon It Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBirdbray Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration5 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 9 Jubilee House
Altcar Road
Formby
Merseyside
L37 8DL
Company NameBirdcrest Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration9 months (Resigned 01 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Station Close
Daventry
Northamptonshire
NN11 5AG
Company NameFreshrose Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Breslin Solihull Greenway
House Sugarswell Business Park
Shenington Banbury
Oxfordshire
Company NameOn Line Sports Kiosk UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Baker Tilly
Springpark House Basing View
Basingstoke
RG21 4HG
Company NameToran Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
150 Tankerton Road
Whitstable
Kent
CT5 2AW
Company NameNayfield Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company NameMilden Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameKnowledge Mechanics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Broseley House 116 Bradshawgate
Leigh
Lancashire
WN7 4NT
Company NameLinemill Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration1 week (Resigned 11 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Perryford Drive
Solihull
West Midlands
B91 3XE
Company NameLinux New Media Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Company NameDovefield Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bri Business Recovery And Insolvency
Kings Chambers Queens Road
Coventry
West Midlands
CV1 3EH
Company NameService-Assure.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Company NameVinepath Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66/70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NameFenlex Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
82 East Dulwich Grove
London
SE22 8TW
Company NameRustage Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000
Appointment Duration1 week, 4 days (Resigned 25 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameDomains The Name 4 U Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
Bryant Avenue
Romford
Essex
RM3 0AP
Company NameJanus Concepts Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2000 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Butlers Meadow
Warton
Preston
Lancashire
PR4 1XN
Company NameThe Manor Hotel And Restaurant Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
110 Cannon Street
London
EC4N 6EU
Company NameAGBA Trade Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Carey Close
Oxford
OX2 8HX
Company NameMyers Data Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2000 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameNOYE Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2000 (same day as company formation)
Appointment Duration2 days (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameZ-Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 7-11 Saint Johns Hill
London
SW11 1TN
Company NameTSOC - Chil Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2000 (same day as company formation)
Appointment Duration5 days (Resigned 20 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Christchurch Road
Ashford
Kent
TN23 7XD
Company NameBody Oasis Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameBidematic Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brooklands Court
Tunstall Road
Leeds
West Yorkshire
LS11 5HL
Company NameBob Daniel Projects Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration1 week (Resigned 23 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Abbeydale Gardens
South Hetton
Co Durham
DH6 2TS
Company NameIntermatrix Global Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration4 months (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
56 Abingdon Road
London
W8 6AD
Company NameBradlon Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameTexwood Builders Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
174 Grestone Avenue
Handsworth Wood
Birmingham
West Midlands
B20 1LE
Company NameG2 Consulting Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBaylon Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tony Orphanou & Associates
Office 33 Caxton Point Caxton
Way Stevenage
Herts
SG1 2XW
Company NameSwaneagle Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment Duration1 month (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Maen
Culliford Road
Dorchester
Dorset
DT1 1QQ
Company NameClam Ventures Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment Duration1 month (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295 Sterling House
Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameDoveway Promotions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Birmingham Road
Walsall
West Midlands
WS1 2LZ
Company NameCarlton Motor Services (Widnes) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment Duration4 days (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameZedtrol Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
187 Uxbridge Road
Hanwell London
W7 3TH
Company NameWest Borough Design Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration1 month (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
England & Company
61 West Borough
Wimborne
Dorset
BH21 1LX
Company NameGateraven Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One
Gloucester Place
Brighton
BN1 4AA
Company NameAvonmill Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameBickenhill Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameMemories For Tomorrow Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 London Road
Bishop Stortford
Hertfordshire
CM23 5ND
Company NameAvonstone Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
310 Wellingborough Road
Northampton
Northamptonshire
NN1 4EP
Company NameLast Rhythm Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Calder House Cottage
Settle Road, Bolton By Bowland
Clitheroe
Lancashire
BB7 4NT
Company NameBiojet Bathrooms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dte House
Hollins Mount
Bury
BL9 8AT
Company NameAllmodernonline Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 1
27 Garrick Street
London
WC2E 9AX
Company NameProfessional Service Guaranteed Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Stafford And Co
35 Hills Road
Cambridge
CB2 1NT
Company NameThe Design Suite Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Tolpits Close
West Watford
Hertfordshire
WD18 7SX
Company NameRPJ It Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Company NameSighma UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Uttoxeter New Road
College Business Centre
Derby
DE22 3WZ
Company NameAmazon (Construction) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Baker Tilly
Elgar House Holmer Road
Hereford
HR4 9SF
Wales
Company NameDextcom Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameFreeze Frame Photography Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameDovegrove Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 week (Resigned 13 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
194-196 Allerton Road
Liverpool
Merseyside
L18 5HU
Company NameMaythorpe Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Breslins Solihull Ltd
8 The Courtyard
707 Warwick Road, Solihull
West Midlands
B91 3DA
Company NameArtefin Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Curzon Street
London
W1J 5FB
Company NameWeb-Kinetic Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameRosewillow Construction Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Silver Street
Enfield
Middlesex
EN1 3EG
Company NameBarnard Decorators Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Barns Close
Kingsteignton
Newton Abbot
Devon
TQ12 3SS
Company NameBridges Direct Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameRosewillow Plant Hire Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Silver Street
Enfield
Middlesex
EN1 3EG
Company NamePremier Golf Events Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
Bryant Avenue
Romford
Essex
RM3 0AP
Company NameThe Nursery At Brockhall Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
Company NameSino Magnetic Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Amner Road
London
SW11 6AA
Company NameRonbella Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Crinoline Gardens
Southsea
Hampshire
PO4 9YB
Company NameCremrose Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameGame Trails Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
195 Banbury Road
Oxford
Oxfordshire
OX2 7AR
Company NameMoormount Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Dwf Solicitors
5 Castle Street
Liverpool
Merseyside
L2 4XE
Company NameRyebird Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Lewis & Co
35-37 Stamford Street, Mossley
Lancashire
OL5 0LN
Company NameLeelex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment Duration1 week (Resigned 27 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Kpmg Llp 1 Sovereign Street
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Company NamePSL Productions Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Curzon Street
London
W1J 5FB
Company NameQ.D.L. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4a Park Road
Camberley
Surrey
GU15 2SR
Company NameR.R.T. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cosgroves
518 Wilmslow Road
Withington
Manchester
M20 4BS
Company NameSpiraflow Product Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Woodlands Drive
Edgley Holiday Park
Farley Green Albury, Guildford
Surrey
GU5 9DW
Company NameStarkey Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment Duration1 month (Resigned 23 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Margaret Street
London
W1W 8RY
Company NameCherryhill Information Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment Duration2 days (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameC.D.G. Designs Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clermont House
High Street
Cranbrook
Kent
TN17 3DN
Company NameBuxton Homes (Mount Ephraim) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NamePloughmill Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment Duration4 months (Resigned 18 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Chettlrburghs Secretarial Lt
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameGreenbirds Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment Duration6 days (Resigned 26 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Featherstone Road
Southall
Middlesex
UB2 5AA
Company NameBusco Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Euro House
1394/1400 High Road
Whetstone
London
N20 9BH
Company NameChettleburgh's Secretarial Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration7 years, 12 months (Resigned 15 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Office, 12 Westfield Close
Gravesend
Kent
DA12 5EH
Company NameGlossit Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameAxalia Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carpenter Court, Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Company NameThe Insurance Claims Appraisal Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Featherstone Road
Southall
Middlesex
UB2 5AA
Company NameJ R Racing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Tunbridge Court
Tunbridge Lane, Bottisham
Cambridge
CB5 9DU
Company NameLongview Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
Company NameJFDI Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2000 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
SS1 2LZ
Company NameThat's Investment Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 25 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Company NameThat's Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Phelipps Road
Corfe Mullen
Wimborne
Dorset
BH21 3NW
Company NameThat's Us Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Queen Street
Colchester
Essex
CO1 2PJ
Company NameC.M.Y. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
119 Darwin Drive
Cambridge
Cambridgeshire
CB4 3HQ
Company NameG.H.L. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Morville Road
Chorlton
Manchester
M21 0UG
Company NameD.B.Y. Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Grange
Barham
Huntingdon
Cambridgeshire
PE28 5AB
Company NameBoon's Buses Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameCyber T.C.M. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 23 Harbour Street
Ramsgate
Kent
CT11 8HA
Company NameFirst Choice Catering Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 New Winchelsea Road
Rye
East Sussex
TN31 7TA
Company NameRoseapple Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration6 days (Resigned 17 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Beasleys Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
Company NameDraywoods Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28a Bidder Street
Canning Town
London
E16 4ST
Company NameD'Oro Press Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Monument House, 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Company NameCaycoe Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration5 days (Resigned 16 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Spring Street
Paddington
London
W2
Company NameNexus Asp Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
102-104 High Street
Great Missenden
Buckinghamshire
HP16 0BE
Company NameDraywalk Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameHayton Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/0 Michael Kapnisi & Co
Marlowe House Station Road
Sidcup
Kent
DA15 7ET
Company NameGemray Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Bidder Street
Canning Town
London
E16 4ST
Company NameProcron Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2000 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
83 Glenhurst Avenue
Bexley
Kent
DA5 3QQ
Company NameNew Eyes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2000 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
Company NameRumors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
109-111 Broad St Mall
Reading
Berks
RG1 7QA
Company NamePolypart Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Partline
Dockfield Road
Shipley
West Yorkshire
BD17 7AZ
Company NameClass Interior Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Rowan Way
Canewdon
Rochford
Essex
SS4 3PD
Company NameBronacre Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Hobart Court
10 Surrey Road
Bournemouth
Dorset
BH2 6BS
Company NameAcecron Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 07 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Harland Avenue
Sidcup
Kent
DA15 7NY
Company NameThe Sign Team International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23-25 Lower Street
Stansted
Essex
CM24 8LN
Company NameThornton Electronics Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameWest Yorkshire Mechanical Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Company NameOakdream Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Wellington Street
St. Johns
Blackburn
BB1 8AF
Company NameCryptomail Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 26 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Alie Street
London
E1 8DA
Company NameShephard Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration1 week (Resigned 26 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Birchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Company NameYARM Aviation Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Millennium House
49a High Street
Yarm
Cleveland
TS15 9BH
Company NameExcell Ip Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4-6 Langford Arch
London Road, Sawston
Cambridge
Cambridgeshire
CB22 3FX
Company NamePrins Autogas Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2000 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 04 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Waterfields
Awre Road
Blakeney
Gloucestershire
GL15 4AA
Wales
Company NameTherndales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warwick House Ermine Business
Park Spitfire Close
Huntington
Cambridgeshire
PE29 6XY
Company NameCross It Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameSolunets It Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Bracknell Walk
Bewbush
Crawley
West Sussex
RH11 6EG
Company NameClamboat Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameLatchmere It Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameM & A Hoardings Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Euro Hose
1394/1400 High Road
London
N20 9BH
Company NameB.K.F. Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Company NameLavington Homes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Company NameQ.M.B. Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameInfra Red Optics (UK) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf
South Street
Bishops Stortford
Hertfordshire
CM23 3AR
Company NameLanghawks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Third Floor
Monarch House, Queen Street
Leeds
West Yorkshire
LS1 2TW
Company NameThe First Hurdle Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameBraytons Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bss Associates Ltd, Ealing House
33 Hanger Lane
London
W5 3HJ
Company NameArt & Space Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Oliver Plummer & Co
1-5 Lillie Road
London
SW6 1TX
Company NameGreyfriars Secretaries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2000 (same day as company formation)
Appointment Duration2 months (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
West Midlands
CV1 2ES
Company NameThe Power Tool Company Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Four Rabbits
Mill Road, Thorpe Abbotts
Diss
Norfolk
IP21 4HX
Company NameSamuels Estate Agents Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Longbrook Street
Exeter
Devon
EX4 6AE
Company NameFaydon Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameFoxdales Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Am Insolvency Limited Mill 2 St Pegs Mill
Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Company NameFoxacre Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Christchurch Road
Bournemouth
Dorset
BH1 3PD
Company NameCovedales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
Company NameFoxwillow Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameBrowaters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat C 226 Edgware Road
London
W2 1DH
Company NameLOMO UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Studio
26 Rosebery Avenue
London
EC1R 4SX
Company NameU Recruitment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 12 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameTJP Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment Duration1 month (Resigned 18 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Shirley Southampton
Hampshire
SO15 3HR
Company NameFly Friendship Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Tolpits Close
West Watford
Hertfordshire
WD18 7SX
Company NameRavens Of Ingatestone Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor The Union Building
51-59 Rose Lane
Norwich
NR1 1BY
Company NameW.S.K. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64 Southwark Bridge Road
London
SE1 0AS
Company NameBraybird Construction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Southampton
Hampshire
SO15 3HR
Company NameRapid Response (Barriers) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Vp Plc
Central House Beckwith Knowle
Otley Road
Harrogate
HG3 1UD
Company NameJ Bryan (Victoria) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Mazars Llp
One St. Peters Square
Manchester
M2 3DE
Company NameA Abbitt Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameD.F.H. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment Duration6 days (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Regent Street
Cambridge
Cambridgeshire
CB2 1AW
Company NameV.G.L. Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 16 Block K Peabody Estate
Southwark Street
London
SE1 0TN
Company NameW.N.R. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Foxhouse Lane
Maghull
Liverpool
L31 3EN
Company NameRembrook Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kensington House
7 Roe Lane
Southport
Merseyside
PR9 9DT
Company NameC G F International Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
Company NameRabine Integrated Solutions Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Marqueen Court
42 Kensington Church Street
London
W8 4DG
Company NameCronstone Builders Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters
Headley Road Grayshott
Hindhead
Surrey
GU26 6DL
Company NameCreedale Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Latton Bush Business Centre
Southern Way
Harlow
Essex
CM18 7BH
Company NameFennons Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16-17 Boundary Road
Hove
East Sussex
BN3 4AN
Company NameHot Chocolate Records Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameRosemary Lane Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameClinically Thinking Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
128 Fernbank Avenue
Sudbury Hill
Wembley
Middlesex
HA0 2TS
Company NameUltimate Vending Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment Duration2 days (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 17 Caledonia Way
Stretford Motorway Estate
Trafford Park Manchester
Lancashire
M32 0ZH
Company NameAlltime Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 02 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
189 Farnham Road
Slough
Berkshire
SL1 4XS
Company NameRemgate Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameAlltime Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Morwenna
Coldharbour
Sherborne
Dorset
DT9 4AB
Company NameDeckwoods Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Welford Road
Kingsthorpe
Northampton
NN2 8AQ
Company NameNyegreen Marketing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Company NameMEGA Ceramics UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Guardroom Manby Park
Carlton Road
Louth
Lincolnshire
LN11 8UT
Company NamePeak Revs Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Capitol House
2-4 Church Street
Epsom
Surrey
KT17 4NY
Company NameHealthcare UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment Duration2 days (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilson Field Ltd The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameZentrica 2004 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffin Court
24-32 London Road
Newbury
Berkshire
RG14 1JX
Company NameTelemart Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameFutures Print Design Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment Duration2 months (Resigned 15 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Pierrepont Street
Bath
BA1 1LA
Company NameCT Electrical Rewind Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
165 Picton Road
Wavertree
Liverpool
L15 4LG
Company NameSamsar's Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road London
NW3 6BP
Company NameThe Discovery Business Group Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springpark House
Basing View
Basingstoke
Hampshire
RG21 2EF
Company NameANDY Brookes It Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameGAN Yachad Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameAndrew Waters Electrical Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Chequers Court
Brown Street
Salisbury
Wiltshire
SP1 2AS
Company NameRebstone Financial & Marketing Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameJackson Reed Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Saint Johns Street
Whitchurch
Shropshire
SY13 1QT
Wales
Company NamePorton Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameF.L.M. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameS.F.W. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
CV1 2ES
Company NameClaims Aid Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameLegal Accident Investigation Direct Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameBloomrose Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Buckingham Road
St Leonards On Sea
East Sussex
TN38 9QE
Company NameC N A Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
Finchley Central
London
N3 2HS
Company NameBritewalk Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Pound Hill
Cambridge
Cambridgeshire
CB3 0AE
Company Name'Arry B Clothing Co. Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
Warwickshire
CV11 4BB
Company NameDan Mazer Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Quadrangle
2nd Floor
180 Wardour Street
London
W1F 8FY
Company NameMaurice Charles & Partners Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
19 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Company NameFloodseal Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2001 (same day as company formation)
Appointment Duration1 day (Resigned 04 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Adshead Ratcliffe & Co Ltd
Derby Road
Belper
Derbyshire
DE56 1WJ
Company NameHelm Realty Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marlowe House
Station Road
Sidcup
Kent
DA15 7ET
Company NameThe Life Project Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Station Road
Finchley
London
N3 2SB
Company NameVELA Enterprises Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Walji & Associates ÕUnit 9!
204-226 Imperial Drive
Harrow
Middlesex
HA2 7HH
Company NameVerify Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameENCO (UK) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kroll Buchler Phillips
Airedale House 77 Albion Street
Leeds
LS1 5AP
Company NameArkmill Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Church Road
Hove
East Sussex
BN3 2BB
Company NameNorthstar Marketing Communications Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ferns Mead
Farnham
Surrey
GU9 7XP
Company NameDean Contractors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rose Cottage
Church Road Brown Edge
Stoke On Trent
Staffordshire
ST6 8TD
Company NameE.D.X. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Hill House
Park Street
Old Hatfield
Hertfordshire
AL9 5AZ
Company NameMarli Maintenance Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameBourneacre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
Company NameWeybridge Press Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
Company NamePritchard It Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameTempler Database Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameParis Unlimited Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 High Street
Thatcham
Berks
RG19 3JG
Company NameEcosecurities Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 King Edward Street
Oxford
OX4 1HL
Company NameDelwater Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
SL9 8EL
Company NameProworld Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nelson House
1a Church Street
Epsom
Surrey
KT17 4PF
Company NameCurtainworks Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The New Forest Estate Offices
Lyndhurst Road
Brockenhurst
Hampshire
SO42 7RL
Company NameJ & Y Sandbrook Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Birkett Drive
Bolton
Lancashire
BL1 7DE
Company NameGodsfield Press Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration1 month (Resigned 21 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springpark House
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameBrayforce Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Main Road
Hackleton
Northampton
Northamptonshire
NN7 2AD
Company NameSkourtis It Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
121 Albert Street
Fleet
Hampshire
GU51 3SR
Company NameNayham Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2001 (same day as company formation)
Appointment Duration3 months (Resigned 23 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NamePendawn Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment Duration4 days (Resigned 26 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kendal House Murley Moss
Business Village
Oxenholme Road
Kendal
LA9 7RL
Company NameRoltex Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Wolfson Associates
314 Regents Park Road
Finchley
London
N3 2LT
Company NameRolgate Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
159 New Bond Street
London
W1S 2UD
Company NameRolfast Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Redstock Road
Southend On Sea
Essex
SS2 5DJ
Company NameI.T.L. (Manufacturing) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 29 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Bosbury Road
Malvern
Worcestershire
WR14 1TR
Company NameRolbridge Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office No 6
Western Int Market Centre
Hayes Road Southall
Middlesex
UB2 5XJ
Company NameHawkwood Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Park Lane
Croydon
Surrey
CR9 1XS
Company NameHawkbond Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment Duration2 months (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat C
226 Edgware Road
London
W2 1DH
Company NameA. And P. Catering Services Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration6 days (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Lambourne Avenue
North Shields
Tyne & Wear
NE29 7BQ
Company NameKeyprizes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
Company NameBBH Instrumentation Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
226 Preston Road
Grimsargh
Preston
PR2 5JS
Company NameCMS Operations Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
Company NamePinemount Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Focus House
23-25 Bell Street
Reigate
Surrey
RH2 7AD
Company NameDovecote Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Dovecote 3 Dovecote Lane
Old Ravenfield
Rotherham
South Yorkshire
S65 4NW
Company NamePinevision Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Newman & Partners Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NamePineshield Projects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameBronwaters Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145 Edge Lane
Liverpool
Merseyside
L7 2PF
Company NameBronfield Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 North Street
Barming
Maidstone
Kent
ME16 9HF
Company NameBrockdale Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Mill Street
Congleton
Cheshire
CW12 1AG
Company NameBrockbrook Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Company NamePane Organic Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit D
47 Allcroft Road
Kentish Town
London
N7 0RA
Company NameIntamac Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Weybourne House
Lenten Street
Alton
Hampshire
GU34 1HH
Company NameHightime Ventures Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
E/O Egan Roberts
Glenfield House Philips Road
Blackburn
Lancashire
BB1 5PF
Company NameHightrol Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
673 Finchley Road
London
NW2 2JP
Company NameChina European Educational Centre Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment Duration4 months (Resigned 05 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Princecroft Redman
Chartered Accountants
Fleet Court New Fields
Stinsford Road Poole Bh17 0n
Company NameAbraqsys Business Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment Duration6 days (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Duncan Close
Moulton Park
Northampton
NN3 6WL
Company NameHighspec Marketing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameD.H. Engineering Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NamePrecise Transactions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 16 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 The Barns Culcheth Hall Farm
Withington Avenue
Culcheth
Cheshire
WA3 4AN
Company NameChemistry Recruitment Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
Cambridgeshire
CB5 8LP
Company NameS.B.Y. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fletcher House
Marlborough Drive Fleckney
Leicester
Leicestershire
LE8 8UR
Company NameColnmill Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Catterham
Surrey
CR3 5UH
Company NameColnpark Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Sunny Cottages
Naunton
Cheltenham
Gloucestershire
GL54 3AD
Wales
Company NameMove Force Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Logic House
4 Homefield Road
Haverhill
Suffolk
CB9 8QP
Company NameBelko Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NamePrecise Professional Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration1 week (Resigned 07 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Whit Leather Lodge Barn
Woolley Road Spaldwick
Huntingdon
Cambridgeshire
PE28 0UD
Company NameRed Line Recruitment (Bradford) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Pkf (Uk) Llp
Sovereign House
Queen Street
Manchester
M2 5HR
Company NameWalos Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor
Flint House
91-93 Grays Inn Road
London
WC1X 8TX
Company NameB.S.Q. Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Southena Arterial Road
Gallows Corner
Romford
Essex
RM3 0BZ
Company NameCrystal Projects Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
213 Burnham Road
Dartford
DA1 5AU
Company NameLodgefield Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameRemhurst Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norman Alexander & Co
5th Floor Grosvenor Gardens
House 35-37 Grosvenor Gardens
London
SW1W 0BS
Company NameSanctuary Lodges And Camps Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Brewery
Priory Lane
Burford
Oxfordshire
OX18 4SG
Company NameA.V.W. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration1 month (Resigned 12 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Hawkes Drive
Warwick
Warwickshire
CV34 6LX
Company NameCharmhawk Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Belvedere Road
Earlsden Coventry
West Midlands
CV5 6PF
Company NameBoulevard Brixton Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration4 days (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Balham High Road
London
SW12 9AL
Company NameCharm Homes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 29 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 The Triangle
Poole
Dorset
BH16 5PG
Company NameSafeguard Security Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
Company NameDMS Bath Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Gay Street
Bath
Avon
BA1 2NT
Company NameThe Lead Generation Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Monahans
38-42 Newport Street
Swindon
SN1 3DR
Company NameR & M Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameFreshfield Design And Developments Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameGINO Carlomagno Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Michael Kapnisi & Company
Marlowe House
Station Road Sidcup
Kent
DA15 7ET
Company NameS.E. Design Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameClive Burr Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit Hosue
170 Finchley Road
London
NW3 6BP
Company NameChambers Technical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite A The Chambers
5a The Square
Petersfield
Hampshire
GU32 3HJ
Company NameOakline Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment Duration1 month (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pitax House
33 Baldwins Lane Croxley Green
Rickmansworth
Hertfordshire
WD3 3LS
Company NameProbond Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameDesert Rat It Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameLentron Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat B
226 Edgware Road
London
W2 1DH
Company NameI - View Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Tolpits Close
West Watford
Hertfordshire
WD18 7SX
Company NameUrban Dwellings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment Duration1 week (Resigned 22 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Mayfair Gardens
Southampton
SO15 2TW
Company NameRemrose Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameRemview Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment Duration2 months (Resigned 19 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norman Alexander & Co Chartered
Accountants 5th Floor Grosvenor
Gardens House 35-37 Grosvenor
Gardens London
SW1W 0BS
Company NameGreens Of Longton Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-4 Bridgewood Street
Longton
Stoke On Trent
Staffordshire
ST3 1HW
Company NameB.B.K. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 26 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameH.H.K. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment Duration3 months (Resigned 23 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Braithwaite Drive
Colchester
Essex
CO4 5XG
Company NameBusinesspro Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Church Walk
Leatherhead
Surrey
KT22 8HU
Company NameSphere Resources Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Metcalfe & Sharp Accountants
51 High Street
Dymchurch Ronmey Marsh
Kent
TN29 0NH
Company NameIndependent Office Solutions Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hertford House
36 Stanstead Road
Hentford
Hertfordshire
SG13 7HY
Company NameIndependent Mailing Systems Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hertford House
36 Stanstead Road
Hertford
Hertfordshire
SG13 7HY
Company NameOakes & Sons Plant Hire Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
Finchley
London
N3 3LF
Company NameAndorra Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Colthouse Grange Farm
Ramsgill
Harrogate
North Yorkshire
HG3 5AE
Company NameThe Comms And Catv Supply Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 11
Templars Way Industrial Estate
Marlborough Road Wootton Bassett
Wiltshire
SN4 7SA
Company NameThorndale Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment Duration1 month (Resigned 01 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameMungo It Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameInteger UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment Duration4 months (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Burleigh Street
Covent Garden
London
WC2E 7PX
Company NameMunday Trans Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment Duration7 months (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rose Cottage
Quilters Green Fordham
Colchester
Essex
CO6 3LZ
Company NameDAG Networks Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hertford House Registrars Ltd
Watton House
Watton Road, Ware
Hertfordshire
SG12 0AE
Company NameFive Penguins Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Emporium
Bow Street
Langport
Somerset
TA10 9PQ
Company NameOakacres Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
Company NameWooden Duck Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Devonshire House
1 Devonshire Street
London
W1N 2DR
Company NameBoom Design (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bedford Row
London
WC1R 4JS
Company NameHigh Speed Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration2 months (Resigned 03 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameWhite Falcon Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameC P C The Printers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration1 month (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Castle Way
Southampton
SO14 2BW
Company NameOakstream Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration1 month (Resigned 02 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 London Road
Boston
Lincolnshire
PE21 8AG
Company NameA. J. Phoenix Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84-85 Queen Street
Portsmouth
Hampshire
PO1 3HU
Company NameGeneva Motors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thorney Tull Services
Main A47
Wisbech
Cambridgeshire
PE13 4AX
Company NameSu Miller (Aromatherapy) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Ashmore Avenue
Angmering
Littlehampton
West Sussex
BN16 4GG
Company NamePrice Glass & Glazing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
453 Yarmouth Road
Farnham Road Trade Park
Slough
SL1 4HB
Company NameClinical Learning Assessment Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 The Square
Kenilworth
Warwickshire
CV8 1EB
Company NameJaywaters Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameStolz Systeme Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Company NameClinical Online Automatic Systems Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 The Square
Kenilworth
Warwickshire
CV8 1EB
Company NameS.M. Bishop Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 High Street
Saffron Walden
Essex
CB10 1DZ
Company NameFjordland International Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameBishops Of Histon Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 High Street
Saffron Walden
Essex
CB10 1DZ
Company NameGrand Locations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameDeerpark Construction Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment Duration1 month (Resigned 09 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameTop Locations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameWooden Goose Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Red Lane
Burton Green
Kenilworth
Warwickshire
CV8 1NZ
Company NameLindco Market Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameWooden Rabbit Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jubilee House
Jubilee Court Dersingham
Kings Lynn
Norfolk
PE31 6HH
Company NameFast Locations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Southampton
Hampshire
SO15 3HR
Company NameI & C Europe Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 02 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NameWorld Partnership Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameConceive Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameNetworks In Demand Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Ullswater Road
Handforth
Wilmslow
Cheshire
SK9 3NG
Company NameS.O.C. Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
Company NamePurpletv.com Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Infotel House
Boston Road
Gosberton
Lincolnshire
PE11 4NU
Company NameCompass-Emc Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Irvine Drive
Towcester
Northants
NN12 7AX
Company NameMatthew Geffin Records Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (same day as company formation)
Appointment Duration3 days (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
61 West Borough
Wimborne
Dorset
BH21 1LX
Company NameBoleyn Property Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Thorpe Meadows
Peterborough
Cambridgeshire
PE3 6GA
Company NamePerform Through People Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
P.O Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameTSG Southern Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameComputing Skills Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Moor Lane
Darwen
Lancashire
BB3 0EJ
Company NameElectrical Skills Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mountview Court
1148 High Road
Whetstone London
N20 0RA
Company NameCatering Skills Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Featherstone Road
Southall
Middlesex
UB2 5AA
Company NameCPD Intraprint Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameSealed Unit Centre Holdings Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 29 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sealed Unit House
Russell Gardens
Wickford
Essex
SS11 8BF
Company NameManufacturing Skills Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration1 month (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Maryfield Close
Joydens Wood Bexley
Kent
DA5 2HY
Company NameHorses-Online (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Church Barn
East Ilsley
Newbury
Berkshire
RG20 7LP
Company NameT D Polishing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elliot House 151 Deansgate
Manchester
M3 3BP
Company NameShugar Consultancy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brinkworth House
Brinkworth
Swindon
Wiltshire
SN15 5DF
Company NameDance & Grow (Sixpence) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springpark House
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameTricare Ultrasonics Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House
82 Saxon Gate West
Milton Keynes
Buckinghamshire
MK9 2DL
Company NameCeramic Collections Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
284 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameTechnical Skills Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Southport Road
Southport
Lancashire
Merseyside
PR8 5JE
Company NameMarketing Skills Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 09 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St James'S House
28 Park Place
Leeds
LS1 2SP
Company NamePlumbing Skills Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration6 months (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Saint Leonards Road
Northampton
Northamptonshire
NN4 8DL
Company NameVail Printers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration1 month (Resigned 18 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit D6 Phoenix Industrial Estate
Rosslyn Crescent
Harrow
London
HA1 2SP
Company NameSigman North Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameCarrara Quality Marquees Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
305 Regents Park Road
Finchley
London
N3 1DP
Company NameConvergent Technology Corporation Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Morgan Brookes House
207 Marsh Wall
London
E14 9YT
Company NameAleph Fire Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment Duration4 days (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Walcote Chambers
High Street
Winchester
Hampshire
SO23 9AP
Company NameHaigh & Haigh Property Partners Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Colony House
2 Adbaston Road
Trafford Stretford
Manchester
M32 0TP
Company NameOmnipres Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameWebmend Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameWho's A Clever Boy Now
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Bellway
Kingswood
Maidstone
Kent
ME17 3QH
Company NameC & S Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameFine Wire Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kings Lodge
London Road
West Kingsdown
Kent
TN15 6AR
Company NameOptigen Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Meades Lane
Chesham
Buckinghamshire
HP5 1ND
Company NameStonehawk Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
224 Castle Road
Bedford
Bedfordshire
MK40 3UA
Company NameMcAteers Specialist Roofing Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Quarryfield
Hale Purlieu
Hale Fordingbridge
Hampshire
SP6 2NN
Company NameJ.C. Engineering (Cottenham) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameFine Wires Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Brook Mill
High Street
Leigh
Lancashire
WN7 2AD
Company NameAndrew Thompson & Co Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
485 Birmingham Road
Bromsgrove
Worcestershire
B61 0HZ
Company NameSticky Fingers Gadget Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameD. C. Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria House
44-45 Queens Road
Coventry
CV1 3EH
Company NameChurchill Securities Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lydia House
1 Dartmouth Grove
London
SE10 8AR
Company NameBec Invest Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameG M Gold Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration3 days (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Westfield Avenue
Woking
Surrey
GU22 9PG
Company NameFenbridge Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 02 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Hockerill Court
London Road
Bishops Stortford
Hertfordshire
CM23 5SB
Company NameA Cunning Plan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House 170 Finchley Road
London
NW3 6BP
Company NameKilnstone Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Regent Road
Hanley
Stoke On Trent
Staffordshire
ST1 3BT
Company NameHoltdales Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Company NameDunfield Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stephen Starr
77-79 High Street
Watford
Herts
WD17 2DJ
Company NameSpecialised Ceiling Processes Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Sycamore Gardens
Dymchurch
Kent
TN29 0LA
Company NameRainston Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 & 8 Church Street
Wimborne
Dorset
BH21 1JH
Company NamePenbrooks Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
243 Lyndhurst Avenue
Aldershot
Hampshire
GU11 3RW
Company NameFengate Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameFenglobe Trading Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameIAIN McPherson Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Gurnells Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XJ
Company NameISO 123 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
339 Two Mile Hill Road
Bristol
BS15 1AN
Company NameGlenola Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameMorreko Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NamePersonal Posture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 21 The Acorn Centre
Chestnut Avenue
Biggleswade
Bedfordshire
SG18 0RA
Company NameBondwalk Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Cowling & Co
151 High Street
Brentwood
Essex
CM14 4SA
Company NameEROL & Salter Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Conduit Mews
London
W2 3RE
Company NameRevive-A-Drive Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Maple Grove
Grimsargh
Preston
Lancashire
PR2 5LP
Company NameB.F.K. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Company NameL.Y.O. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment Duration1 month (Resigned 14 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71 Lincolns Inn Fields
London
WC2A 3JF
Company NameChaency Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Watton House
Watton Road
Ware
Hertfordshire
SG12 0AE
Company NameF.G.T. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameJammerdal Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eu Company Suite 608
95 Wilton Road
London
SW1V 1BZ
Company NameH.J. & G.A. Statton (Building) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration1 month (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Number 5 Castle Hill House
Castle Street
Launceston
Cornwall
PL15 8AZ
Company NameJackson Stephen Corporate Finance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameSkyfield Consultants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Cam Wood Fold
Clayton Le Woods
Chorley
Lancashire
PR6 7SD
Company NameSkycron Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company NameNirvana Nemesis U.K. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameSparrows Nest Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration2 months (Resigned 19 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wesley House Chapel Lane
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
Company NameGranola Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Addison Close
Kirkby
Liverpool
Merseyside
L32 9SJ
Company NameGemglobe Trading Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Crystal Terrace
Upper Norwood
London
SE19 3JT
Company NameRenlex Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ibex House
162-164 Arthur Road
Wimbledon
London
SW19 8AQ
Company NameBensec Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Getco Offshore Ltd
6th Floor Gracechurch Street
London
EC3V 0EH
Company NameMarnin Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Taylor Medcraft & Co
27 Alderney Street London
SW1V 4ES
Company NameBuxton Homes (Purley) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment Duration2 months (Resigned 25 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House 91 High Street
Caterham
Surrey
CR3 5UH
Company NameR.K.G. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Beauchamp Place
London
SW1 1NH
Company NameA.K.V. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery
49 Post Street
Godmanchester Huntingdon
Cambridgeshire
PE29 2AQ
Company NameSkyrose Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street, Bilton
Rugby
Warwickshire
CV22 7NB
Company NameTerrar Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameSmart Phone Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Featherstone Road
Southall
Middlesex
UB2 5AA
Company NameWorldwide Business And Management Consulting Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameOakrock (CN) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cream Buildings High Rocks
High Rocks Lane
Tunbridge Wells
Kent
TN3 9JJ
Company NameOakrock (HR) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cream Buildings High Rocks
High Rocks Lane
Tunbridge Wells
Kent
TN3 9JJ
Company NameOakrock (WH) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cream Buildings High Rocks
High Rocks Lane
Tunbridge Wells
Kent
TN3 9JJ
Company NameOakrock Leisure Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cold Bath Farm
Tea Garden Lane
Tunbridge Wells
Kent
TN3 9JH
Company NameAdams Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameBob Bayley Partnership Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2001 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hollyhocks Place
Guildford Road
Cranleigh
Surrey
GU6 8PA
Company NameOakrock Holdings Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cream Buildings High Rocks
High Rocks Lane
Tunbridge Wells
Kent
TN3 9JJ
Company Name11 Concert Street Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameA Touch Of Class (Vip Travel) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameTaybeck Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tattershall Park
Sleaford Road
Tattershall
Lincolnshire
LN4 4LR
Company NameFirst Euro Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration1 month (Resigned 07 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grant Thornton
43 Queen Square
Bristol
BS1 4QR
Company NameProperties 2000 (EU) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameRozella Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration2 months (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Queen Street
Colchester
Essex
CO1 2PG
Company NameI.P. Technologies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Brunswick Place
Southampton
SO15 2AQ
Company NameBerrywand Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
183 - 185
Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NH
Company NameDynamic Quality Consulting Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration2 months (Resigned 05 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
P.O. Box 1295 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company Name21st Century Expertise Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Church Road
Alphington
Exeter
Devon
EX2 8SZ
Company NameHarsco Global Sourcing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration1 month (Resigned 06 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NamePersonal Screening International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 21 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Teasel Way
Claines
Worcester
WR3 7LD
Company NameThornglobe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
96 Hollin Lane
Styal
Wilmslow
Cheshire
SK9 4LD
Company NamePenseroso Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ryder Street
London
SW1Y 6PY
Company NameAfapigm Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration3 months (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Aim Engineering Ltd
Melandra Road Brookfield
Glossop
Derbyshire
SK13 6JE
Company NameColevin Cmr Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameH.R.K. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
19 Gerrard Street
London
W1D 6JG
Company NameSafe-Trans Norway Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company Name2 Blue Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameTrofix Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameLoxco Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameRedwand Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Fairways Centre
North Circular Road
London
E4 8TA
Company NamePierwalk Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Le Forts Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameContext Invest Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Cromford Road
London
SW18 1NZ
Company NameMaskinlaft Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameT & V Norway Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameCleanergy World Wide Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 02 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
35 Ashbourne Road
Derby
DE22 3FS
Company NameSkaatun Family Invest Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NamePsi Norway Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameFarnborough Aircraft Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameMobilex Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
72 New Bond Street
London
W1Y 9DD
Company NameThrust Project Rights Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters
Headley Road Grayshott
Hindhead
Surrey
GU26 6DL
Company NameLimeshields Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment Duration4 months (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Wollaston Road
Bournemouth
Dorset
BH6 4AR
Company NameBushwood Park Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Beauchamp Place
London
SW3 1NH
Company NameMansfield Motors 4 X 4 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Milton Park
Abingdon
Oxon
OX14 4RT
Company NameNet-Tel Computer Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1310 Waterside Arlington Business Park
Theale
Reading
Berkshire
RG7 4SA
Company NameBedriftsborsen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameSpaces4Work Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration3 days (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameThe Conservatory Insulation Company Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Blue Barns Business Park
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
Company NameIP Integration Professional Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration1 month (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Integration House Turnhams Green Business Park
Pincents Lane Calcot
Reading
Berkshire
RG31 4UH
Company NameCliff Goodwin Productions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration1 month (Resigned 21 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chapters End
29 Tudor Drive
Tanfield
County Durham
DH9 9QD
Company NameLanton Walk Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration1 week (Resigned 29 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Orange Street
Uppingham
Oakham
Leicestershire
LE15 9SQ
Company NameRosewand Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration1 month (Resigned 25 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House 91 High Street
Caterham
Surrey
CR3 5UH
Company NameHighbone Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Chequers Court
Brown Street
Salisbury
Wiltshire
SP1 2AS
Company NameDeerstone Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameDeermans Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration1 month (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
42 Hazelwood Road
Northampton
NN1 1LN
Company NameBuilt By Professionals Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration1 month (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wakefield House
32 High Street
Pinner
Middlesex
HA5 5PW
Company NameSignal Golf Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration1 week (Resigned 29 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hartland House
26 Winchester Street
Basingstoke
Hampshire
RG21 7GU
Company NameCartwright It Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
Essex
SS1 2LZ
Company NameDel Fungo Giera Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameGo Living Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration1 month (Resigned 23 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Caxton Gate
32 Caxton Road
Shepherds Bush
London
W12 8AJ
Company NameCTI Labs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Integration House Turnhams Green Business Park
Pincents Lane, Calcot
Reading
Berkshire
RG31 4UH
Company NameKinswater Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redwood House
.
Knebworth
Hertfordshire
SG3 6NL
Company NameChestnut Planning Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration6 months (Resigned 26 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Trinity Church Road
London
Greater London
SW13 8ET
Company NameKevtron Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 20 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Harris Chartered Accountants
75 Mosley Street
Manchester
M2 3HR
Company NameKimdale Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Liverpool Road
Lydiate
Liverpool
Merseyside
L31 2LZ
Company NameKimbrights Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration2 months (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameWest Hampshire Tarmacadam Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Company NameRazor Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NameKenneth Reeds UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mill Farm
Newcastle Road
Smallwood
Cheshire
CW11 2UA
Company NameBaytron Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration2 months (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameSwanwell Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O P.A.Hutchinson & Co
Old Courts Road
Brigg
North Lincolnshire
DN20 8JD
Company NameLoft International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameDesignadeck Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2001 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oak Lodge
Albyns Lane Stapleford Tawney
Romford
Essex
RM4 1RX
Company NameDrive Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 West Street
Wimborne
Dorset
BH21 1JS
Company NameSignal Housing Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 The Brackens Bush Hill Park
Enfield
Middlesex
EN1 2JX
Company NameKnights Of London Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Knights House
140-142 High Street
Penge
London
SE20 7EU
Company NameTherndale Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Wood Street
Stratford Upon Avon
Warwickshire
CV37 6JG
Company NameCHS Solutions Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Royal Parade
London
W5 1ET
Company NameMekdex Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery
49 Post Street, Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameContractor Company Services Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71-73 Hoghton Street
Southport
Merseyside
PR9 0PR
Company NameMedway Communications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Maywind
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LL
Company NameMedcron Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 24 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Amberley Drive
Twyford
Reading
Berkshire
RG10 9BZ
Company NameHeat-It Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameHosle Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameGreenhawk Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Willow Brook
Abingdon
Oxfordshire
OX14 1TB
Company NameV.T.F. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Ace Accountants
44 Hartford Avenue
Kenton
Middlesex
HA3 8SY
Company NameSheenfield Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 John Street
London
WC1N 2QB
Company NameLavender Falls Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameThernway Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameRenrose Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westways 14a Breary Lane
Bramhope
Leeds
LS16 9AE
Company NameRenfield Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham Surrey
CR3 5UH
Company NameCelest Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NamePayneshaw Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
159 New Bond Street
London
W1S 2UD
Company NameRemtree Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameFrancis Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameLoxwood Securities Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment Duration3 months (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Ringwood Road
Walkford
Christchurch
Dorset
BH23 5RA
Company NameOakshield Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company NameG B Autocentre (Leeds) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
325 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
Company NameNINO Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (same day as company formation)
Appointment Duration1 week (Resigned 25 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
205 Walsgrave Road
Coventry
West Midlands
CV2 4AX
Company NameActivpublishing Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Somerset Road
Brentford
Middlesex
TW8 8BT
Company NameClinical Applications Professionals Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Westfield Road
Farnham Royal
Slough
Berkshire
SL2 1HE
Company NameThe Common View Production Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2001 (same day as company formation)
Appointment Duration5 months (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ford Mead Studio
Deepford Lane
Chetnole
Sherborne Dorset
DT9 6NX
Company NameNightflame Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Wood Street
Stratford Upon Avon
Warwickshire
CV37 6JG
Company NameTrendwood Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Luckmans Duckett Parker
Victoria House
44-45 Queen Street Coventry
Warwickshire
CV1 3EH
Company NameWMT Consultants Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Florence Road
Brighton
East Sussex
BN1 6DL
Company NameC.J. Lofts Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
59 Stroud Green Way
Croydon
Surrey
CR0 7BF
Company NameLanecorp Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment Duration1 month (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fleet Court
New Fields
Stinsford Road Poole
Dorset
BH17 0NF
Company NameMGX UK Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameDrive Thru Pictures Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment Duration6 days (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameMacclesfield Garages Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 16 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Company NameMagic By Freddy's Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
35 Ashbourne Road
Derby
DE22 3FS
Company NameWorld Wide Design (WWD) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameBadcow Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mount Manor House
16 The Mount Guildford
Surrey
GU2 4HS
Company NameKosarop Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameStormor Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment Duration1 month (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
35 Ashbourne Road
Derby
DE22 3FS
Company NameD.S.K. Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 17 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameIBS Integrated Beams Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
159 New Bond Street
London
W1S 2UD
Company NameDeep Function Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
207 Poverest Road
Orpington
Kent
BR5 1RD
Company NameNatural Herbs Leicester Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road
Kensington
London
W8 6EF
Company NameSolaix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameDhanoa Properties Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Heathway
The Common
Southall
Middlesex
UB2 5PJ
Company NameOlivegreen Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameLa Gold (Europe) Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Singla & Company
12 Devereux Court
Strand
London
WC2R 3JL
Company NameKSH Project Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameExpress Marketing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Seagrave Road
London
SW6 1RP
Company NameSanrosa Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameTremgate Trading Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ibex House
162-164 Arthur Road
Wimbledon
London
Company NameProbuilt Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Saint Anns Square
Manchester
M2 7PW
Company NameSearosa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NameCedele Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
Company NameChoyce Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Choyce House
30b Warwick Row
Coventry
West Midlands
CV1 1EX
Company NameCelrosa Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameUnited Pallet Repairs Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Accountancy And Book Keeping
Services 48 Market Street
Milnsbridge Huddersfield
West Yorkshire
HD3 4HY
Company NamePinestream Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Hills Road
Cambridge
CB2 1NT
Company NameProfield Builders Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameLensec Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameBelsec Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Banbury Road
Kidlington
OX5 1AQ
Company NameAirbrook Marketing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Harlech Tower
Park Road East
Acton
London
W3 8TZ
Company NameTremlex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Brookhey Drive
Northwood
Kirkby
Liverpool
Company NameExpress Transactions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elwell Watchorn & Saxton
109 Swan Street
Leicestershire
LE12 7NN
Company NameSport In Spain Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anglebury
Kingsway Avenue
Woking
Surrey
GU21 1NX
Company NameLencos Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMillgate Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment Duration1 month (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Durweston Mews
London
W1U 6DF
Company NameDigital Security Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norford House Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS
Company NameThe Bolting Horse Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2001 (same day as company formation)
Appointment Duration3 days (Resigned 08 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameThe Bold Horse Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2001 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameGlenbrights Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
Company NameHilltop Service Station (Hampshire) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 2 Aus-Bore House 19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Company NameAccess Sales International Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Yorkersgate
Malton
N Yorkshire
YO17 7AA
Company NameMortgage Find Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment Duration4 days (Resigned 10 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77 Bexley High Street
Bexley
Kent
DA5 1JX
Company NameGlentron Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House Bryant Avenue
Romford
Essex
RM3 0AP
Company NameAirtron Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameAirdawn Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment Duration1 month (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Riverside House Towpath Road
Stonehill Business Park
London
N18 3QX
Company NameComstone Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Pages Close
Histon
Cambridge
Cambridgeshire
CB4 9HF
Company NameConwood Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Beauchamp Place
London
SW3 1NH
Company NameCFS Partners London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2001 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bankside 300 Peachman Way
Broadland Business Park
Norwich
Norfolk
NR7 0LB
Company NameShellington Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2001 (same day as company formation)
Appointment Duration2 months (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5JH
Company NameHillgate Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Barretts Green Road
London
NW10 7AE
Company NameCAAP Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
134 Stoney Stanton Road
Foleshill
Coventry
W Mids
CV1 4FN
Company NameHillwaters Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Portland Street
Southampton
Hampshire
SO14 7EB
Company NameBeavermill Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O McIntyre Irwin Accountancy
18 Silver Street
Enfield
Middlesex
EN1 3EG
Company NameExstone Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Seymour Road
Shottery
Stratford Upon Avon
CV37 9EP
Company NameExfield Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 31 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NamePotentials Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameOakrock Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1BP
Company NameNewcron Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment Duration2 months (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Lethbridge Park
Bishops Lydeard
Taunton
Somerset
TA4 3QU
Company NameStaehr (UK) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameLundin Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameDanish Delight Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
302 Sandycombe Road
Top Flat
Kew
Surrey
TW9 3NG
Company NameLangsig Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHarrispearson Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15-19 Cavendish Place
London
W1G 0DD
Company NameKTA Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Company NameRindel Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameOakrock Trading Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cream Buildings High Rocks
High Rocks Lane
Tunbridge Wells
Kent
TN3 9JJ
Company NameBateman And Nash Information Software Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Constable Close
Meir Park
Stoke On Trent
Staffordshire
ST3 7GG
Company NameJMD Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameTricky Tree Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameCeleretni Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Company NameH.K.V. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameH.K.W. Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Citibase
Princess Street
Manchester
M1 6DE
Company NameSteve Cottrell Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameVan De Velde Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAnita Fashions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
174 Clay Lane
Stoke
Coventry
West Midlands
CV2 4LX
Company NameWintertech Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameP.A. Tubular Scaffolding Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia
London
N3 2HS
Company NameEstate Angels Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameFoss Andersen Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameOverbye Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameTony Enevoldsen Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameNor-Paint, Coatings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameBachmann Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameNevor Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 Draycott Road Wyken
Coventry
West Midlands
CV2 3ND
Company NameH.C. Lindeberg Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBronhurst Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44d Herga Court
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3RT
Company NameWillowstown International Trading Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameVeltech Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Technology Centre
Easting Close
Worthing
BN14 8HQ
Company NameJeltech Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Banbury Road
Kidlington
Oxfordshire
OX5 1AQ
Company NameKongshaug And Son Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameLenjou Imp Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Company NameJanssen Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameNico-Sels Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameDockx Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameVan Gorp Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameWillemen Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameWOUT Imp Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameV.D. Bossche Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameF.V. Deun Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameLocha Palinckx Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameRotheman Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1ND
Company NameVan Bastelaere Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameVDV Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAlchi Verhoeven Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBossc Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameTHYS Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHermann Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameDe Haas Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAnkmaya Software Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment Duration3 days (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Collins Avenue
Stanmore
Middlesex
HA7 1DL
Company NameQuayside Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Quayside
Queens Avenue
Christchurch
Dorset
BH23 1BZ
Company NameRigby Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameClarus International (UK) Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameArthur Bentham Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameFlaherty Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBush Barlow Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameKathi Mulholland Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameKevin Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameCripps Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acument Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameFarrington Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameK.D. Murteknikk Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
176 Battle Road
St. Leonards On Sea
East Sussex
TN37 7AL
Company NameSimply Phonecards Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameTotal Catering Services Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
233-235 High Street
Epping
Essex
CM16 4BP
Company NamePalinckx Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameClaire Owen Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameGHYS Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameGeeraerts Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameLg Soler Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameNick Phillips Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameELYS Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameLife! Leisure Group Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2001 (same day as company formation)
Appointment Duration4 days (Resigned 17 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Paragon House
Cowlairs
South Business Park
Nottingham
NG5 9RA
Company NameRocket Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
361b Stamfordham Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 2LN
Company NameUnifoods (Newmarket) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
513 Africa House
64/78 Kingsway
Holborn
London
WC2B 6BG
Company NameFM Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameGeerts Import Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameDe Meester Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameOP'T Eynde R. Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameDe Waele Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameThe Quality Meat Centre Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Coventry Road
Exhall
Coventry
West Midlands
CV7 9EZ
Company NameThe Uniform Supply Co. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38a Station Road
North Harrow
Harrow
Middlesex
HA2 7SE
Company NameAmpab Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameOwn UK Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units Scf 1 & 2
South Core International Market Centre
Hayes Road, Southall
Middlesex
UB2 5XJ
Company NameMann Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameFirst Pave Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment Duration1 month (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
176 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7EW
Company NameThe Heart Of Europe Wine Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange House
33 Station Road
Liphook
Hampshire
GU30 7DW
Company NameHawkmans Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameVolgate Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment Duration1 month (Resigned 21 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71-73 Hoghton Street
Southport
Merseyside
PR9 0PR
Company NameBelston Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameHansam Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameARCO Norway Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
55 Edenham Crescent
Reading
Berkshire
RG1 6HU
Company NamePCS (Torbay) Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
EX11 1NP
Company NameParagon Mechanical Services (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit C2 Orchard Place
Nottingham Business Park
Nottingham
NG8 6PX
Company NameBouwens Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameTaylor Import Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameLaroche Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameLeaco Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameFontyn Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAndersen Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameDaeld Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameMuzzelle Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAntonsen Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameGylling Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameDe Mulder Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBunke Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameNCA Projects Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summet House
170 Finchley Road
London
NW3 6BP
Company NameEgerup Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameLong Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSaunte Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJondahl Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameFrohn Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameOusted Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameLefevre Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameS Jacobsen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameGitter Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJellum Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKoldbaek Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameERLY Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHilstroem Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameThor Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameGolla Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameCondes Import Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameClausen Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBox Trading (UK) Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSanne Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameStage Petersen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameRobert Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameTk Byg Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Gvc
54 Pentney Road
London
SW12 0NY
Company NameLouis Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameThiesen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMarie Trading (UK) Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBojtas Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDAHL Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKirsten Andersen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSeidelin Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHolecz Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSFB Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameTulle Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameELIS Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameEiberg Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment Duration6 days (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDalsborg Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKelvin Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJensen Trade Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMj White Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameRasmussen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSandell Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameEkdahl Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKartin Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameConsumer Trading (U.K.) Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NamePickels Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMoeller Madsen Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameL.S. Patterson Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSillemann Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NamePetersen Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSting Music Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Coptic Street
Bloomsbury
London
WC1A 1NW
Company NameRolstone Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NamePlus Trading (U.K.) Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBodil Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKoebelev Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJespersen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMichael Hansen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameAmbus Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameANN Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameWilderness Adventure & Safaris Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameBecker Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company Name2C Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBrofeldt Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameLevin. P. Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameErika Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NamePoulsen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKretzschmer Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHegelund Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameAm Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMejdal Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBakkehuset Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKIKI Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameNielsen Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameA & H Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAagaard Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMarianne Hansen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameCc-Bsod Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameLarsen Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameThorn Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameRAVN Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHawkeye Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMunch Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMADS Trade Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameLIKA Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameColin Temple Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameJ.H. Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBach Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSteffensen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameP. Joergensen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameLejura Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameM. Haugaard Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameCaron Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NamePink Carnation Trading Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameL. Jensen Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameB. Ott Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDe Borger Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHelen McGeown Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameMertens Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameElzbieta Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameALI Kilic Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameR. Rolfsted Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameP. Soendergaard Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameColour Paint Company Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameOE Erdem Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameK. Persin Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameL. Fomsgaard Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKAYA Er Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameA. Olesen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMeyer Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameT. Hansen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMEY Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSefer Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJ. Petersen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameL. Andersen Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBent Olesen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHopkins Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Lovell House
Birchwood Bp Birchwood
Warrington
WA3 6FW
Company NameHarold Import Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameH. Topcu Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSklinga Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBardell Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameC. Christiansen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameFlying Forever Free Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameCordon Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameM. Holck Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameN. Rosenquist Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameLundby Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameT. Nielsen Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameAnders Christiansen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameA. G. Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDecenie Tolentino Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameH. Krogh Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJ. Haugaard Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMannaerts Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameS. Holgersen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameOthen Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameM. Jacobsen Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKART Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameR. Hansen Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameFadime Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameS. Aaresen Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameThyge Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameEvelyn Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJytte's Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameGemma Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameJM Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMonica Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NamePreckler Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameThomas Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameNIVE Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NamePeter Ahl Trading Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHardy Eriksen Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameArt Specials Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameKIM Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameDan Hansen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameCorfitzen Larsen Muller & Partners Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
No 3 Marlborough Road
Lancing
Sussex
BN15 8UF
Company NameSenor Gordon Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NamePalm Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameARNE Knudsen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSAAD Ai-Barakat Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJamal Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameXanadu Imports Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHenning Dahl Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKIRA Copenhagen Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameK.K. Olesen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJAN Gylling Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NamePaul Clarkson Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameFrans Kyhl Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHenrik Hansen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHaesen Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameJosse Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDerek Dubber Associates Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHarper Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameRadelic Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameTholstrup Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHot Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameTotte Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameJohn Jensen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameN. Akdeniz Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMOUS Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameJHL Gruppen Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NamePerrett Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAPPO Corp Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameJ. Pedersen Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameOFZI Development Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holy Well Row
London
EC2A 4XH
Company NameVan Roy Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameGeets Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameMariussen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBLO Sure Leaf Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameP. Lorentzen Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameFabulous Dk Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameBap Trading Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameCulture Book Iceland Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
302 Sandycombe Road
Top Flat
Kew Richmond
Surrey
TW9 3NG
Company NameAl Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameA & F Ferguson (UK) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Princes Road
Buckhurst Hill
Essex
IG9 5EG
Company NameVMK Larsen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameButtenschoen Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameCling Cling Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameMurray Furlong Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameMc Carthy Import Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameJ. Christensen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMulholland Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameJSPM Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Monument House, 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Company NameMikkel Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJarde Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameScandane Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameMasterbuild U.K. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameDecipher Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameBruacre Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kent House
Romney Place
Maidstone
Kent
ME15 6LH
Company NameTempler Designs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration1 month (Resigned 17 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cartref Clyd
2 Linden Grove
Chorley
Lancashire
PR6 7BN
Company NameSpringbank Flowers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
Company NameRenworth Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
116 Sussex Gardens
London
W2 1UA
Company NameTricom Ventures Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ryefield Court
81 Joel Street
Northwood Hills
Middlesex
HA6 1LL
Company NameMillbird Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Orangery
Stockgrove Park, Stockgrove
Leighton Buzzard
Buckinghamshire
LU7 0BG
Company NameStanbourne Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sas House
Blackhouse Road Colgate
Horsham
West Sussex
RH13 6HS
Company NameStewart Norman Associates Manufacturing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
West Lodge
Rainbow Street
Leominster
Herefordshire
HR6 8DQ
Wales
Company NameMorgan Magellan Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment Duration1 week (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Po 1295 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameGo Charro Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Caxton Gate
32 Caxton Road
Shepherds Bush
London
W12 8AJ
Company NameContraplex Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anstey Park House
Anstey Road
Alton
Hampshire
GU34 2RL
Company NameGlenbird Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O P A Hutchinson & Co
Old Courts Road
Brigg
North Lincolnshire
DN20 8JD
Company NameNENE Overland Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Quadrant House
4 Thomas More Square
London
E1W 1YW
Company NameTealing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Woodstock
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Company NameBenridge Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
310 Wellingborough Road
Northampton
Northamptonshire
NN1 4EP
Company NameFM Fabrications [Uk] Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2b Hoblongs Ind Estate
Chelmsford Road
Dunmow
Essex
CM6 1JA
Company NameLexstone Construction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Wulstan Drive
The Brampton
Newcastle
Staffordshire
ST5 0RE
Company NameLongcron Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameStaxton Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Riverside House Towpath Road
Stonehill Business Park
London
N18 3QX
Company NameBright Transactions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wimborne House
4-6 Pump Lane
Hayes
Middlesex
UB3 3NB
Company NameWoods Music Shop Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration2 months (Resigned 23 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15a Lower Hall Crescent
Hascelles Hall
Huddersfield
HD5 0AY
Company NameScreen Print Options Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fleet Court New Fields
Stinsford Road
Poole
Dorset
BH17 0NF
Company NameSanbar Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Saint James Court
Park View Close
St. Albans
Hertfordshire
AL1 5TL
Company NameGreenfield Designs (Oxford) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration1 week (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Collinwood Road
Headington
Oxford
OX3 8HH
Company NameTidewell Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Hatfields
London
SE1 9PG
Company NameHighrose Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration4 months (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Token Yard
Putney
London
SW15 1SR
Company NameThree Feathers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Saint Andrews Crescent
Windsor
Berkshire
SL4 4EW
Company NameCalnfields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration2 months (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameHighbrook Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wadd Lane
Snape
Saxmundham
Suffolk
IP17 1QN
Company NamePremier Logistics Freight Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Regency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
Company NameNewbray Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Grove Place Acton
London
W3 6AS
Company NameIresourcing Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameLangfield Estates Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lower Moor Farm
Lower Moor Ripponden
Halifax
West Yorkshire
HX6 4LU
Company NameArca Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elmsfield Park
Holme
Carnforth
Lancashire
LA6 1RJ
Company NameHighline Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 24 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Albany House
Claremont Lane
Esher
Surrey
KT10 9DA
Company NameAdvanced Betting Technology Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameRed Kite Surveys Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hilders Lodge
Ide Hill Road
Bough Beech Edenbridge
Kent
TN8 7PW
Company NameMarglaze Builders Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 03 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Sutton Court
Marden
Kent
TN12 9TF
Company NamePaul Ruskin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 High Street
Orwell
Royston
Hertfordshire
SG8 5QN
Company NameBlue Marlin Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameRage Against Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 24 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Pennal Grove
Inglsby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Company NameHamilton House Hotel Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greenacres Heath Lane
Tedburn St Mary
Exeter
Devon
EX6 6AG
Company NameSovereign Car Sales Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameOakview Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameCajaco Consultants Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hertford House
36 Stanstead Road
Hertford
Hertfordshire
SG13 7HY
Company NameTechfield Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameMoonlake Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameRisemans Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fergusson House
124-128 City Road
London
EC1V 2NJ
Company NameSunweald Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Cochrane Mews
Saint Johns Wood
London
NW8 6NY
Company NameThe Truck & Van Centre Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House
82 Saxon Gate West
Milton Keynes
Buckinghamshire
MK9 2DL
Company NameSpecshield Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 08 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Court Close
Wallington
Croydon
Surrey
SM6 9DQ
Company NameMiller Bros (Romford) Civil Engineers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Maynard Heady
Chartered Accountant
Matrix House 12-16 Lionel Road
Canvey Island Essex
SS8 9DE
Company NameA. & A. Clearance Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
Company NameColchester Electrical Maintenence Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Asap Accounting Services
33 London Road Marks Tey
Colchester
Essex
CO6 1DZ
Company NameGreyfinch Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 07 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameCook And Ward Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration4 months (Resigned 04 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8b Marina Court
Castle Street
Hull
HU1 1TJ
Company NameSigma Distribution Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carrington Works
Isherwood Road, Carrington
Urmston
Manchester
M31 4QZ
Company NameGreenfinch Park Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameBraylex Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameKelhawk Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameWestchapel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Lansdowne Row
London
W1X 8HL
Company NameCommercial Architectural Design Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment Duration2 months (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Studio Suite Restdale House
32-33 Foregate Street
Worcester
WR1 1EE
Company NameEideco Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameBruhurst Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Portland Street
Southampton
Hampshire
SO14 7EB
Company NameEcosteam Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Saxon House
Heritage Gate Friary Street
Derby
DE1 1NL
Company NameAce Recruitment (Hull) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Armstrong Watson
Central House
47 St Pauls Street
Leeds
LS1 2TE
Company NameHangingfriedeggs Gold Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NamePremium UK Dmc Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Bentinck Street
London
W1U 2AR
Company NamePrize Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House Centre
82 Saxon Gate West
Central Milton Keynes
Buckinghamshire
MK9 2DL
Company NameSky One Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Lansdowne Row
London
W1X 8HL
Company NameGeneral Technologies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment Duration10 months (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameVital Theatre Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
89 Brading Road
Brighton
East Sussex
BN2 3PE
Company NameCity & County Estate Agents Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment Duration1 day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Axon Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameCroaky Parrot Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Store Street
London
Wc1 E7bs
Company NameFree To Enjoy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 High Street
Huntingdon
Cambs
PE29 3TE
Company NameSouthgate Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration1 week (Resigned 23 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameTrackside Spares UK Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Clements Street
Stoke Coventry
West Midlands
CV2 4HX
Company NameGudbrandsdalen Toemmer & Miljoebygg Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameChoyce Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sovereign House
12 Warwick Street
Coventry
West Midlands
CV5 6ET
Company NameWan UK Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lees House
21 Dyke Road
Brighton
East Sussex
BN1 3GD
Company NameSilverstone Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameTrading Securities Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Recovery Hjs
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameInestor Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameBevendon Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36b High Street
Petersfield
Hampshire
GU31 4JA
Company NameSunhawk Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration2 months (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NamePortservice Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameRonfields Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Pant Farm Pigeon Lane
Hanmer
Whitchurch
Shropshire
SY13 3DS
Wales
Company NameRemtons Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameTexston Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shah Dodhia & Co
173 Cleveland Street
London
W1T 6QR
Company NameTrolgate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Marlor Walls
C12 Marquis Court Marquis Way
Team Valley Gateshead
NE11 0RU
Company NameSport Huntingdon Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39 Thongsley
Huntingdon
Cambridgeshire
PE29 1NU
Company NameFieldtron Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration1 month (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Cavaye Place
London
SW10 9PT
Company NameCPG Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration2 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Baker Tilly
12 Gleneagles Court
Brighton Road Crawley
West Sussex
RH10 6AD
Company NameGatewaters Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springfield Country Hotel
Grange Road
Stoborough
Dorset
BH20 5AL
Company NameEurotip Sports Betting Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration2 months (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-6 Lillie Road
London
SW6 1TX
Company NameIprint Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Overton Road
Sheffield
S6 1WH
Company NameHurtigpack Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60 Cemetery Road
Porth
Mid Glamorgan
CF39 0BL
Wales
Company NameCheerful Service Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameQuality Inspection Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment Duration1 month (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Market Street
Birstall
West Yorkshire
WF17 9EN
Company NameHospitality At Its Best Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Farm
Mileham
Kings Lynn
Norfolk
PE32 2RD
Company NameInfonetics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameGifted Mouse Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment Duration3 months (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4-6 Pump Lane
Hayes
Middlesex
UB3 3NB
Company NameTreewalk Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 19 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Onslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Company NameBraybush Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
West Midlands
CV1 2ES
Company NameSudouest Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment Duration1 month (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Lodge
140 Eastgate Street
Bury St. Edmunds
Suffolk
IP33 1XX
Company NameGifted Snail Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jubilee House Jubilee Court
Dersingham
Kings Lynn
Norfolk
PE31 6HH
Company NameMyriad UK Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Kbs Oakes Partnership
Bank House Market Street
Whaley Bridge High Peak
Derbyshire
SK23 7AA
Company NameGrahams Promotions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54-56 Victoria Street
Shirebrook
Mansfield
Nottinghamshire
NG20 8AQ
Company NameCommunity Broadband Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameThe Magnum Club Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameVentacenter Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Parador House
20 Clarendon Road
Redhill
Surrey
RH1 1BW
Company NameQuinn Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameCosfield Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 05 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sheaf House
1-3 Sheaf Street
Daventry
Northamptonshire
NN11 4AA
Company NameMcCabe Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
SS1 2LZ
Company NameThe Disabled Ramp Company Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3b Stratton Park
Dunton Lane
Biggleswade
Bedfordshire
SG18 8QS
Company NameParatech Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameL. & P. Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Railway Street
Hertford
Hertfordshire
SG14 1BA
Company NameTBP - The Business Partnership Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Napier Place
London
W14 8LG
Company NameSjoesiden Rekrutering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameFenlon & Jeffrey Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Exminster Road
Coventry
West Midlands
CV3 5NY
Company NameL.R.A. Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Harrow
Langley
Stratford Upon Avon
Warwickshire
CV37 0HW
Company NameG.H.R. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 20 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameG.F.Q. Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment Duration1 month (Resigned 12 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Hambrook Road
South Norwood
London
SE25 4HL
Company NameWaves Personnel Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment Duration4 days (Resigned 14 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christchurch
Dorset
BH23 1EF
Company NameMedston Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Telford Lodge
Benarth Road
Conwy
LL32 8UB
Wales
Company NameCoslands Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameBraston Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameGood Service Guaranteed Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameNo Dig Sales Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House Centre
82 Saxon Gate West
Central Milton Keynes
MK9 2DL
Company NameWERM Vibez Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Ebenezer Mussel House
Patriot Square
London
E2 9NX
Company NamePremshields Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameKavendish Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration1 month (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64 Knightsbridge
London
SW1X 7JF
Company NameTeclend Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration1 month (Resigned 17 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor 67 Church Road
Hove
East Sussex
BN3 2BD
Company NameK W Comsaf Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
PE2 6LR
Company NamePig & Trumpet Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor Roberts House
Manchester Road
Altrincham
Cheshire
WA14 4LP
Company NameLegion Builders Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
69 Sicklesmere Road
Bury St Edmunds
Suffolk
IP33 2BS
Company NameEngine World Press Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration2 days (Resigned 19 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameFastline International Network Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameAvisen Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameGreenmill Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Company NameBentley Broach Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite A The Chambers
5a The Square
Petersfield
Hampshire
GU32 3HJ
Company NameLch-Create Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Company NameAvailable Always Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Abacus House
35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Company NameFurness Marine Services (Solent) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration1 month (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1640 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameBrookland Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36b Colin Road
Willesden
London
Middlesex
NW10 2ED
Company NamePaterson Lloyd Wright Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
69-71 East Street
Epsom
Surrey
KT17 1BP
Company NameIt-Competence Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (same day as company formation)
Appointment Duration7 months (Resigned 25 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
22 Stephenson Way
London
NW1 2LE
Company NameE Intelligent Platforms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tanglewood
90-92 Vicarage Hill
South Benfleet
Essex
SS7 1PE
Company NameTotal Logistics & Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
233-235 High Street
Epping
Essex
CM16 4BP
Company NameGalleri Scandinavia Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company Name3 R.K. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Teazle Meade
Thornwood
Epping
Essex
CM16 6TZ
Company NameG.V. Lettings Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameToontastic Publishing Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration1 month (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
80 Hinckley Road
Leicester
Leicestershire
LE3 0RD
Company NameBrainmill Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Bailey Mews
Auckland Road
Cambridge
CB5 8DR
Company NameDeermount Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surry
CR3 5UH
Company NameGlorious Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Langley House
Park Road East Finchley
London
N2 8EX
Company NameDriveview Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameBelli Bambini Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment Duration3 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameGlorious Gifts Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Flat
33 High Street
Wealdstone
Middlesex
HA3 5BY
Company NameDriveflame Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Newstead, Parrs Lane
Aughton
Ormskirk
L39 5BP
Company NameShirebrook Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameTheatre Partners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameLakeshore Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Frost Group Limited, Court House
The Old Police Station, South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1BS
Company NameP.R.Q. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Trillium House
32 New Street
St. Neots Huntingdon
Cambridgeshire
PE19 1AJ
Company NameBIO Pharma Scandinavia Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameCross Catering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Jones Lowndes Dwyer Llp
4 The Stables
Wilmslow Road Didsbury
Manchester
M20 5PG
Company NameBraycourt Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
22 Stephenson Way
London
NW1 2LE
Company NameBlue Line Electronics Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment Duration2 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Police House
1 Conington Road Fenstanton
Huntingdon
Cambridgeshire
PE28 9LB
Company NameFieldrise Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Dane Grove
Cheadle
Stoke On Trent
Staffordshire
ST10 1QS
Company NameLazyday Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
197 Kingston Road
Epsom
Surrey
KT19 0AB
Company NameFulltree Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameFirst Asset Capital Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St. Clairs Farm
Sailors Farm
Corhampton
Hampshire
SO32 3LP
Company NameFullwave Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fairmead
Warren Road
Crowborough
East Sussex
TN6 1QN
Company NameSymphony Hotels Kidderminster Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redfern House
29 Jury Street
Warwick
CV34 4EH
Company NameSonglines Publishing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 66 Prescot Street
London
E1 8NN
Company NameGRAN & Partners Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration2 days (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norman Alexander And Company Ca
5th Floor Grosvenor Gardens
House 35-37 Grosvenor Gardens
London
SW1W 0BS
Company NameALBI Building Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Whitegate Gardens
Harrow Weald Harrow
Middlesex
HA3 6BW
Company NameAnestesia Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Lodge
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Company NameElite Rentals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment Duration7 months (Resigned 27 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameAMPM Digital Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Craft Workshops
Ball Lane
Tackley
Oxfordshire
OX5 3AG
Company NameOLAP Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameTechnology Made Simple Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameTotalmouse Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment Duration4 days (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 The Broadway
Shifnal
Shropshire
TF11 8AZ
Company NamePedal Properties Plc
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9QA
Company NameB.Q.M. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street, Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Company NamePeter Pan Child Care Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 32
St Asaph Business Park
St Asaph
Denbighshire
LL17 0JA
Wales
Company NameWe Will Never Be Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Euro House
1394 High Road
Whetstone
London
N20 9YZ
Company NameEducation Worldwide Inc. Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Silver Birch Close
Little Stoke
Bristol
BS34 6RL
Company NameInstall Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration3 days (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rhencullen
School Lane Old Somerby
Grantham
Lincolnshire
NG33 4AQ
Company NameTrading Partners.com Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor
54 Jermyn Street
London
SW1Y 6LX
Company NameLongbrook Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration1 month (Resigned 13 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Company NameMoreclass Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration2 months (Resigned 10 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Barretts Green Road
Park Royal
London
NW10 7AE
Company NameExcel Direct Nursing 2 Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 12 & 13 Waterside Court
St Helens Technology Centre
St Helens
Merseyside
WA9 1UA
Company NameGarrawood Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameShiredale Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameGardale Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 Princess Street
Manchester
M1 4HT
Company NameCreative Ways Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O The English Garden Company
Ltd The Meadows Off Blanche Lane
South Mimms Potters Bar
Hertfordshire
EN6 3PB
Company NameBart's Motorcycles Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5 Harvester Way
Baston
Peterborough
PE1 5UT
Company NameGarratons Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameWe Are Now Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 18 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameHightime Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Beldams Farm Cottages
Blackbrook Road
Dorking
Surrey
RH5 4DR
Company NameFullvision Productions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NamePolycure Technology Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration6 months (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springpark House
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameRasell Norway Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameLaughing Rabbit Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Heol Tynyfron
Penparcau
Aberystwyth
Ceredigion
SY23 3RP
Wales
Company NameProject Partners (RDM) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 Empress Drive
Chislehurst
Kent
BR7 5BQ
Company NameBentley Fundraising & Management Consultants Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Illoura
Brantham Hill
Brantham
Essex
CO11 1SD
Company NameLapwing Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Kent
BR3 6NS
Company NameWhispering Horse Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
236 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QR
Company NameSpearfields Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameSpeardale Trading Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameWrenchit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameDrivewing Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration2 months (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
98 Chell Green Avenue
Chell
Stoke On Trent
Staffordshire
ST6 7LA
Company NameFX Polymers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 25 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Whitehead Drive
Kenilworth
Warwickshire
CV8 2TP
Company NameTelmark Marketing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (same day as company formation)
Appointment Duration1 week (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Chester Court
Albany Street
London
NW1 5BU
Company NameFanattic Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Greenham Close
Waterloo
London
SE1 2RP
Company NameRosegreen Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameParktree Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameEntertainment Today Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Broad Street
Salford
M6 5BY
Company NameFlowerview Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment Duration1 month (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameTree Line Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment Duration2 months (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameLatchfield Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Focus House
23-25 Bell Street
Reigate
Surrey
RH2 7AD
Company NamePaul Keegan Stylists Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Warwick Road
Coventry
West Midlands
CV1 2ES
Company NameCraig Lining Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery
49 Post Street, Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameRedbrook Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 High Street
Upton
Pontefract
WF9 1HG
Company NameArita Artefacts Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christchurch
Dorset
BH23 1EF
Company NameLatchmill Trading Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Euro House
1394 High Road
Whetstone
London
N20 9YZ
Company NameHugues Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 08 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10b Fleet Business Park Sandy Lane
Chruch Crookham
Fleet
Hampshire
GU52 8BF
Company NameLasting Sports Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 The Square
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8DF
Company NameFairfox Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration1 month (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 1 92 Station Road
Barnet
Hertfordshire
EN5 1QE
Company NameFairgain Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameGreen Pea Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameGainfar Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 02 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Station Approach
North Fambridge
Chelmsford
Essex
CM3 6NE
Company NamePridedata Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 15 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greenacres Heath Lane
Tedburn St Mary
Exeter
Devon
EX6 6AG
Company NameAfrican Business Access (U.K.) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cannon Asset Management
Enterprise House Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Company NameF.W.G. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 29 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Collins Street
Bradford
West Yorkshire
BD7 4HF
Company NameEduseek Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameData Driven Contracts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameCook, Reynolds & Jeffrey Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Cowgate
Peterborough
Cambridgeshire
PE1 1NA
Company NameR-Tech Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameLoatburn Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration1 month (Resigned 03 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Loatburn Farm
Nenthall
Alston
Cumbria
CA9 3LQ
Company NameP & M Tilers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
102 Albert Street
Slough
Berkshire
SL1 2AY
Company NameMemories Remembered Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor
City Wharf
New Bailey Street
Manchester
M3 5ER
Company NamePMP Holdings Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
Company NameTreerose Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Prince Albert Road
Regents Park
London
NW1 7SN
Company NameMCOM Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company Name211 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMaria Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHangisi Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameP D Contracts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
150 Mandeville Road
Hertford
Hertfordshire
SG13 8JL
Company NameHasan Baran Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameArabci Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBilal Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameYusuf Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameArnoldus Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMurat Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameDemirkaya Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSutcu Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NamePaw Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameKibar Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameCKL Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameThomas Heller Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKea Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameTechnicopy Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBenli Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameNail Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameCelik Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameYalcin Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameKubach Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameIsmet Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSarac Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSorensen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameAGIM Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAmjad Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameVedat Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSalimer Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHavgaard Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameK.G. Poulsen Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameEROL Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameTitrek Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameGuler Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameCengiz Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameYilmaz Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBelardo Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHasan Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameIsmail Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAhmed Abdel Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHACI Mehmet Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameGrahn Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHeidi Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMemory Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameStougaard Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameNasir Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameANJA Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameFatmir Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHINA Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameOMER Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHollitsch Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBilen Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameOrhan Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDrehn Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDalgaard Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameGur Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameB. Bang Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen House
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAjzenman Trading Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameGodskesen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMohammad Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameScharling Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameContract Tiles UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50-54 Berry Lane
Longridge
Preston
Lancashire
PR3 3JP
Company NameEAG Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameAcenow Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration4 days (Resigned 23 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBat Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMilligan Iris Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15-19 Cavendish Place
London
W1G 0DD
Company NameAce Recruitment (Leeds)Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tenon Recovery
1st Floor Lowgate House Lowgate
Hull
HU1 1EL
Company NameGolden Players Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameHudayi Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameKutlu Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameFast Formwork Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
Company NameJEFF Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameAbdulkadir Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameIlker Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameNiels Andersen Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameMeric Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameJesper M. Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameMartin Sorensen Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameLynge Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSahin Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameGuclu Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKarabulut Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBalsloev Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJ.L. Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameTasdemir Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBickin Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSusan Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acuman Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameChristensen Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKayiran Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSavuran Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJTJ Trading Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameTemiz Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameL. Nielsen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameFLO Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKarakoc Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMortensen Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameChristoffersen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameOMAR Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameRENE Trading Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameAvanzini Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameFatma Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameYuksel Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameS. Oz Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameGokcen Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAllan Hansen Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameErsan Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameS.J. Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameLutfu Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameN. Bayram Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBuhur Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHarun Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHuseyin Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameKNAK Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameWeileby Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameThomsen Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHedegaard Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameThomsen Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBang Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSaday Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameColak Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSkiba Construction Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Montagu Road
Hendon
London
NW4 3ES
Company NameCoskun Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing
West Sussex
BN15 8UF
Company NameN. Toklucu Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMisko Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameOzkan Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameCzerwionka Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDUL Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameCakmak Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameUysal Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMunnecke Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameIdeen Trading Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSakal Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameRosen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameFlemming Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDogan Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKanbul Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameCiftci Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameK.C. Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMiljazimi Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Londale Gardens
Tunbridge Wells
Kenttn1 1nu
Company NameTandt Trading Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameGroenberg Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameANIK Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMehmet Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKizilkaya Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAQ Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBuruk Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameCeran Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameErdem Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameIbrahim Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMustafa Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameStorm Music Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHagengaard Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKucukyavuz Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameKOC Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameLund Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKizilirmak Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHafife Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameGanime Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKavalli Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameAsmali Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameAllan Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAhmet Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameZEKI Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameA. Gulen Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameGuven Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameTINO Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameThunholm Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSelcuk Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameWesselgreen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameZafer Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameKucuk Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameS. Dogan Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameIscsurvey Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameSari Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDragsted Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKayhan Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameF. Yalcin Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSandybed Investment Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor 338 Euston Road
London
NW1 3BG
Company NameBulduk Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameATIK Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameTonny Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameAVCI Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSpringhawk Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 06 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameDemir Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMeltree Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameGladwin Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Belbourne
103 High Street
Esher
Surrey
KT10 9QE
Company NamePaul Gregory Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Wellington Road
Horsham
West Sussex
RH12 1DD
Company NameDr & L Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameCode-X Encryption Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Alie Street
London
E1 8DA
Company NameDoveview Homes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fairstowe Chambers
Library Road
Ferndown
Dorset
BH22 9JP
Company NameMask Media Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration3 months (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
22 Stephenson Way
London
NW1 2LE
Company NameGateflame Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameAll Year Ventures Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration2 months (Resigned 14 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Melandra Road
Brookfield
Glossop
Derbyshire
SK13 6JE
Company NameStrangford Land Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
Company NameAll Year Communications Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Kilmorie Road
Forest Hill
London
SE23 2ST
Company NameAll Year Sales Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration1 month (Resigned 14 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Redstock Road
Southend On Sea
Essex
SS2 5DJ
Company NameC D Landscaping Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Argosy Court
Scimitar Way Whitley Business Park
Coventry
West Midlands
CV3 4GA
Company NameMelford Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crown Farm House
Church Road, Stowupland
Stowmarket
Suffolk
IP14 4BQ
Company NameCarlton Press Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration1 week (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
No 1 Riding House Street
London
W1A 3AS
Company NameFlamco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration3 months (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameKSI Trade Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Barn
Brighton Road
Lower Beeding
West Sussex
RH13 6PT
Company NameBaroc Energy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Lancaster Mews
London
W2 3QE
Company NameMarl Maintenance Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment Duration1 month (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
332 Portsmouth Road
Woolston
Southampton
Hampshire
SO19 9AR
Company NameC.Y.A. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment Duration4 days (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
669 Wilmslow Road
Didsbury
Manchester
M20 0RA
Company NameK.D.S. Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Millenium House
49a High Street
Yarm
Cleveland
TS15 9BH
Company NameAlltime Sales Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Melandra Road
Brookfield
Glossop
Derbyshire
SK13 6JE
Company NameSustainable Rural Communities Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Church Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AH
Company NameDrumlanrig Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameAll Class Investments Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norman Alexander & Co Chartered
Accountants 5th Floor Grosvenor
Gardens House 35-37 Grosvenor
Gardens London
SW1W 0BS
Company NameD C Computer Solutions Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Company NameMlive-Communication Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Church Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AH
Company NameMarouf Data Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Horwood Avenue
Westerhope
Newcastle Upon Tyne
NE5 5NN
Company NameBellings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brantingham Wold Farm
Brantingham Brough
Hull
West Yorkshire
HU15 1QP
Company NameBittern Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kpmg 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Company NameGreen Dome Communications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration3 months (Resigned 18 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nelson House
1a Church Street
Epsom
Surrey
KT17 4PF
Company NameF.T.Y. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
Company NameCCC (Coventry) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highdown House
11 Highdown Road Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Company NameMRST Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Coventry Road
Exhal
Coventry
West Midlands
CV7 9EZ
Company NameHa & Db Kitchin Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2002 (same day as company formation)
Appointment Duration1 month (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Portman Square
London
W1H 6LY
Company NameChipdales Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameJ & W Insulation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameBeaverwalk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameD.E.U. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Riviera House
9-11 East Street
Torquay
Devon
TQ2 5FD
Company NameBarmoor Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Charlton Williamson
Partnership, 77 Osborne Road
Jesmond
Newcastle
NE2 2AN
Company NameA.L.A. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bowman & Hillier Building
The Old Brewery Priory Lane
Burford
Oxfordshire
OX18 4SG
Company NameY & B Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameThinx Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Roundaway Farm
Tangley
Andover
Hampshire
SP11 0SL
Company NameLongfield Enterprises Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Warwick House Ermine Business
Park, Spitfire Close
Huntingdon
Cambridgeshire
PE29 6XY
Company NameB.H.B. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 London Road
Marks Tey
Colchester
Essex
CO6 1DZ
Company NameRexmill Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2002 (same day as company formation)
Appointment Duration1 week (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71-73 Hoghton Street
Southport
Merseyside
PR9 0PR
Company NameRolbrook Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Emporium
Bow Street
Langport
Somerset
TA10 9PQ
Company NameGlenmill Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Canberra Road
Bexleyheath
Kent
DA7 5SG
Company NameHighgreen Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration3 days (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carlton House Cbc
101 New London Road
Chelmsford
Essex
CM2 0PP
Company NameRembank Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration5 days (Resigned 05 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Amberley Drive
Twyford
Reading
Berkshire
RG10 9BZ
Company NameSirocco Air Systems Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Long Acre Dairy Lane Estate
Houghton Le Spring
Tyne & Wear
DH4 5PY
Company NameE.R.H. Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Trillium House
32 New Street
St Neots
Cambridgeshire
PE19 1AJ
Company NameNova Asset Management Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria House
44-45 Queens Road
Coventry
West Midlands
CV1 3EH
Company NameBORG Kunst Og Ramme Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameZeppings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11-12 Queens Place
Brighton
East Sussex
BN1 4JY
Company NameBell Davies Customs Management Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameLexical Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment Duration2 months (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
108 Carr Road
Sheffield
S6 2WZ
Company NameAxent Energy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 29 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nelson House
1a Church Street
Epsom Surrey
KT17 4PF
Company NameWhiteoak Norway Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameHexprint Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Plantagent Road
New Barnet
Hertfordshire
EN5 5JQ
Company NameFieldstone Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Company NameB.C.C. Marketing Services Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Orion Park
Orion Way
Kettering
NN15 6PP
Company NameThe Osteopath Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (same day as company formation)
Appointment Duration6 days (Resigned 13 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Cheltenham Gardens
East Ham
London
E6 3DH
Company NameStarbrook Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameSandford Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Gaters Cottage
Sandford
Crediton
Devon
EX17 4LU
Company NameAccelerate Europe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
22 Stephenson Way
London
NW1 2LE
Company NameCentral Europe Petroleum (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2002 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Atlas House Fourth Floor
1 King Street
London
EC2V 8AU
Company NamePelican Walk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 30 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameP.J.H. Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameArrowtree Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cowling & Co
151 High Street
Brentwood
Essex
CM14 4SA
Company NameFennings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Kingsmere Park
London
NW9 8PJ
Company NameFelcron Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Haslers
Old Station Road
Loughton
IG10 4PL
Company NamePelling Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration1 month (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
22 Stephenson Way
London
NW1 2LE
Company NameSteve Pearham Computer Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameButtercup Day Nursery Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Company NameChevmans Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NamePro-Site Construction Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 High Street
Lytchett Matravers
Poole
Dorset
BH16 6BJ
Company NameRenbec Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
116-120 Sussex Gardens
London
W2 1UA
Company NameReidar Stensland Innovation Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company Name9 Yards Marketing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameBunch Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Studio 8 38-50 Pritchards Road
London
E2 9AP
Company NameIdeco Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameActive Project Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Hollands Close
Shorne
Kent
DA12 3EH
Company Name365 Day Service Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bramble Bank
Ellersdown Lane, Brushford
Dulverton
Somerset
TA22 9BH
Company NameRobshaws Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameIPC International Partners Consulting Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameWrenfield Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameDynamite Fashion Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameSparkways Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment Duration1 month (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameIn The Zone Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Saxon House
Heritage Gate Friary Street
Derby
DE1 1NL
Company NameDeltree Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (same day as company formation)
Appointment Duration2 months (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameCWM Dulas Corporation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 16 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameAsset Media Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 16 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bartrum Lerner
39a Welbeck Street
London
W1G 8DH
Company NameTechnoor Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Lincoln Road
Northwood Hills
Middlesex
HA6 1LB
Company NameDenyer Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Company NameBronsen Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Security House
1 Queen Street
Burslem
Stoke On Trent
ST6 3EL
Company NameEatmore Fruit Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment Duration1 day (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
146 Queens Drive
Liverpool
Merseyside
L13 0AL
Company NameResourcing International Consultants Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters
Headley Road Greyshott
Hindhead
Surrey
GU26 6DL
Company NameC. Greenleaf Financial Services Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Upland Road
West Mersea
Colchester
Essex
CO5 8DX
Company NameIce Electronics Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Police House
1 Conington Road Fenstanton
Huntingdon
Cambridgeshire
PE28 9LB
Company NameS. Holden Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Birch Trees Felsham Road
Bradfield St George
Bury St Edmunds
Suffolk
IP30 0AS
Company NameIlluminati Personal Service Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameMunro Acoustic Design Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2/3 Pavilion Buildings
Brighton
East Sussex
BN1 1EE
Company NameWebster Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameT D B Testing Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameT.G. Interiors Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Apartment 78 West Wing Fairfield Hall
Kingsley Avenue
Stotfolds
Bedfordshire
SG5 4FX
Company NameDaniels Property Services (Bellingham) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameJ Beenz UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Council Houses
The Street, Rotherwick
Hook
Hampshire
RG27 9BQ
Company NameCitywall Ventures Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Upper Basinghall Street
Leeds
West Yorkshire
LS1 5HR
Company NameHoward Birch Project Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePittaway Developments Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Meadway Gidea Park
Romford
Essex
RM2 5NU
Company NameStar Aircraft Engineering Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Featherstone Road
Southall
Middlesex
UB2 5AA
Company NameCastle Conservatories Inc Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Minton Road
Coventry
West Midlands
CV2 2XH
Company NameLloyds Estates Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Bancroft Chase
Hornchurch
Essex
RM12 4DP
Company NameOnline Drivers Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment Duration6 days (Resigned 03 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Time Houuse 17 Palmerston Street
Romsey
Hampshire
SO51 8GF
Company NameGemmell Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameM & O Norway Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameTicketmaster International Events Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2002 (same day as company formation)
Appointment Duration3 days (Resigned 02 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Leicester Square
London
WC2H 7LR
Company NameAcademy Of Dreams Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameIburbia Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameTag Force Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration4 days (Resigned 08 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 84 Fetter Lane
London
EC4A 1EQ
Company NameTotal Glass Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration1 month (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Total Complex Overbrook Lane
Knowsley
Prescot
L34 9FB
Company NamePowerdome Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Mersey Road
Widnes
Cheshire
WA8 0DG
Company NameBeechglobe Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameRexway Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameCuisine Smart Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Appletree Cottage Business
Centre Manchester Road
Sway Lymington
Hampshire
SO41 6AS
Company NameFelton Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar Hay Farm
School Lane, Yelvertoft
Northamptonshire
NN6 6LH
Company NameHill Retail Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Balham High Road
London
SW12 9JA
Company NameArrowfield Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 25 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameLaketron Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Coulthards
Ibex House 162-164 Arthur Road
Wimbledon
London
SW19 8AQ
Company NameBlossomview Homes Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration1 week (Resigned 18 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BU
Company NamePhoenix South West Catering Supplies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Vantage Point Woodwater Park
Pynes Hill
Exeter
Devon
EX2 5FD
Company NameParktons Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Cochrane Mews
St Johns Wood
London
NW8 6NY
Company NameAmelie Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameB. Anthony Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAbacus Property Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2002 (same day as company formation)
Appointment Duration2 days (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Buttoncap Cottage
Hanchett End
Withersfield Haverhill
Suffolk
CB9 7RP
Company NameGood Enterprises Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Church Road
Hove
East Sussex
BN3 2BD
Company NamePrizegate Housing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration1 month (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Limes Road
Beckenham
Kent
BR3 6NS
Company NameNOEL Hayes Joinery Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Poppleton & Appleby
The Old Barn Caverswall Park
Caverswall Lane Stoke On Trent
Staffordshire
ST3 6HP
Company NameLanghurst Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 King Street
Kings Lynn
Norfolk
PE30 1ET
Company NameBradfield Marketing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
PE29 2AQ
Company NameBishop & Norman (Fabrications) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
86 Norwood High Street
West Norwood
London
SE27 9NW
Company NameMoonhill Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameBrunswick Meat Company Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameCorrydale Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 159 New Bond Street
London
W1S 2UD
Company NameTotal Waste Recycling Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pannell House
6 Queen Street
Leeds
LS1 2TW
Company NameChurchacre Construction Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84 High Street
Needham Market
Ipswich
Suffolk
IP6 8AW
Company NameBasil Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26-32 Cobham Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7NP
Company NameInteractive-Insight Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameT.G.N. Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameInfrastructure Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite A, Paceycombe House Paceycombe Way
Poundbury
Dorchester
DT1 3WB
Company NameSoon As Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameA Virtual Tour Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hill Place
Rectory Lane, Woodham Mortimer
Maldon
Essex
CM9 6SW
Company NameEndeavour Property Management Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Arnold Way
Thame
Oxfordshire
OX9 2QA
Company NameSugar Shop Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Tolpits Close
West Watford
Hertfordshire
WD18 7SX
Company NameBowdena Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Leonard Curtis
Walker House Exchange Flags
Liverpool
L2 3YL
Company NameBaladon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameAngela Saward Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 High Street
Southoe
St Neots
Cambridgeshire
PE19 5YE
Company NameCelisco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Main Street
Padbury
Buckingham
MK18 2AN
Company NameSizzla Tv Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameBaladine Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pkf Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameDak Accountancy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Dak Client Services Ltd
Market Street
North Walsham
Norfolk
NR28 9BZ
Company NameJSD Property Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brunswick House
Birmingham Road
Redditch
Worcestershire
B97 6DY
Company NameRION Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kroll Limited
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
Company NameMatch Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NamePlanet Bc Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Techno Centre
Coventry University Technology
Park Puma Way
Coventry
CV1 2TT
Company NameMonterel Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameLOBO Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Broadway
Peterborough
Cambridgeshire
PE1 1SY
Company NamePortwell Consultants Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Alderlea Close
Pedmore Stourbridge
West Midlands
DY8 2LA
Company NameFunch Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameHarvey And Company Property Lettings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stocks House
Cronton Road
Cronton
Cheshire
WA8 5QF
Company NameBalido Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Arnolds Way
Cumnor Hill
Oxford
OX2 9JD
Company NameTremgood Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration1 month (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
378 Watford Way
Hendon
London
NW4 4XA
Company NameQuintessentially Kitchens Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Vere Road
Peterborough
Cambridgeshire
PE1 3EA
Company NameLavis Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameAlpha Beta Norway Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameTwiga Property Company Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38a Station Road
North Harrow
Harrow
Middlesex
HA2 7SE
Company NameFarleigh Holdings Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
Company NameNorris Wells Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameGladworth Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stanton House
41 Blackfriars Road Salford
Manchester
Lancashire
M3 7DB
Company NameCc Communications Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 London Road
Marks Tey
Colchester
Essex
CO6 1DZ
Company NameDak Client Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Dak Client Services Ltd
16 Market Street
North Walsham
Norfolk
NR28 9BZ
Company NameGloberule Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 02 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Company NameSwanbird Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Denmark Villas
Hove
East Sussex
BN3 3TE
Company NameFootstep Direct Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highdown House
11 Highdown Road Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Company NameHighclass Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameSyrox Interactive Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Regency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
Company NameBarringtons Swords Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMTS Electronics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameVision Creative Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brackenbury Clark & Co Limited
26 York Place
Leeds
LS1 2EY
Company NameTitan Finance & Credit Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 The Cathedral Close
Norwich
Norfolk
NR1 4EG
Company NameFawnheath Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Spiggie
Briar Patch Lane
Letchworth G C
Herts
SG6 3LY
Company NameHolzher UK Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration2 months (Resigned 02 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lancaster Fields
Gateway
Crewe
Cheshire
CW1 6FF
Company NameHill's Home Supplies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration1 month (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Block F Long Acres Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP
Company NameMachin Property Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Peel House
Barttelot Road
Horsham
West Sussex
RH12 1DE
Company NameCentral Consulting Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House 66 High Street
Dawley
Telford
Shropshire
TF4 2HD
Company NameSEO Europe Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration3 days (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBlade Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameLaycron Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration1 month (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Market Street
Crediton
Devon
EX17 2AJ
Company NameEjevad Enterprise Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameSpecialists In Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
224 Castle Road
Bedford
Bedfordshire
MK40 3UA
Company NameTransforme Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameIQ Project Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
260 Hurst Road
Bexley
Kent
DA5 3DY
Company NameGlobehaven Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Re10
Trinity House Heather Park
Drive Wembley
Middlesex
HA0 1SU
Company NameBraae Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameVinegood Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Malmesbury
Sandy Down, Boldre
Lymington
Hampshire
SO41 8PN
Company NameBlakeney Investments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Cottage
87 Yarmouth Road
Norwich
Norfolk
NR7 0HF
Company NameAlltime Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Howe Close
Wheatley
Oxfordshire
OX33 1SS
Company NameMedia 2nd Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration1 month (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
Company NameSkyfield Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Glentworth Terrace
Restormel Road
Lostwithiel
Cornwall
PL22 0EE
Company NameC.L.J. Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSkyfields Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20a Westgate Street
Blakeney
Holt
Norfolk
NR25 7NG
Company NameGoodfield Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Lodge
140 Eastgate Street
Bury St Edmunds
Suffolk
IP33 1XX
Company NameSkyshields Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameLayhurst Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bankhall Works
Juniper Street
Liverpool
Merseyside
L20 8EL
Company NamePrompt Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Cowley Road, Ilford
Ilford
Essex
IG1 3JL
Company NamePrompt Transactions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redwood House
Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Company NameWow Factor (UK) Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration2 months (Resigned 04 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Royal Victoria Patriotic
Building Trinity Road
Wandsworth
London
SW18 3SX
Company NamePridelake Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration4 months (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redcotts House
1 Redcotts Lane
Wimborne
Dorset
BH21 1JX
Company NameErebus Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
45 Horsefair Green
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1JP
Company NameBradheath Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Leith Mansions
Grantully Road
London
W9 1LJ
Company NameBushdale Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment Duration2 months (Resigned 10 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
314 Regents Park Road
Finchley London
N3 2LT
Company NameCravenheath Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameRavenheath Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameTreehaven Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment Duration6 days (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dagmar, Green Lane
Little Burstead
Nr Billericay
Essex
CM12 9TT
Company NameHBL Plant Hire Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NameSwanhaven Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tara House
Grains Road Shaw
Oldham
Lancashire
OL2 8JB
Company NameFenland Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameHBL Subcontractors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NameHUSS Productions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Granville Road
Barnet
Hertfordshire
EN5 4DS
Company NameGavegutta Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameSidefield Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameFledgie Pooh Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment Duration5 months (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Oakwood Crescent
Greenford
Middlesex
UB6 0RG
Company NameMothers-Care Day Nursery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Bridge Street
Christchurch
Dorset
BH23 1EF
Company NameLight Source Services Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victory House
Admiralty Place
Chatham Maritime
Medway
ME4 4QU
Company NameTide End Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
SL9 8EL
Company NameEsham Electricals Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
621 Foleshill Road
Coventry
West Midlands
CV6 5JR
Company NameRonbrand Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NamePaul Ellmer Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration2 months (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Company NameSum Cad Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameInternational Translation Services Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 The Hollys Lamsey
Chester Le Street
Co Durham
DH3 1QN
Company NameRoldata Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NamePanel Trading Co. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration1 month (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Claridge House
32 Davies Street London
W1K 4ND
Company NameChizgi Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road Kensington
London
W8 6EF
Company NameMayline Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameMobens (Mobility Engineers) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
142 Leigh Road
Leigh
Lancashire
WN7 1SJ
Company NameRBS London Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Robertson Close
Turnford
Hertfordshire
EN10 6AY
Company NameGaterose Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Daymer
Curlieu Lane
Norton Lindsey
Warwickshire
CV35 8JR
Company NameBHA Designs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 28 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Endway House
The Endway
Hadleigh Benfleet
Essex
SS7 2AN
Company NameBreamline Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71-73 Hoghton Street
Southport
Merseyside
PR9 0PR
Company NameTweet Tweet Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fisher Phillips Summit House
170 Finchley Road
London
NW3 6BP
Company NameHarveyco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameJudith Leiber UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameEshan Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
621 Foleshill Road
Coventry
West Midlands
CV6 5JR
Company NameM. C. Leach Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 The Pines
Yarm
Stockton On Tees
TS15 9EW
Company NameSjoesiden Rekruttering Og Bemanning Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameWilli Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameRouse Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAygar Import Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameFunerals To Die For Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment Duration2 months (Resigned 16 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Petty Lane
Derry Hill
Calne
Wiltshire
SN11 9QY
Company NameLaurids Kristiansen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameKUYU Import Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameKoefoed Import Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSteffen Moelgaard Trading Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJenny Christensen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameArikan Import Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameOzcan Import Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBarbera Thomsen Trading Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMarianne Lau Trading Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJytte Christensen Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameRAVN Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameJAN Hoerby Trading Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameBODO Import Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameGuler Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NamePOUL Straarup Trading Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDINC Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameULUG Import Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameMeliha K. Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameSLEJ Anderson Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameF. Godskesen Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameEJBY Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameINGE Thygesen Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameGuldager Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameHeavey Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBjerring Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSchramm Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameIBEN Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameTopac Import Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NamePedersen Of Denmark Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameAaronson Scooters Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment Duration1 week (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39c Highbury Place
London
N5 1QP
Company NameHostrup Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBernina Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSpandala Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameC. Egmont Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameK. Balslev Trading Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameM.P.L. Trading Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameCelik Import Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSeerup Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDownstream Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameSmith Johnsen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
60 Cemetery Road
Porth
Mid Glamorgan
CF39 0BL
Wales
Company NameZANA Cleaning Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameIAN Hill Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameClare Hadida Designs Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House
82 Saxon Gate West
Central Milton Keynes
Buckinghamshire
MK9 2DL
Company NameGorilla Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Church Farm
Ardeley
Stevenage
Herts
SG2 7AH
Company NameAirbond Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameBrunsgate Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameStraightline Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration1 week (Resigned 04 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameFordfield Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration4 months (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77 South Audley Street
London
W1K 1JG
Company NameFlamegate Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameHawkbuild Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
Beacon Mews
Dormansland
Surrey
RH7 6NN
Company NameBuckwater Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Company NameCrowlake Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration4 days (Resigned 01 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
161-165 Picton Road
Liverpool
L15 4LG
Company NameCitywall Estates (Harrogate) Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Upper Basinghall Street
Leeds
West Yorkshire
LS1 5HR
Company NameInnerview Healthcare Technology Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fleet Court
New Fields Stinsford Road
Poole
Dorset
BH17 0NF
Company NameRoan Wood Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Guys Cliffe Road
Leamington Spa
Warwickshire
CV32 5BZ
Company NameSoulsonic Records Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5th Floor 89 New Bond Street
London
W1S 1DA
Company NameBlomstertorget Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameFengate Health & Fitness Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameGreenhart Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3d
Dreadnought Trading Estate
Magdalen Lane Bridport
Dorset
DT6 5BU
Company NameWadecorn Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marriotts Recovery Llp
Allan House 10 John Princes Street
London
W1G 0AH
Company NameWicktons Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameRenways Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kpmg Llp
1 The Embankment
Neville Street
Leeds
LS4 4DW
Company NameGuardmill Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Cheam Road
Rustington
Littlehampton
West Sussex
BN16 2EH
Company NameRexbourne Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Company NameFieldway Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145 Glenfields
Whittlesey
Peterborough
Cambridgeshire
PE7 1HY
Company NameKippings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 27 One Britton Street
London
EC1M 5NW
Company NameZound Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
165 High Street
Rickmansworth
Herts
WD3 1AY
Company NameCrimewise Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
11 St Georges Court
Kirkham
Lancashire
PR4 2EF
Company NameRenmount Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8b Tinkers Drove
Wisbech
Cambridgeshire
PE13 3PQ
Company NameGrandcall Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameStrategic Printing Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration1 week (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
83 Nottingham Road
Keyworth
Nottingham
Nottinghamshire
NG12 5GS
Company NameSpotty La La Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment Duration3 months (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Ashbrooke Terrace
Sunderland
Tyne & Wear
SR2 7HG
Company NameWilliam Brooks Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 The Dell
Great Warley
Brentwood
Essex
CM13 3AL
Company NameKitco Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment Duration4 days (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
139 Ware Road
Hertford
Hertfordshire
SG13 7EG
Company NameMorrison Tes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment Duration3 months (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Morrison House
Primett Road
Stevenage
Hertfordshire
SG1 3EE
Company NameG. A. Engineering Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Third Floor
196 Deansgate
Manchester
M3 3WF
Company NameExcell Converged Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration2 months (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4-6 Langford Arch
London Road, Sawston
Cambridge
CB22 3FX
Company NameVinebright Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company Name5 Star Productions Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration1 day (Resigned 14 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
454-458 Chiswick High Road
London
W4 5TT
Company NameL.P.K. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration1 month (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gateway House
Highpoint Business Village
Henwood Ashford
Kent
TN24 8DH
Company NameWesterly Projects Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameBean Research Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameRazorfish Products Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 12a Venture Court
Acworth Road
Hillsea
Portsmouth Hampshire
PO3 5RY
Company NameBraystone Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration1 week (Resigned 20 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15-19 Cavendish Place
London
W1G 0DD
Company NameAutomotive Technologies Holdings Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54-56 Victoria Street
Shirebrook
Mansfield
Nottinghamshire
NG20 8AQ
Company NameFieldbank Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Campen Close
Wimbledon
London
SW19 6PZ
Company NameSeecos Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
22 Stephenson Way
London
NW1 2LE
Company NameDeermill Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameV.T.P. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration3 months (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameDerlwood Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Bluegate
Godmanchester
Huntingdon
Cambridgeshire
PE29 2EZ
Company NameSkyshield Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2002 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery 49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameFocus UK - China International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Potters Field
St. Albans
Hertfordshire
AL3 6LJ
Company NameCamden Post Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameKozella Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameSkywalk Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameCo2.org Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment Duration2 months (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
112 Magdalen Road
Oxford
Oxon
OX4 1RQ
Company NameCity Docs Imaging Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
6-8 Bonhill Street
London
EC2A 4BX
Company NameMahadeo Financial Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Hazelgrove Road
Haywards Heath
West Sussex
RH16 3PH
Company NameR. McDowell Spd Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Thunderbird Depot
Valley Road
Keighley
West Yorkshire
BD21 4LZ
Company NameJ.T. Flooring Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NameGhesquieres (UK) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avaland House
110 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameRYLL Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rose Bank Twemlow Lane
Cranage Holmes Chapel
Crewe
Cheshire
CW4 8EX
Company NameRideshield Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration11 months (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Hydefield Close
Winchmore Hill London
N21 2PS
Company NameKhawri Productions (UK) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Charter Crescent
Hounslow
Middlesex
TW4 6AY
Company NameCobra Capital & Consult Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameVital Performance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynch Wood
Peterborough
Cambridgeshire
PE2 6LR
Company NameWorldwide Travel Training Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Clarence Street
Suite 132
Staines-Upon-Thames
Middlesex
TW18 4SU
Company NameGreenvada Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Cambridgeshire
PE29 2AQ
Company NameLakebird Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration6 days (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameEndcall Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wards Yard
Springfiled Park Road
Chelmsford
Essex
CM2 6EE
Company NameSwanflame Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameA.B.U. UK Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameFleetwood Group Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2, Drury Drive
Woodhall Business Park
Sudbury
Suffolk
CO10 1WH
Company NameA.U. Computing Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration1 month (Resigned 02 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Phoenix House
2 Phoenix Park, Eaton Socon
St Neots
Cambridgeshire
PE19 8EP
Company NameKeymans Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Kynaston Close
Harrow Weald
Middlesex
HA3 6TQ
Company NameRebstone Life Direct Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameRebstone Mortgage & Finance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameCaintron Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration6 days (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cecil House
St Andrew Street
Hertford
Hertfordshire
SG14 1JA
Company NameRebstone Financial Advisors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameBenwoods Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameCarfield Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameFareast Enterprises Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Warwick Road
Stratford Upon Avon
Warwickshire
CV37 6YW
Company NameMRCI Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment Duration3 days (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameT.J. Danagher Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
179 Dollis Hill Lane
Cricklewood
London
NW2 6EY
Company NameTophaven Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Hazelwood Road
Northampton
Northants
NN1 1LW
Company NameLe Bistro Celte Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 21 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 Lashford Lane
Wootton
Abingdon
Oxon
OX13 6DY
Company NameToprose Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration2 months (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Elgin Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 0RW
Company NameTST Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameNelhams Transport Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bn Jackson Norton
1 Gray'S Inn Square Gray'S Inn
London
WC1R 5AA
Company NameWoodhall Spa Golf Hotel Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameCards R Us 2002 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration3 days (Resigned 12 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hemsley Miller & Co
Old Telephone Exchange
Farnham Common Kingsway
Slough Berkshire
SL2 3ST
Company NameInside Europe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Church Road
Hove
East Sussex
BN3 2BD
Company NameHumphrey Envirotech Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4
Monument Way East
Woking
Surrey
GU21 5LY
Company NameComfort Conquest Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameG.N. Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Corner House
The Street
Little Dunmow
Essex
CM6 3HS
Company NameGullstone Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
71 Lincolns Inn Fields
London
WC2A 3JF
Company NameFlexiservice Norway Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameHoujii Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Quadrant Centre Cardiff Business Park
Llanishen
Cardiff Glamorgan
CF14 5WF
Wales
Company NameEES Exhibitions Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 03 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Boundary Elms
Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QP
Company NameSalty Dog Media Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Church Road
Hove
East Sussex
BN3 2BD
Company NameFood Experts Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
185-187 Farnham Road
Slough
Berkshire
SL2 5SX
Company NameTrio Transport Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameSandham-Hpk Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameEndeavour London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
813 Fulham Road
London
SW6 5HG
Company NameBilly Goat Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Georges House
6 St Georges Yard
Farnham
Surrey
GU9 7LW
Company NameExzine Media Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameFernwood Joinery Yorkshire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2003 (same day as company formation)
Appointment Duration6 days (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Company NameMeldene Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Court Farm Avenue
Epsom
Surrey
KT19 0HF
Company NameHedena Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameDagaz Trade Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameGeltron Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rosehill
Bedbury Lane
Freshwater Bay
Isle Of Wight
PO40 9PD
Company NameStoneway Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Benson Lane
Normanton
Wakefield
West Yorkshire
WF6 2HU
Company NameCequel Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Barnmead Road
Beckenham
Kent
BR3 1JE
Company NameLongseal Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration1 month (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
Beacon Mews Dormansland
Lingfield
Surrey
RH7 6NN
Company NameKaren Levi Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
4 Mews Lane
Winchester
Hampshire
SO22 4PS
Company NameWaxwin Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment Duration1 month (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameCraydale Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Park Square
Leeds
West Yorkshire
LS1 2NE
Company NameComputing 2003 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment Duration4 months (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wilton House
16b Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DW
Company NameBronhawk Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Burnham Avenue
Bolton
BL1 6BD
Company NameScan-Mal Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameA. Brameld Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Cedar Road
Stocksbridge
Sheffield
South Yorkshire
S36 1AS
Company NameZemco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NameThreshold Development Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Osborn House
Osborn Terrace
London
SE3 9DR
Company NameVebela Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
Beacon Mews Dormansland
Lingfield
Surrey
RH7 6NN
Company NameArkmans Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Tennyson Road
Stratford On Avon
Warwickshire
CV37 7JU
Company NameHigh Oak Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameThe Timsbury Shoe Co. Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Eaton Court Road, Colmworth Business Park
Eaton Socon
St. Neots
Cambridgeshire
PE19 8ER
Company NameQflix Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Johnston House
Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameQflicks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameL.H.K. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
35 Ashbourne Road
Derby
DE22 3FS
Company NameK.T. Computing Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Chiltern Road
Marshalswick
St Albans
Hertfordshire
AL4 9SP
Company NameE.P.V. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment Duration1 week (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Sugar House Lane
Stratford
London
E15 2QN
Company NameBrufield Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameGreytree Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Bond Street
London
E15 1LT
Company NameReneta Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 02 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AP
Company NameFast Communications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Quorum
Barnwell Road
Cambridge
CB5 8RE
Company NameSunfield Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 26 Century Buildings
Brunswick Business Park
Tower Street, Liverpool
Merseyside
L3 4BJ
Company NameQuickstep Fillings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor Glendevon House
Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameDeleton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 02 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elscot House
Arcadia Avenue
London
N3 2JU
Company NameTomorrow's Fashions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marsh Hammond & Partners Llp
Peek House 20 Eastcheap
London
EC3M 1EB
Company NameT.S.L. Electrical & Building Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
Company NameTomorrow's Ventures Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
South Ash Manor
South Ash Road, Ash
Sevenoaks
Kent
TN15 7EN
Company NameVelco Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment Duration1 month (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameZelco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment Duration6 days (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Sandmoor Lane
Alwoodley
Leeds
West Yorkshire
LS17 7EA
Company NameDengo Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stephen M Fryer
Westgate House, Spital Street
Dartford
Kent
DA1 2EH
Company NameLOKA Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameMrs Klean Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Anglebury
Kingsway Avenue
Woking
Surrey
GU21 6NX
Company NameWJM Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameHawkshaws Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Axon Commerce Road
Lynchwood
Peterborough
PE2 6LR
Company NameBarlavington Trustees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Exchange House
33 Station Road
Liphook
GU30 7DW
Company NameSmart Bmw Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sparrow Hall Farm
Leighton Road
Edlesborough
Bedfordshire
LU6 2ES
Company NameTimestone Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery
49 Post Street
Godmanchester
Cambridgeshire
PE29 2AQ
Company NameG-Jet J Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Grosvenor Road
Southport
Merseyside
PR8 2NT
Company NameHAGE & Anlegg Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameFredriksborg Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameWard Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBeleta Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (same day as company formation)
Appointment Duration1 week (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameP A Peachey Rail Engineering Services Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
115c Milton Road
Cambridge
CB4 1XE
Company NameBeetham Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
West Tower
Brook Street
Liverpool
L3 9PJ
Company NameCopperband Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Montgomery Road
Chiswick
London
W4 5LZ
Company NameAvcron Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Arbour Lane Knowsley Industrial Estate
Kirby
Liverpool
Merseyside
L33 7XB
Company NameHilldean Finance Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tancred
Seften Park Road
Liverpool
Merseyside
L8 0WN
Company NameBonlex Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25a Essex Road
Dartford
Kent
DA1 2AU
Company NameD.S.L. International Projects And Supplies Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Algar Drive
Dullingham
Newmarket
CB8 9XN
Company NameTallrose Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (same day as company formation)
Appointment Duration1 month (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Company NameLawnfields Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Regan Way
Beeston
Nottingham
NG9 6RZ
Company NameBerrymill Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
57 Station Road
New Milton
BH25 6HY
Company NameCrystal Bevels Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameStowden Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (same day as company formation)
Appointment Duration3 months (Resigned 09 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameClearer Pools Hot Tub Warehouse Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (same day as company formation)
Appointment Duration3 months (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NamePrivate Equity Research Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company Name85 Park Lane Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Chatsworth Road
Croydon
Surrey
CR9 1LE
Company NameViken Corporation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Hw Associates, Portmill
House, Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Company NameBrightfield Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Station Road
St Ives
Cambridgeshire
PE27 5BH
Company NameCrowland Community Broad Band Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Eastgate
Bourne
Lincolnshire
PE10 9JY
Company NameAnimal Medics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Ketterer Court
St Helens
Merseyside
WA9 3AH
Company NameFlyforce Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Watkin Terrace
Northampton
Northamptonshire
NN1 3ER
Company NameBerryline Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
SL9 8EL
Company NameBrytech Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Bradford Street
Walsall
West Midlands
WS1 3LY
Company NameBrywin Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameAdvert Engine Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameK Grain Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameRexcall Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment Duration1 month (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Vicarage Lane
East Farleigh
Kent
ME15 0LY
Company NameSystem Transformations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Strawberry Hill Close
Strawberry Hill
Twickenham
TW1 4PX
Company NameCalford Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameFirst Stop Recovery Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Binders Industrial Estate
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6LJ
Company NameStanhurst Trading Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trojan House
34 Arcadia Avenue
London
N3 2JU
Company NameBryanston Property Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment Duration2 days (Resigned 22 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Princess Court
Bryanston Place
London
W1H 2DF
Company NameProfessional Murals Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 15 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Lebanon Gardens
London
SW18 1RH
Company NameLUV Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hillside
Albion Street
Chipping Norton
Oxfordshire
OX7 5BH
Company NameDozy Rabbit Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Market Street
Birstall
West Yorkshire
WF17 9EN
Company NameChurchill Medical Services Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameHair And Beauty Works Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Chestnut Rise
Droxford
Hampshire
SO32 3NY
Company NameRevstone Builders Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment Duration2 months (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery 49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameDubplate Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Truman Brewery
91 Brick Lane
London
E1 6QL
Company NameJandy UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBinero UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameRobert Otter Building Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameTromsoe Tele Og Data Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameWinbrooks Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Yaffle Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Company NamePrizewing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Coach House
Beacon Mews
Dormansland
Surrey
RH7 6NN
Company NameMapleway Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration6 days (Resigned 09 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Hollins Lane
Marple
Stockport
Cheshire
SK6 6AW
Company NameC.A.D. Drawing And Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
46 Harper Mill
Mossley Road
Ashton Under Lyne
Manchester
OL6 6QE
Company NameFurzy Way Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameMapfield Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameI C U Security UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration2 months (Resigned 07 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Galleon Chambers
3 Connaught Avenue
Frinton On Sea
Essex
CO13 9PN
Company NameGullhaven Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Richard J Smith & Co
53 Fore Street
Ivybridge
Devon
PL21 9AE
Company NamePHC Restaurants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Salisbury House
3 Salisbury Villas
Station Road
Cambridge
CB1 2LA
Company NameMilcron Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration2 months (Resigned 06 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Great North Road
Buckden
Huntingdon
Cambridgeshire
PE19 5UL
Company NameLakemans Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
Company NameG.G.F. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 North Road
Parkstone Poole
Dorset
BH14 0LT
Company NameA.Q.W. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87 North Road
Parkstone Poole
Dorset
BH14 0LT
Company NameF.R.K. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Old Cottage
Tutts Clump
Reading
Berkshire
RG7 6LE
Company NameFarmbrook Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment Duration2 months (Resigned 09 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameMechtons Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
Bryant Avenue
Romford
Essex
RM3 0AP
Company NameS.G.Q. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameMerriscourt Art Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment Duration6 days (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Merris Court Gallery
Merriscourt, Churchill
Chipping Norton
Oxfordshire
OX7 6QX
Company NameMechwood Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Stoneacre Gardens
Appleton
Warrington
Cheshire
WA4 5ET
Company NameRinginglow Rocking Horse Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ring O Firs Farm
22 Ringinglow Village
Sheffield
South Yorkshire
S11 7TS
Company NameSafeglow Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ring O Firs Farm
22 Ringinglow Village
Sheffield
South Yorkshire
S11 7TS
Company NameCRON Acquisitions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House 20 Holywell Row
London
EC2A 4XH
Company NameROY Minter Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters, Headley Road
Grayshott
Hindhead
Surrey
GU26 6DL
Company NameRTT Racing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment Duration1 week (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
284 Clifton Drive South
St Annes Lytham St Annes
Lancashire
FY8 1LH
Company NameDalton Pharmacies Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Live Recoveries Wentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Company NameArrowhawk Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Nether Grove
Longstanton
Cambridge
Cambridgeshire
CB4 5EL
Company NameTurboair Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kingfisher House
90 Rockingham Street
Sheffield
South Yorkshire
S1 4EA
Company NameT4 Associates Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Midwood House
36 Elm Park Road
Pinner
Middlesex
HA5 3LH
Company NameCallan Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Waterhouse Waterhouse Lane
Monkton Combe
Bath
BA2 7JB
Company NameWaiterpad Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 26 Century Buildings
Brunswick Business Park
Tower Street, Liverpool
Merseyside
L3 4BJ
Company NameBarhaven Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Jacob & Reeves
25 East Street
Wimborne
Dorset
BH21 1DU
Company NameHomelake Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Baker Tilly Restructuring & Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameArrowbank Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration3 months (Resigned 19 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Farm
Mileham
Kings Lynn
Norfolk
PE32 2RD
Company NameRengate Finance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameRenline Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration1 month (Resigned 22 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Wheel Wrights
North End
Nr Henley On Thames
Oxfordshire
RG9 6LF
Company NameRidgeside Developments Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameBellwether Marketing Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters
Headley Road Grayshott
Hindhead
Surrey
GU26 6DL
Company NameXspresso Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Station Road
Cropston
Leicester
LE7 7HG
Company NameCompletely Lashed Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameKarageous Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameOs Trading UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameFivewalk Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bank Wallsend House Richmond Road
Pevensey Bay
Pevensey
East Sussex
BN24 6AU
Company NameHawkshaven Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 26 Century Buildings
Brunswick Business Park
Tower Street, Liverpool
Merseyside
L3 4BJ
Company NameLongbird Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration1 month (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Pennie Close
Long Eaton
Nottingham
NG10 1HN
Company NameExpect Respect Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NameLongbird Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameFloathouse UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Hackney Road
London
E2 7NS
Company NameLongbird Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Ann'S Mount
166 Prescot Road
St Helens
Merseyside
WA10 3TS
Company NameCluny Associates Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameThe Hart Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameArrowflame Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameS & J Trading Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Oak Client Services Limited
16 Market Street
North Walsham
Norfolk
NR28 9BZ
Company NameT.M. Textiles Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NameHippo Music Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House 170 Finchley Road
London
NW3 6BP
Company NameLomographics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Tolpits Close
West Watford
Hertfordshire
WD18 7SX
Company NameArrowbird Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration1 week (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Allandale Avenue
London
N3 3PJ
Company NameShyness Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameArchitectural Glass Installations Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greenacres
Pontygwindy Road
Caerphilly
Mid Glamorgan
CF83 3HY
Wales
Company NameLife Health & Beauty (Nottingham) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Paragon House
Cowlairs
Southglade Business Park
Nottingham
NG5 9RA
Company NameLife Health & Beauty (York) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Paragon House
Cowlairs
Southglade Business Park
Nottingham
NG5 9RA
Company NameBTJ Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameA & J Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Portland House
Mansfield Road
Rotherham
South Yorkshire
S60 2DR
Company NameIP Network Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4-6 Langford Arch
London Road
Sawston
Cambridge
CB22 3FX
Company NameKanbrooks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Company NameHL Games Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker 4th Floor, Venture House
27/29 Glasshouse Street
London
W1B 5DF
Company NameGM Games Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameSd Games Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameChinese Solutions (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
512 Manchester Road
Paddington
Warrington
Cheshire
WA1 3TZ
Company Name2 Halves Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 The Quadrant
Richmond
Surrey
TW9 1BP
Company NameSola Property Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brook House
Brook Road Shotton
Deeside
Flintshire
CH5 1HL
Wales
Company NameParagon Asset Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit C2 Orchard Place
Nottingham Business Park
Nottingham
NG8 6PX
Company NameCaspers Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1b Bonville Road
Bonville Trading Estate
Brislington Bristol
BS4 5QU
Company NameJ.C.C. Employments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Sussex Road
Southall
Middlesex
UB2 5EF
Company NameConquer Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameThree Eagles Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameSwanforce Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration6 days (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameWebbox Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
498 Sipson Road
Sipson
West Drayton
Middlesex
UB7 0HZ
Company NameD & I Holdings Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration6 days (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameIdeal Transactions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Tonsley Road
London
SW18 1BG
Company NameLengo Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration6 days (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
Company NameKenlake Construction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73 Park Lane
Croydon
Surrey
CR0 1JG
Company NameLawnhaven Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gary Sargeant & Co
5 White Oak Square London Road
Swanley
Kent
BR8 7AG
Company NameLencon Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration1 day (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameDBS Steel & Glass Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NameAtlas Corporation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Hw Associates, Portmill
House, Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Company NameAVL Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trojan House
34 Arcadia Avenue
London
N3 2JU
Company NameNINO Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
577 Foleshill Road
Coventry
West Midlands
CV6 5JR
Company NameLansdowne Villa Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Findlay James
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameDee-O-Bee Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameBaseline Productions Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
187a Field End Road
Eastcote
Pinner
Middlesex
HA5 1QR
Company NameJaymill Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameLockwood Hall Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameToptown Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameStarkey Retail Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration2 months (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameV.T.H. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
123 Sellincourt Road
London
SW1Y 9RZ
Company NameFenbark Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NamePromount Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration2 months (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
254 Burgoyne Road
Walkley
Sheffield
S6 3QF
Company NameFawnwood Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
Company NameLeapcall Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
223 Studfall Avenue
Corby
Northamptonshire
NN17 1LH
Company NameSimply Marine Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration1 month (Resigned 27 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Shirley Towers
Shirley
Southampton
Hampshire
SO15 5PH
Company NameFleckwood Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 26 Century Buildings
Brunswick Business Park
Tower Street, Liverpool
Merseyside L34bj
Company NameWelston Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration3 months (Resigned 22 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameFenton Brook Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Hazelwood Road
Northampton
NN1 1LW
Company NameMileoak Property Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameAlfred James Energy (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
406a Brighton Road
South Croydon
Surrey
CR2 6AN
Company NameHallshield Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment Duration6 days (Resigned 28 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
John Ellis & Co
Selly Wick House
59 Selly Wick Road
Birmingham
B29 7JE
Company NameSprunt Media Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Northdown Street
London
N1 9BG
Company NameStonefield Leisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
792 Wickham Road
Croydon
Surrey
CR0 8EA
Company NameRockbird Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters End
Hay Lane
Fulmer
Berkshire
SL3 6HJ
Company NameIntentus Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Varjag Ltd City Couriers
Lamby Industrial Park
Wentloog Avenue Rumney
Cardiff
CF3 2EX
Wales
Company NameRock Arms Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
94 Hillview Gardens
Hendon London
NW4 2JR
Company NamePridewalk Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pridewalk Properties
Bankside Business Centre
107-112 Leadenhall St London
EC3 4AH
Company NameMaintenance Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Granborne Chase
Mount Road, Kirkby
Liverpool
Merseyside
L32 2DN
Company NameDawncron Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameDMH Financial Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Hazelwood Road
Northampton
NN1 1LW
Company NameBladebank Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Harrold Road
Dagenham
Essex
RM8 2ND
Company NameTrimlight Electrics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Room 328 Linen Hall
162-168 Regent Street
London
W1B 5TF
Company NameTrimhurst Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment Duration1 month (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameCallwall Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment Duration1 month (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 26 Century Buildings
Brunswick Business Park
Tower Street, Liverpool
Merseyside
L3 4BJ
Company NameF.E.4. Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 10 College Farm Buildings
Tetbury Road
Cirencester
Gloucestershire
GL7 6PY
Wales
Company NameProvokateur Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameHayles And Quin Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bracken Cottage The Walks
Sutton
Woodbridge
Suffolk
IP12 3DP
Company NameTrontros Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameSteven Booth Design Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynch Wood
Peterborough
Cambridgeshire
PE2 6LR
Company NameCarlbrights Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment Duration1 month (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
788-790 Finchley Road
London
NW11 7TJ
Company NameApplefleet Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Appleyard
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HY
Company NamePearhaven Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameAppleflame Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Blindcrake Hall
Blindcrake
Cockermouth
Cumbria
CA13 0QP
Company NameRobin Lough And Associates Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Boscombe Road
London
W12 9HS
Company NameHairhaven Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elscot House Arcadia Avenue
Finchley
London
N3 2JU
Company NameBirdwells Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elscot House
Arcadia Avenue
London
N3 2JU
Company NameRideline Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
788-790 Finchley Road
London
NW11 7TJ
Company NameAirtree Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameTransmission Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Nelson Place West
Bath
BA1 2BA
Company NameBrulands Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 26 Century Buildings
Brunswick Business Park
Tower Street, Liverpool
Merseyside
L3 4BJ
Company NameB.W.K. Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Church End Court
Queenhill
Upton Upon Severn
Worcestershire
WR8 0RE
Company NameLarklands Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Company NameBankside Design Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameStarbrook Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ashley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Company NameBanbrook Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 Walsingham Road
Hove
East Sussex
BN3 4FE
Company NameAPK Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameTrolco Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment Duration1 week (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Fairlawns 2 Park Road West
Sutton On Sea
Mablethorpe
Lincolnshire
LN12 2NQ
Company NameRighthurst Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
788-790 Finchley Road
London
NW11 7TJ
Company NameS C Supplies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street, Whaley Bridge
High Peak
SK23 7AA
Company NameKilogram Media Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meridian House 62 Station Road
North Chingford
London
E4 7BA
Company NameFlenwood Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Curzon Square
London
W1J 7FW
Company NameSilver Sovereign Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Techno Centre Coventry University Technology Park
Puma Way
Coventry
CV1 2TT
Company NameBonafide Films UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Winchester Terrace
Newcastle Upon Tyne
NE4 6EH
Company NameRichard & Chrissys Garden Services Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 Foreham Park
Ash
Aldershot
Hampshire
GU12 6JW
Company Name8 - Bit Solutions Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment Duration1 week (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Tolpits Close
Watford
Herts
WD18 7SX
Company NameSunshine Property Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westfileds Bungalow School Road
St Johns Fen End
Wisbech
Cambridgeshire
PE14 8JR
Company NamePrempower Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 26 Century Buildings
Brunswick Business Park
Tower Street, Liverpool
Merseyside
L3 4BJ
Company NameTecdore Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment Duration1 month (Resigned 04 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Pear Tree Close
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RE
Company NameClearbore Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment Duration5 days (Resigned 07 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Amberley Drive
Twyford
Reading
Berkshire
RG10 9BZ
Company NameCrontons Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
162 Millway Road
Andover
Hampshire
SP10 3AY
Company NameRolbec Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oaklands House
High Bank Lane Lostock
Bolton
Greater Manchester
BL6 4DT
Company NameLimeland Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration1 week (Resigned 10 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Selsdon Road
London
NW2 7NE
Company NameBarenza Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Warmsworth Road
Balby
Doncaster
South Yorkshire
DN4 0RS
Company NameFirstgear Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sherlock House
73 Baker Street
London
W1U 6RD
Company NamePremtree Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road Kensington
London
W8 6EF
Company NameFinemove Haulage Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 09 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameCheese And Pickle Productions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Park Lane
Croydon
Surrey
CR9 1XS
Company NameSFSG Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Star House
Pudding Lane
Maidstone
Kent
ME14 1LT
Company NameK.J.R. Fleet Management Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
145 Edge Lane
Liverpool
Merseyside
L7 2PF
Company NameGladius Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2003 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Alswych House
81 Aldwych
London
WC2B 4HN
Company NameP & B Hotels Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 & 8 Church Street
Wimborne
Dorset
BH21 1JH
Company NameLightning Networks Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameGriffiths Superior Homes (Wales) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Greenfield Way
Nottage
Porthcawl
Mid Glamorgan
CF36 3SH
Wales
Company NameManda Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameWorkmaster Scandinavia Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Company NameHope & Glory Pictures Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameTanzanite Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House
87 Aldwych
London
WC2B 4HN
Company NameMechstone Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment Duration3 months (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameVengate Builders Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 23 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 314 Regents Park Road
London
N3 2LT
Company NameVentrol Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment Duration2 months (Resigned 19 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameCybotic Industries Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment Duration1 week (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trojan House
34 Arcadia Avenue
London
N3 2JU
Company NameEuroscore Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameQOD Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 3 Field Court
Grays Inn
London
WC1R 5EF
Company NameLacato Leasing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameGoldfinger Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameBetts Recruitment Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Straw Barn Upton End Farm Business Park, Meppershall Road
Shillington
Hitchin
Hertfordshire
SG5 3PF
Company NameT.Y.H. Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration2 months (Resigned 22 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Brennan Herriott & Co
1 Blatchington Road
Hove
East Sussex
BN3 3YP
Company NameHavenwalk Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Billingbourne Barn
Millers Lane
Chigwell
Essex
IG7 6DG
Company NameSwanways Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
Company NameRexraven Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameMyriad Trade Sales Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameSuntros Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Rutlish Road
Wimbledon
London
SW19 3AL
Company NameRedhouse Multimedia International Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Merriscourt House
Churchill
Oxfordshire
OX7 6QX
Company NameGlemgate Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration6 days (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ver House Suite H
London Road Markyate
St Albans
Hertfordshire
AL3 8JP
Company NameFelbirds Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration3 months (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameElysium Studios Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
229 West Street
Fareham
Hampshire
PO16 0HZ
Company NameFellado's Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration4 months (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameExclusively Kosher Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Magnolia House
24 West Street
Wimborne
Dorset
BH21 1JS
Company NameMedbank Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redcotts House
1 Redcotts Lane
Wimborne
Dorset
BH21 1JX
Company NameStenforce Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
White Cross
Lancaster
LA1 4XE
Company NameSpatchcock And Grill Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment Duration5 days (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Chapel
Great Ashfield
Suffolk
Ip31
Company NameResponse Security Training Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Company NameXE Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Banks Croft
Great North Road, Darrington
Pontefract
West Yorkshire
WF8 3HS
Company NameHilltree Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84 Fetter Lane
London
EC4A 1EQ
Company NameMechseal Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameThink Models Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
229 West Street
Fareham
Hampshire
PO16 0HZ
Company NameNew Student (Liverpool) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameLeelita Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Spring Street
Paddington
London
W2 1JA
Company NameMandell Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameLapthorn Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameFelburn Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
284 Clifton Drive South
Lytham St Annes
Lancashire
FY8 1LH
Company NameBridgepoint Partners Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Wigmore Street
London
England And Wales
W1U 1FB
Company NamePedini UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameWinbrook Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2003 (same day as company formation)
Appointment Duration2 months (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Little Willows
Green Road Thorpe
Egham
Surrey
TW20 8QL
Company NameFelbridge Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NameHorse & Rabbit Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Princes Street
Huntingdon
PE29 3PA
Company NameSaltacres Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2003 (same day as company formation)
Appointment Duration5 days (Resigned 11 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Begbies Traynor
9th Floor 9 Bond Court
Leeds
LS1 2JZ
Company NameJoysports Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2003 (same day as company formation)
Appointment Duration3 months (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
91 Lodge Road
Southampton
SO14 6RF
Company NameGoodmount Marketing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2003 (same day as company formation)
Appointment Duration4 months (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Company NameBigfields Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Springpark House
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameJoywoods Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Clairview Road
London
SW16 6TX
Company NameRoc Welding & Fabrications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2003 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
R J McMorran
49 Post Street
Godmanchester Huntingdon
Cambridgeshire
PE29 2AQ
Company NameGongxuan Creative Communication Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Sutherland Square
London
SE17 3EQ
Company NameJireh Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakehouse
156 Watling Street East
Towcester
Northamptonshire
NN12 6DB
Company NameDreadlock Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 25 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office A
Great Northern Warehouse
1 Deansgate Mews
Manchester
M3 4EN
Company NameA.Q.M. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Moorfield
Newcastle Upon Tyne
NE2 3NJ
Company NameBuilding & Property Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery
49 Post Street
Godmanchester Huntingdon
Cambridgeshire
PE29 2AQ
Company NameKelstone Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 06 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Winchester Road
Delapre
Northampton
Northamptonshire
NN4 8AY
Company NameBridefield Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Blackdon Farm
Eridge
Tunbridge Wells
Kent
TN3 9HX
Company NameBridedrive Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 London Road
Newbury
Berkshire
RG14 1JL
Company NameLongstop Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Little Willows
Green Road Thorpe
Egham
Surrey
TW20 8QL
Company NameFambridge Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Holywell Centre
1 Phipp Street
London
EC2A 4PS
Company NameMatzo Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Metcalfe & Sharp Accountants
51 High Street Dymchurch
Romney Marsh
Kent
TN29 0HN
Company NameWorthing On The Web Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Ash Lane
Rustington
West Sussex
BN16 3BZ
Company NameColour Space Digital Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Norman Avenue Walsgrave
Coventry
West Midlands
CV2 2NR
Company Name5TH Scents (UK) Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38a Station Road
North Harrow
Middlesex
HA2 7SE
Company NameInsulated Panels Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Courtfields
Sandfield Park West Derby
Liverpool
Merseyside
L12 2AR
Company NamePAJ Management Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ventura House
Ventura Park Road
Tamworth
Staffordshire
B78 3HL
Company NameRaffle It Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Upper Bourne Lane
Wrecclesham
Farnham
Surrey
GU10 4RQ
Company NameGreatlake Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50 Tranmere Road
Earlsfield
London
SW18 3QJ
Company NameGreatmans Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameSunbark Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Adelphi Chambers
30 Hoghton Street
Southport
Merseyside
PR9 0NZ
Company NameTIM Walton Builders Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Phyleenis, Elmsleigh Road
Wadebridge
Cornwall
PL27 7HA
Company NameCollier Waste Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment Duration3 months (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Highfield House Highfield Road
Idle
Bradford
West Yorkshire
BD10 8QY
Company NameLangshields Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Opus Restructuring Llp
One Euston Square 40 Melton Street
London
NW1 2FD
Company NameTreewaters Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameKenstone Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment Duration1 week (Resigned 12 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bankside House
107-112 Leadenhall Street
London
EC3A 4AH
Company NameAtelier Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Cowgill Holloway Business Recovery Llp
49 Peter Street
Manchester
M2 3NG
Company NameCheshire And Staffordshire Housing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Forge Cottage
Moston
Middlewich
Cheshire
CW10 0HG
Company NameTelmar Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63 Broadway
Peterborough
Cambridgeshire
PE1 1SY
Company NameStephen Boenke Consulting Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Olde Bakehouse
156 Watling Street East
Towcester
Northamptonshire
NN12 6DB
Company NameCaribbean Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sonnic House
194 Acre Lane
London
SW2 5UL
Company NameADEX It Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Company NameCOCO Ventures Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Company NameShearwater Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Pkf Gm
15 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameKelbray Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St. Helens House
King Street
Derby
DE1 3EE
Company NameFenley's Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 26 Century Buildings
Brunswick Business Park
Tower Street
Liverpool
L3 4BJ
Company NameEssential Installations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
146 Hipswell Highway
Coventry
West Midlands
CV2 5FJ
Company NameLaydens Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf
South Street
Bishops Stortford
Hertfordshire
CM23 3AR
Company NameNewrose Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alexandra House
Lawnswood Business Park
Redvers Close Leeds
West Yorkshire
LS16 6RB
Company NameChimburukwe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePiper Pritchard Financial Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8th Floor, Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameLakeray Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chancery House
199 Silbury Boulevard
Milton Keynes
Bucks
MK9 1JL
Company NamePhoenix Psa Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment Duration3 months (Resigned 17 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Lincoln Court
226 Willesden Lane
London
NW2 5RG
Company NameHadrass Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
87-89 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameMasterblasters (International) Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2003 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 04 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shaw Farm New Road
Langfield
Todmorden
Lancashire
OL14 6LP
Company NameMasterblasters Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2003 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 04 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shaw Farm
New Road Langfield
Todmorden
Lancashire
OL14 6LP
Company NameGreenpath Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company Name88 Street Studios Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mackenzie House
Coach & Horses Passage
The Pantiles Tunbridge Wells
Kent
TN2 5NP
Company NamePeregrine Medical Services Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 74 Throwley Way
Sutton
Surrey
SM1 4AF
Company NameLLP Services Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameBedson Advisory Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 26 Century Buildings
Brunswick Business Park
Tower Street, Liverpool
Merseyside
L3 4BJ
Company NameLaygreen Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Britannia Road
Westcliff On Sea
Essex
SS0 8BP
Company NameRightway Homes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment Duration3 days (Resigned 15 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Bramdean Gardens
Lee
London
SE12 0NT
Company NameTemple Grove Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameSomerset West Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameWebhill Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration4 days (Resigned 18 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 De Beauvoir Road
Reading
Berkshire
RG1 5NS
Company NameJustcabs Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
103-107 Dunbridge Street
Bethnal Green
London
E2 6JG
Company NameRealstone Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration2 months (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bole Hill
Wingerworth
Chesterfield
Derbyshire
S42 6RG
Company NameRidington Builders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery
49 Post Street Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameHollycrest Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Palamos House
66-67 High Street
Lymington
Hampshire
SO41 9AL
Company NameSelecta Video Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Fielding Drive
Larkfield
Aylesford
Kent
ME20 6TY
Company NameShayden Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameG.Y.S. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Empire Wharf
235 Old Ford Road London
E3 5NQ
Company NameH.W.H. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration1 month (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameMontesquieu Leisure Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 The Broadway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2PD
Company NameCarmen Research Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Haysom Silverton & Partners
Norfolk House 82 Saxon Gate West
Central Milton Keynes
Buckinghamshire
MK9 2DL
Company NameWaxton Wells Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
Company NameCharterwalk Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment Duration1 month (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameGreybank Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment Duration1 month (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameMacella Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment Duration1 week (Resigned 22 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
Sterling House
20 Station Road Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameAcecorn Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Redwood House
Knebworth
Hertfordshire
SG3 6NL
Company NameCakir Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameCam Import Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameDegirmenci Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Company NameYesildag Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Acumen Place
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSaddlebank Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 High Street
Bletchingley
Surrey
RH1 4PA
Company NameBaylis Management Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment Duration4 days (Resigned 21 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameFivetree Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2003 (same day as company formation)
Appointment Duration5 months (Resigned 24 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Little London
Silverstone
Towcester
Northamptonshire
NN12 8UP
Company NameSimsys Norge Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameBeacon Mill Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Glanynys House
Cwmbach Road
Aberdare
Mid Glamorgan
CF44 0NF
Wales
Company NameR P Goings Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Clermont House
High Street
Cranbrook
Kent
TN17 3DN
Company NameBraystar Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 High Street
Manchester
M4 1QD
Company NameCassella Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 27 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20 Somerdale Road
Northfields
Birmingham
West Midlands
B31 2EG
Company NameJMG Homes (Wollaston) Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1068 Christchurch Road
Bournemouth
Dorset
BH7 6DS
Company NameBeacon Dean Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameCarson Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameForemost Building Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration1 month (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nelson House
1 Church Street
Epsom
Surrey
KT17 4PF
Company NameBrowden Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameQuinspec Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakehouse Glebelands
Loxwood
Billingshurst
West Sussex
RH14 0SW
Company NameMellwood Builders Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tanners Meadow
School Lane Burghfield Common
Reading
Berkshire
RG7 3ES
Company NameTechworth Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
97a High Street
Lymington
Hampshire
SO41 9AP
Company NamePremier Building Services (South East) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration10 months (Resigned 26 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 Albion Place
Maidstone
Kent
ME14 5DY
Company NameJack Black Associates Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 19 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19-21 High Street
Croydon
Surrey
CR0 1QB
Company NamePeter Stewart Computer Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameMegden Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 26 Century Buildings
Brunswick Business Park
Tower Street, Liverpool
Merseyside
L3 4BJ
Company NameLenfall Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration4 months (Resigned 02 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameKindelm Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 05 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameCranecall Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameMerrilow Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
106 Warmsworth Road
Doncaster
South Yorkshire
DN4 0RS
Company NameDeveley Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameHutfold Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Vanner Road
Witney
Oxfordshire
OX28 1PF
Company NameHutchvale Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameWaycron Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration9 months (Resigned 30 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
149 Ascot Gardens
Southall
Middlesex
UB1 2SE
Company NameDeermast Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lloyds House
18-22 Lloyd Street
Manchester
M2 5BE
Company NameCranewood Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameTrue Line Brickwork Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
53 Lucien Road
Tooting
London
SW17 8HS
Company NameSassy Shoes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration4 months (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Nolan Close
St Andrews Ridge
Swindon
Wiltshire
SN25 4GP
Company NameC & H Clothing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameWeldoncrest Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameKJA Music Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment Duration1 week (Resigned 08 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Upper Saint Marys Road
Bearwood
Smethwick
B67 5JR
Company NameRaybird Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hertford House Registrars Ltd
Watton House
Watton Road, Ware
Hertfordshire
SG12 0AE
Company NameGARY Silbermann Physiotherapy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor Equity House
57 Hill Avenue
Amersham
Buckinghamshire
HP6 5UN
Company NameHighlake Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameKevdales Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameTIM Hawes It Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameRecfield Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Oxford Mews
Latimer Street
Southampton
Hampshire
SO14 3EE
Company NameAccellent Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NamePiper Pritchard Law Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8th Floor, Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameFenglade Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment Duration1 month (Resigned 06 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 John F Kennedy Estate
Washington
Tyne & Wear
NE38 7AN
Company NameClaybank Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf
South Street
Bishops Stortford
Hertfordshire
CM23 3AR
Company NameSpearwood Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Company NameHavenhawk Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration2 months (Resigned 09 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Prospect House
2 Athenaeum Road
London
N20 9AE
Company NameBroadtree Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Beecher House
Station Street
Cradley Heath
West Midlands
B64 6AJ
Company NameBrownleaf Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration2 months (Resigned 09 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
St Anns Mount
166 Prescot Road
St. Helens
Merseyside
WA10 3TS
Company NameMobile Entertainment Corporation Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Bentinck Street
London
W1U 2AR
Company NameW J Machinery Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameDeerline Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10-12 Eastway
Sale
Cheshire
M33 4DX
Company NameBrendrive Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameJ W Communications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameDeerhaven Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration6 days (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 4 Saville Exchange
Howard Street
North Shields
Tyne & Wear
NE30 1SE
Company NameBersham Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameStreamway Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Orchard Avenue
Gravesend
Kent
DA11 7NX
Company NameGormley Lord Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Verona Avenue
Bournemouth
Dorset
BH6 3JW
Company NameGreen Curve Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameDiscipleship Property Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9-11 Leslie Road
Park Village
Wolverhampton
WV10 0BT
Company NamePublic Servant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ebenezer House
Ryecroft
Newcastle Under Lyme
Staffordshire
ST5 2UB
Company NameFramers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Watton House
Watton Road
Ware
Hertfordshire
SG12 0EA
Company NameA To Z Education Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Michael Kapnisi & Co
Marlowe House 109 Station Road
Sidcup
Kent
DA15 7ET
Company NameBerrywalk Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
107 Baker Street
London
W1U 6RP
Company NameClarke Hillyer (Chingford) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Station Road
Chingford
London
E4 7BE
Company NameITMW Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameTalpa Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 27 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameNetwork Diagnostics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameSandgate Property Shop Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment Duration3 months (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
117e Sandgate High Street
Sandgate
Folkestone
Kent
CT20 3BZ
Company NameHappy Occasions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Fallen Angel
65 Graham Street
London
N1 8EZ
Company NameWoodhams Farm Equestrian Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Woodhams Farm Springvale Road
Kings Worthy
Winchester
Hampshire
SO23 7LB
Company NameClaire Powell Production Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment Duration1 month (Resigned 04 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameCedarwind Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Units 6 Diamond Industrial
Centre Works Road
Letchworth
Hertfordshire
SG6 1LW
Company NameThe Gallery Restaurant Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 03 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Company NameNVQ Assets Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment Duration1 week (Resigned 06 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Commerce Close
West Wilts Trading Estate
Westbury
Wiltshire
BA13 4LS
Company NameJMH Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameCaramello's Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 15 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Magnolia House
24 West Street
Wimborne
Dorset
BH21 1JS
Company NameSign Logistics International Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
620 Newmarket Road
Cambridge
CB5 8LP
Company NameXanali Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NamePremierlight Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameClaim 2 Gain Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration9 months (Resigned 10 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Grannary
Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameDesmodronic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration3 months (Resigned 11 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Company NameVenway Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
408a Bearwood Road
Bearwood
Smethwick
West Midlands
B66 4EX
Company NameEveryrisk Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration6 months (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alum House
5 Alum Chine Road
Bournemouth
Dorset
BH4 8DT
Company NameMillbond Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Baynton House
28-30 Southampton Road
Lymington
Hampshire
SO41 9GG
Company NameRenchild Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 20 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Amberley Drive
Twyford
Berkshire
RG10 9BZ
Company NameRobinswalk Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 The Chase
Eastcote
Pinner
Middlesex
HA5 1SJ
Company NameY.T.F. Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 16 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 15 Young Street
London
W8 5EH
Company NameElectric Field Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration1 month (Resigned 11 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
112 Magdalen Road
Oxford
Oxon
OX4 1RQ
Company NameThe Morgan Partnership (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NameRenbell Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 The Chase
Eastcote
Pinner
Middlesex
HA5 1SJ
Company NameWandisco Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 07 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameSherliker Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 18 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Shirley Southampton
Hampshire
SO15 3HR
Company NameJ & V Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameKIA Kaha Enterprises Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameConfetti Lounge Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Edward Robinson & Co
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameJonah's Fish Market Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment Duration1 month (Resigned 23 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10a Cambrian Place
Aberystwyth
Ceredigion
SY23 1NT
Wales
Company NameC & L Paradigm Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Runacre Mill
New Street
Petworth
GU28 0AS
Company NamePedersons Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration6 months (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Lodge
140 Eastgate Street
Bury St Edmunds
Suffolk
IP33 1XX
Company NameIndia Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Hartland Road
London
NW1 8DB
Company NameRoubi L Roubi Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sherlock House
73 Baker Street
London
W1U 6RD
Company NameVince Brydges Building Renovations And Stonework Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-6 Adventure Place
Hanley
Stoke On Trent
ST1 3AF
Company NameJhoots Property Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36a Pinfold Street
Darlaston
Walsall
West Midlands
WS10 8SY
Company NameDraycott Properties Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment Duration1 month (Resigned 01 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Powerhouse 6 Sancroft Street
Kennington
London
SE11 5UD
Company NameProfessional Productions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment Duration1 month (Resigned 01 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Gurdon Road Charlton
London
SE7 7RP
Company NameAllure Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marlowe House
109 Station Road
Sidcup
Kent
DA15 7ET
Company NameProfessional Ventures Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
73a Bradford Street
Walsall
West Midlands
WS1 3QD
Company NameSunhill Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
479 Oxford Street
London
W1C 2QB
Company NameBlack Jack's Taxi's Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2003 (same day as company formation)
Appointment Duration1 month (Resigned 09 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19-21 Crewe Road
Alsager
Stoke On Trent
Staffs
ST7 2EP
Company NameMetal Colours (Holdings) Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Godiva Place
Coventry
West Midlands
CV1 5PN
Company NameSAS Communication Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameNorton Court Management Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration1 week (Resigned 16 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17-19 St Michael Street
West Bromwich
West Midlands
B70 7AB
Company NamePlayview Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Resolve Advisory Limited
22 York Buildings Corner John Adam Street
London
WC2N 6JU
Company NameAura Security Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Wesley Lane
Shopping Centre
Bicester
Oxfordshire
OX26 6JU
Company NameAccellent Corporate Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration2 months (Resigned 11 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameAccellent Sport Division Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration2 months (Resigned 11 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameBradtree Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameGreenrose Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration3 months (Resigned 15 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameBradwells Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 Signet Court
Swanns Road
Cambridge
CB5 8LA
Company NameBedgrove Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
319 Worsley Road
Swinton
Manchester
M27 0AS
Company NameTurnstone Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
43 Oak Hill
Hollesley
Woodbridge
Suffolk
IP13 3JY
Company NameEntrust Investment Bond 86 Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Bickels Yard 151-153 Bermondsey Street
London Bridge
London
SE1 3HA
Company NameRosenwood Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Warour Street
London
W1V 3HG
Company NameCarsource Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-3 The Academy Suite
Sheffield United Academy
Firshill Crescent Sheffield
South Yorkshire
S4 7DR
Company NameROWE (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 10 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Document House
1 Regal Way
Watford
Hertfordshire
WD24 4YL
Company NameJhoots Stapleford Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Penryn Close
Parkhall Walsall
West Midlands
WS5 3ET
Company NamePressfinders Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 13 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Company NameF. Mathews (Brockley) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Cedar Close
Iver Heath
South Bucks
SL0 0QX
Company NameGrand Towers Enterprises Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration4 days (Resigned 19 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Kimber Close
Wheatley
Oxford
Oxfordshire
OX33 1SF
Company NameThornmill Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
205a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Company NameUnforgettable Dreams Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Victoria House
44-45 Queens Road
Coventry
CV1 3EH
Company NameMarshall Woods Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Company NameStanden Leisure Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Upper St Marys Road
Bearwood Warley
West Midlands
B67 5JR
Company NameSmart Courtney Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment Duration1 day (Resigned 18 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Shoebury Road
Thorpe Bay
Essex
SS1 3RL
Company NameThoughtweb Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameJanjua Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NamePeter Brown It Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (same day as company formation)
Appointment Duration6 months (Resigned 22 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 East Street
Feniscowles
Blackburn
Lancashire
BB2 5ET
Company NameOlympus Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameHydro Ionics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Larchfield Road
Maidenhead
Berkshire
SL6 2SD
Company NameTudor Road Car Park Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2004 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Holywell Row
London
EC2A 4JB
Company NameAbacus Productions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameGPW Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Harborough Road North
Northampton
Northamptonshire
NN2 8LU
Company NameBridgewell Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Palamos House Suite 210
66-67 High Street
Lymington
Hampshire
SO41 9AL
Company NameSparshott Technologies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Elwell Watchorn & Saxton Llp
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameGh Property Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Company NameHallmark Securities Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Wigmore Street
London
W1V 2SB
Company NameEnfourmen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameBevdale Marketing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House
Hamlin Way
King'S Lynn
Norfolk
PE30 4NG
Company NameFirst Class Shoe Repairs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 17 Grays Farm Production
Village Grays Farm Road
St Pauls Cray Orpington
Kent Br53bd
Company NameBengate Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
286b Chase Road
London
Greater London
N14 6HF
Company NameRenwillows Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Dak Client Services Limited
16 Market Street
North Walsham
Norfolk
NR28 9BZ
Company NameN W Capital Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 13 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Coston
1 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Company NameNevdale Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 07 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
52 Blackheath Park
Blackheath
London
SE3 9SJ
Company NameGrosvenor Community Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
62 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Company NameAardvark Events Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road
Kensington
London
W8 6EF
Company NameLuszczak Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
Company NameGatefields Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31-33 Call Lane
Leeds
West Yorkshire
LS1 7BT
Company NameColin Hookey Mortgage Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NamePremgate Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
260 The Quorum
Barnwell Road
Cambridge
CB5 8RE
Company NameE.H.H. Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hanover Buildings
11-13 Hanover Street
Liverpool
Merseyside
L1 3DN
Company NameImpressive Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
78 Beckenham Road
Beckenham
Kent
BR3 4RH
Company NameBLU - Cap Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Alexandra
114 Warley Hill
Brentwood
Essex
CM14 5HB
Company NameYour Journey Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Olde Bakehouse
156 Watling Street East
Towcester
Northamptonshire
NN12 6DB
Company NameFWD Productions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameBarlocal Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Vantis
PO Box 2653 66 Wigmore Street
London
W1A 3RT
Company NameLarriston Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11b Newton Court Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HB
Company NameMums Reignited Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych London
WC2B 4HN
Company NameHappy Hogs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2004 (same day as company formation)
Appointment Duration5 days (Resigned 09 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hampton House
High Street
East Grinstead
West Sussex
RH19 3AW
Company NameSanikem Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
M.R. Insolvency 95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU
Company NameBluezone HR Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
Essex
SS1 2LZ
Company NameBerg & West Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameHillyard Event Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 4 62 Canfield Gardens
South Hampstead
London
NW6 3EB
Company NameAce Granite Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 1 Water Tower Site Matching
Airfield Anchor Lane Abbess
Roding Ongar
Essex
CM5 0JR
Company NameSino-Europacific Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 3, Independent House Independent Business Park
Imberhorne Lane
East Grinstead
West Sussex
RH19 1TU
Company NameDefining Spaces Build & Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameCTAB Designs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameDefining Spaces Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameAction Pack Promotions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameGreenbond Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration5 days (Resigned 25 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8 Princess Mews
Horace Road
Kingston Upon Thames
Surrey
KT1 2SZ
Company NameWallace Reeds Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22-23 Clyde Terrace
Spennymoor
Durham
DL16 7SE
Company NameClarke Waterman Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Thatched Cottage, Southview
Road, Crowborough
East Sussex
TN6 1HW
Company NameABP Properties Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alexandra House
Lawnswood Business Park
Redvers Close Leeds
West Yorkshire
LS16 6RB
Company NamePlumbtree Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Blackdon Farm
Eridge Green
Tunbridge Wells
Kent
TN3 9HX
Company NameHanson Reed Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Euro House
1394 High Road
Whetstone
London
N20 9YZ
Company NameWedbrook Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road
Kensington
London
W8 6EF
Company NameP. & P. Auto Recovery Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
350 Tunnel Avenue
Greenwich
London
SE10 0PT
Company NameFoundation Business Technologies Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 20 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nelson House
1a Church Street
Epsom
Surrey
KT17 4PF
Company NamePrompt Vision Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Spencer Street
Northampton
Northamptonshire
NN5 5JX
Company NameRaycall Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kensington House
7 Roe Lane
Southport
Merseyside
PR9 9DT
Company NameGemfruit Produce Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Everton Road
Birkdale
Southport
Merseyside
PR8 4BT
Company NameRenshields Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
353 City Road
London
EC1V 1LR
Company NameStuart Monk Facilities Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf South Street
Bishop'S Stortford
Hertfordshire
CM23 3AR
Company NameBudget Expeditions Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2004 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
316 Uxbridge Road
Acton
London
W3 9QP
Company NameWestoak County Two Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NameAsian Food Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Michael Kapnisi & Company
Marlowe House Station Road
Sidcup
Kent
DA15 7ET
Company NameEurope-China Developments Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2004 (same day as company formation)
Appointment Duration6 days (Resigned 01 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite 3, Independent House Independent Business Park
Imberhorne Lane
East Grinstead
West Sussex
RH19 1TU
Company NameOlusegun Johnson Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Warwick Road
London
N18 1RR
Company NameEden Asset Finance Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Laidlaw Close
Poole
BH12 5EW
Company NamePremlake Interiors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf
South Street
Bishops Stortford
Hertfordshire
CM23 3AR
Company NameLightland Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment Duration2 months (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
16 Gorst Close
Letchworth
Hertfordshire
SG6 3HD
Company NameRivermill Trading Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29/31 New Street
Saint Neots
Cambridgeshire
PE19 1AJ
Company NameBraytree Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 26 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Farm
Mileham
Kings Lynn
Norfolk
PE32 2RD
Company NameFiona Berry Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameBallymac Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameTrans Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBilly Goat Gruff Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameWestoak County Three Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NameLassinia Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Summerfields
Lytham St Annes
Lancashire
FY8 2TR
Company NameWorld Of Enigma Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment Duration4 weeks (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Sidcup Hill
Sidcup
Kent
DA14 6HJ
Company NameTb Management Consultancy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stron House, 100 Pall Mall
London
SW1Y 5EA
Company NameAmbit Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameSoreco Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 30 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Holywell Row
London
EC2A 4JB
Company NameKessian Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment Duration4 weeks (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameBraybond Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Grosvenor Gardens
Southgate
London
N14 4TX
Company NameThe Underfloor Heating Warehouse Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 18 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flogas Britain Limited Rayns Way
Syston
Leicester
LE7 1PF
Company NameCapital Analytics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N200 0yz
Company NameTamlin & Brown Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameD.T.Y. Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bowman & Co Bowman & Hillier
Building The Old Brewery
Priory Lane Burford
Oxfordshire
OX18 4SG
Company NameLeeds East Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Rushcroft
Cote Farm Thackley
Bradford
BD10 8WN
Company NameSaraco's Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kings Business Centre 90-92 King Edward Road
Nuneaton
CV11 4BB
Company NameShelacre Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (same day as company formation)
Appointment Duration1 month (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westgate House
Spital Street
Dartford
Kent
DA1 2EH
Company NameHart Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Marle Place Cottages Marle Place Road
Brenchley
Tonbridge
Kent
TN12 7HS
Company NameTelford Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameHADA Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment Duration3 months (Resigned 07 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 Boyton Road
Hornsey
London
N8 7AE
Company NameMackendrick Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Lysias Road
London
SW12 8BW
Company NameCarsinia Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment Duration1 month (Resigned 04 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
178 Oxford Street
London
W1D 1NL
Company NameLanford Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameLeemic Document Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameMSJ Electronics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameYellow Testing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Basement Flat
3 Alwyne Place
London
N1 2NL
Company NameSolrac Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameSkyline Cad Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameOxford Marketing Consultants Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 St Giles
Oxford
OX1 3LE
Company NameTemporary Pub Management Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Rowan House
Field Lane
Teddington
Middlesex
TW11 9AW
Company NameScan - Flyt Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameThames Bank Property Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
School Passage
Hawks Road
Kingston Upon Thames
Surrey
KT1 3DU
Company NameMelanie Defries Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameThames Bank Property Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameLa Martiniere (UK) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 West Smithfield
London
EC1A 9JU
Company NameSTL Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
41 Kingston Street
Cambridge
CB1 2NU
Company NameHeritage Builders (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Featherstone Road
Southall
Middlesex
UB2 5AA
Company NameRent It Education Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMCD Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
205 Chiswick Village
Oxford Road South
London
W4 3DE
Company NameHighswan Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameBrubank Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery 49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NamePhilip Noel Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
140 Cleveland Way
Stevenage
Hertfordshire
SG1 6BZ
Company NameWeb Answers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment Duration6 days (Resigned 20 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameTopfinity Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameTrufields Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameCleartree Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment Duration1 week (Resigned 26 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Allens Chartered Accountants
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Company NameMark Gibling Consulting Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridgewater House
Century Park
Caspian Road Altrincham
Cheshire
WA14 5HH
Company NameRightway Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2004 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ibex House, 162 - 164 Arthur
Road, Wimbledon
London
SW19 8AQ
Company NameBrightfleet Personnel Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2004 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cresswall Associates Limited
West Lancashire Investment Centre Maple View White Moss Business Park
Skelmersdale
Lancashire
WN8 9TG
Company NameMitie Media Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2004 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Whitmarsh Sterland
62 Hills Road
Cambridge
CB2 1LA
Company NameWelbank Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2004 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Munro House
Duke Street
Leeds
LS9 8AG
Company NameMartin Design And Development Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shear'S Yard 21 Wharf Street
The Calls
Leeds
West Yorkshire
LS2 7EQ
Company NameDavis Sharples Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2004 (same day as company formation)
Appointment Duration1 week (Resigned 01 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
28 Alison Road
Paignton
Devon
TQ3 1BQ
Company NameThe Judith Milton Partnership Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Westfield Lodge
The Great Tew Estate
Oxon
OX7 4BJ
Company NameTeam Excellence Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
264 Banbury Road
Oxford
OX2 7DY
Company NameYorkshire Venture (North) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 03 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Crofton Court
Crofton
Wakefield
West Yorkshire
WF4 1NF
Company NameHousing Development Solutions Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Outlook
Ling Road
Poole
Dorset
BH12 4PY
Company NameKelbox Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameCanon Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameGorehams Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 06 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Clarence Drive
Englefield Green
Surrey
TW20 0NL
Company NameFordbirds Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Plimmer & Co
1-5 Lillie Road
London
SW6 1TX
Company NameAdsto Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fleet Court
New Fields
Stinsford Road Poole
Dorset
BH17 0NF
Company NameDevstar Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grove House
227-233 London Road
Hazel Grove Stockport
Cheshire
SK7 3HS
Company NamePah Syndications Gp Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration4 months (Resigned 13 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Warwick Street
London
W1B 5AL
Company NameDuck Publishing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameGINA B Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameCoach House Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 04 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kpmg Llp One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameThornton House Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment Duration1 month (Resigned 14 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameL.H.Q. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment Duration1 week (Resigned 18 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameDavid Hands Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 08 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
15 Young Street
London
W8 5EH
Company NameG.W.M. Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Grenville Court
Lymer Avenue
London
SE19 1LR
Company NameP.L.G. Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment Duration1 week (Resigned 18 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Newstead Drive
Bolton
Lancs
BL3 3RE
Company NameWade Financial Consultancy Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Warren Road
Poole
Dorset
BH14 9HP
Company NameThames Bank Property Developments 4 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameThames Bank Property Developments 2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
School Passage
Hawks Road
Kingston Upon Thames
Surrey
KT1 3DU
Company NameELC Trading Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Woodbottom Mills
Low Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EW
Company NameBainfield Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameThames Bank Property Developments 5 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameDeanmill Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameConsulting @ Inn-Ovations Partners Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration3 months (Resigned 03 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
649 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5HA
Company NameSouthbeech Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Hoadly Road
Streatham
London
SW16 1AF
Company NameSwanbray Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Post
10 Well End Cottages Well End
Bourne End
Buckinghamshire
SL8 5PH
Company NameMidlands 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
School Passage
Hawks Road
Kingston Upon Thames
Surrey
KT1 3DU
Company NameRaybirds Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
7 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Company NameLombard Thames Bridge Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 09 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Stinsford Road
8 New Fields Business Park
Poole
Dorset
BH17 0NF
Company NameGoodfast Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment Duration3 days (Resigned 09 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Upton Close
Henley On Thames
Oxfordshire
RG9 1BU
Company NameHounded (IT) Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NamePhilatelic Covers & Stationery Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Greendon House
7b Bayham Street
London
NW1 0EY
Company NameRenworth Homes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration1 year (Resigned 19 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameRennings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameSeltree Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration4 months (Resigned 17 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
Company NameBetts Recruitment (HRC) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration3 months (Resigned 20 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fairlawn House
125 Marshalls Road
Raunds
Northamptonshire
NN9 6EY
Company NameZeltec Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
Company NameThames Bank Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
School Passage
Hawks Road
Kingston Upon Thames
Surrey
KT1 3DU
Company NameWild Kinetic Dreams Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3
5 Taunton Drive
London
N2 8JD
Company NameWestbird Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration3 months (Resigned 20 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameScotthall Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration1 week (Resigned 23 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Alexandra House
Education Road
Leeds
West Yorkshire
LS7 2AL
Company NameZubtec Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
224 224 Shepherds Lane
Dartford
Kent
DA1 2PW
Company NameHDNH Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration4 months (Resigned 18 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hanover Buildings
11-13 Hanover Street
Liverpool
Merseyside
L1 3DN
Company NameDatamead Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameAbtone Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Daneacres
Bishops Stortford
Hertfordshire
CM23 2PX
Company NameLiftme Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70-72 Nottingham Road
Mansfield
Nottinghamshire
NG18 1BN
Company NameAvisen Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor
40 Dukes Place
London
EC3A 7NH
Company NameRobintree Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Grove House 227-233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
Company NameWebstone Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration2 days (Resigned 23 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
25 Waverley Road
Westbrook
Margate
Kent
CT9 5QB
Company NameNorth Mill Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Farm
Mileham
Kings Lynn
PE32 2RD
Company NameDaisywalk Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Crendon
Forest Drive Keston Park
Keston
Kent
BR2 6EF
Company NameWidefield Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameSarah Crowe Casting Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Amberley Road
London
W9 2JL
Company NameGreenwaters Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 03 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 West Street
Wimborne
Dorset
BH21 1JP
Company NameVenview Builders Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Time House
17 Palmerston Street
Romsey
Hampshire
SO51 8GF
Company NameDatasec UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf
South Street
Bishops Stortford
Hertfordshire
CM23 3AR
Company NameBrayhawks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39a Welbeck Street
London
W1G 8DH
Company NameMillguard Trading Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fleet Court
New Fields
Stinsford Road Poole
Dorset
BH17 0NF
Company NameDelbank Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Mill
9 Soar Lane
Leicester
LE3 5DE
Company NameInstigate Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Baines & Ernst Corporate Lloyds House
18-22 Lloyd Street
Manchester
M2 5BE
Company NameLarkhurst Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Lodge Setley Ridge Vineyard
Lymington Road
Brockenhurst
Hampshire
SO42 7UF
Company NamePineflame Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
121 Dundas Street
Primrose Hill
Stockton On Tees
TS19 0EY
Company NamePremdale Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration6 months (Resigned 11 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NamePure Intelligence Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Westway
Caterham On The Hill
Surrey
CR3 5TP
Company NameFinewalk Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
40 Chamberlayne Road
Kensal Rise London
NW10 3JE
Company NameECO Hire Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bentley House 16 Chearsley Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AW
Company NameCrimson Wing Films Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (same day as company formation)
Appointment Duration1 week (Resigned 23 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sandown House
Sandown Park
Tunbridge Wells
Kent
TN2 4RJ
Company NameThe Intuitive Advantage Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ferguson Maidment
Sardinia House Sardinia Street Lincoln'S Inn Fields
London
WC2A 3LZ
Company NameSamanda Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakehouse
156 Watling Street East
Towcester
Northamptonshire
NN12 0DB
Company NameBluejack (South-East) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1200 Century Way Thorpe Park Business Park
Colton
Leeds
LS15 8ZA
Company NameS3 Solutions (IT) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Sunnyside
Benson
Wallingford
Oxfordshire
OX10 6LZ
Company NamePlayground Entertainment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2004 (same day as company formation)
Appointment Duration9 months (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
Yorkshire
LS1 4DJ
Company NameNew Tyres To You Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Curriers Close
Charter Ave Ind Estate
Coventry
West Midlands
CV4 8AW
Company NameMamida Trading Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2004 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 18 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameConcept Interiors UK Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Armstrong Watson Central House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NameCarus Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PE
Company NameZeta Solar Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Telford Road
Bicester
Oxfordshire
OX26 4LB
Company NameCurtis Carter Soft Fruit Growers Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
240 Princes Road
Dartford
Kent
DA1 2PZ
Company NameIntelligent Information Technology Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 20 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameNezco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2004 (same day as company formation)
Appointment Duration5 days (Resigned 21 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameTryptech Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marlowe House
Station Road
Sidcup
Kent
DA15 7ET
Company NameBabylon Direct Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company Name5237878 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2004 (same day as company formation)
Appointment Duration2 days (Resigned 24 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Granville Road
Barnet
Hertfordshire
EN5 4DS
Company Name5237706 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2004 (same day as company formation)
Appointment Duration2 days (Resigned 24 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
51 Granville Road
Barnet
Hertfordshire
EN5 4DS
Company NameJoheath Plant Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Company NameEast47 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 02 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
47 Casimir Road
Hackney London
E5 9NU
Company NameTitanbrook Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameBeyond Friendship Production Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment Duration3 months (Resigned 07 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Langham Street
London
W1W 7AP
Company NameWentworth Park Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Norwich Business Park
Whiting Road
Norwich
Norfolk
NR4 6DJ
Company NamePower 4 Gamers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameIRIE Promotions U.K. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
807 Foleshill Road
Coventry
West Midlands
CV6 5HS
Company NameR & M (GB) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company Name4C International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
54 Cornworthy
Shoeburyness
Southend-On-Sea
SS3 8AN
Company NameWear Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Breamish Drive Rickleton
Washington
Sunderland
Tyne And Wear
NE38 9HS
Company NameLayhills Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Phoenix House
2 Phoenix Park, Eaton Socon
St Neots
Cambridgeshire
PE19 8EP
Company NameRenmans Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
65 Knightsbridge
London
SW1X 7RA
Company NameFuture Developments (East Midlands) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration1 month (Resigned 22 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Leon & Herman & Co
28-30 Wilbraham Road Fallowfield
Manchester
Lancashire
M14 7DW
Company NameFive Rings Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11-120 Sussex Gardens
London
W2 1UA
Company NameScott Simpson Holdings Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameGreat Night In Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2004 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 The Mews
Bridge Road
Twickenham
TW1 1RF
Company NameKeyland Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameFit Friend (Cambridge) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 New Road
Melbourn
Royston
Hertfordshire
SG8 6BX
Company NameLund UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameMarket View Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameMJL Quality Decorating Contractors Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O D Roper - Accountant
96, Fair Oak Road
Bishopstoke, Eastleigh
Hants
SO50 8LP
Company NameJervis Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameA N Aircraft Support Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5-B Russell Gardens
London
W14 8EZ
Company NameGentoo Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameGraham Johnson Optician Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2004 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Godalming Business Centre
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameFoxgrey Systems Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2004 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameSpringhead Developments Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2004 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Xl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
Company NameBuxton Homes (Bromley) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2004 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 North Street
Hailsham
East Sussex
BN27 1DQ
Company NameRupert Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2004 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Haysom Silverton Norfolk House
82 Saxon Gate West
Central Milton Keynes
Bucks
MK9 2DL
Company NameTouelle & Bach Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2004 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameDraw Pictures Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameCampdale Investments Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brook House
100 Old Road
Barloaston
Stoke On Trent
ST12 9EN
Company NameMIKE Hardy Associates Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Archers Wood
London Road
Battle
East Sussex
TN33 0LS
Company NameTrudale Construction Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Welford Road
Kingsthorpe
Northampton
NN2 8AQ
Company NameBeyond Friendship Distribution Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
36 Langham Street
London
W1W 7AP
Company NameMarksafe Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration3 days (Resigned 25 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Company NameBarton Finch (Kingston) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Broadwall
London
SE1 9PL
Company NameTimatone Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Portland House
69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Company NameYewtron Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration1 month (Resigned 23 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 1a Sentinel House
Sentinel Square
Hendon
London
NW4 2EN
Company NameKetella Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Suite A The Chambers
5a The Square
Petersfield
Hampshire
GU32 3HJ
Company NameMelamore Systems Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration7 months (Resigned 22 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hertford House Registrars Ltd
Watton House
Watton Road, Ware
Hertfordshire
SG12 0AE
Company NamePeeldale Enterprises Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration5 months (Resigned 25 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Marsh Street
Liverpool
Merseyside
L20 2BN
Company NameSerondales Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration2 months (Resigned 21 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 23 Stanley Road
North Walsham
Norfolk
NR28 9EW
Company NameHe-Re Franchises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Office Simpsons Fold
22 Dock Street
Leeds
West Yorkshire
LS10 1JF
Company NameTantalum Contemporary Jewellery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
156 Watling Street East
Towcester
Northamptonshire
NN12 6BL
Company NameShootlands Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11b Newton Court Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HB
Company NameR. Thompson Associates Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Olde Bakehouse
156 Watling Street East
Towcester
Northamptonshire
NN12 6DB
Company NameAirdale Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameOctagon Maintenance & Shopfitting Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Coombe Road
Kingston-Upon-Thames
Surrey
KT2 7BA
Company NameTindra (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House
82 Saxon Gate West
Milton Keynes
Buckinghamshire
MK9 2DL
Company NameUK Skateboarding Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
113 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Company NameRoma Construction Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road
Kensington
London
W8 6EF
Company NameMLL D1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
New Media House
Davidson Road
Lichfield
Staffordshire
WS14 9DZ
Company NameWooden Choice Company Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
127 Manchester Road Worsley
Manchester
Greater Manchester
M28 3JT
Company NameShield Defence Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration1 week (Resigned 21 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
129 Pinks Hill
Swanley
Kent
BR8 8NP
Company NameMultimedia Ventures Europe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise House Commerce Road
Lynch Wood
Peterborough
Cambridgeshire
PE2 6LR
Company NamePicardo Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Fosse Way
West Byfleet
KT14 6BG
Company NameAyrform Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameRobinson's Jukeboxes Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
228 Scott Hall Road
Leeds
W Yorkshire
LS7 3JS
Company NameAyrford Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration2 months (Resigned 16 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House 239 Regents Park Road
London
N3 3LF
Company NameFieldline Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House
82 Saxon Gate West
Milton Keynes
Buckinghamshire
MK9 2DL
Company NameArgyll Windfarms Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
First Floor 20 Berkeley Square
London
W1J 6LH
Company NameDyter Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2-3 The Academy Suite
Sheffield United Academy
Firshill Crescent Shiroecliff
Sheffield Yorkshire
S4 7DR
Company NameRDJ Engineering Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9-13 Valentia Place
Brixton
London
SW9 8PJ
Company NameGalata UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NamePerry Court Organics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
576 Kingston Road
London
SW20 8DR
Company NameRowgirls.com Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Olde Bakehouse
156 Watling Street East
Towcester
Northamptonshire
NN12 6DB
Company NameThames Bank Homes 2 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameThames Bank Homes 3 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameArisa 2005 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Shaftesbury Avenue
Radcliffe-On-Trent
Nottingham
Nottinghamshire
NG12 2NH
Company NamePenwood Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameStreetcare Services (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Alder Grove
Dollis Hall
London
NW2 7DB
Company NameTropicals Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters
Headley Road Grayshott
Hindhead
Surrey
GU26 6DL
Company NameJT Energy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Company NameCustomfair Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration2 days (Resigned 12 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 7 Firle Road
Ripe
Lewes
East Sussex
BN8 6AY
Company NameWarren Down Wokingham (Management) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Fairy House
Springfield Road
Camberley
Surrey
GU15 1AB
Company NameQVZ Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameBranchstore Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration1 month (Resigned 10 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Churchgate Street
Bury St Edmunds
Suffolk
IP33 1RH
Company NameRosegrey Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Highfield
Warwick
CV35 7TQ
Company NameB.Q.V. Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
18 Glenburnie Road
London
SW17 7PJ
Company NameGoldeneye (UK) Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
Company NameGoldeneye Protection Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O S E Botros & Co
4 North West Business Park
Servia Hill Leeds
West Yorkshire
LS6 2QH
Company NameR.Q.R. Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The White House 19 Ash Street
Ash
Surrey
GU12 6LD
Company NameQ.R.V. Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 New Market
Beccles
Suffolk
NR34 9HD
Company NameMove On Mortgages Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameHome Plan Plus Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
48 Mill Lane
Shepherdswell
Canterbury
Kent
CT15 7LT
Company NameTelessential Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Park Square Newton Chambers Road
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PH
Company NameTeche Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Company NameAction Tool Hire And Sales Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 18 Gunhills Industrial
Estate Armthorpe
Doncaster
South Yorkshire
DN3 3EB
Company NameTillerman Offshore Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameECO2 Build Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
Company NameBarton Finch (Fulham) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration1 month (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Broadwall
London
SE1 9PL
Company NameMickelwood Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 The Quadrangle
Eastleigh
Hampshire
SO50 4FX
Company NameLodgesafe Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameVantel Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration1 month (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameACLE Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration2 months (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Farm
Mileham
Kings Lynn
Norfolk
PE32 2RD
Company NameFenwold Properties Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
37 The Nook
Anstey
Leicester
LE7 7AZ
Company NameVanwood Associates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5, Avenue Business Park Brockley Road
Elsworth
Cambridge
CB23 4EY
Company NameRenfall Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Norfolk House
82 Saxon Gate West
Milton Keynes
Buckinghamshire
MK9 2DL
Company NameBarton Finch (Stoneleigh) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration1 month (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Broadwall
London
SE1 9PL
Company NameTrebora Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Office, 12 Westfield Close
Gravesend
Kent
DA12 5EH
Company NameDolphin-Humbolt Jv Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration4 months (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Company NameQuinshaw Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4th Floor 1 Curzon Street
London
W1J 5FB
Company NameRaytona Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameRimrod Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Farm
Mileham
Kings Lynn
Norfolk
PE32 2RD
Company NameRamelda Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Coston
1 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Company NameCladvale Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
116-120 Sussex Gardens
Hyde Park London
W2 1UA
Company NameRuby Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBRHS Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Shanklin House
70 Sheen Road
Richmond
TW9 1UF
Company NameTreewalk Properties (Management) Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oakwood House Tonbridge Road
Harold Hill
Romford
Essex
RM3 8TS
Company NameProject Skill Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePacific/Textured Jersey Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameChase Capital Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 26 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 5, Avenue Business Park Brockley Road
Elsworth
Cambridge
CB23 4EY
Company NameC P Print Int Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Poppleton & Appleby
35 Ludgate Hill
Birmingham
B3 1EH
Company NameAdvocacy 2 Engagement Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 East Street
Bingham
Nottinghamshire
NG13 8DR
Company NameSelective Windows And Conservatories (Southern) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment Duration1 month (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Abrham & Dobell
230 Shirley Road
Southampton
SO15 3HR
Company NameMoyle Business Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMantons Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameTraystar Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trojan House
34 Arcadia Avenue
London
N3 2JU
Company NameSellona Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
531-A Wilmslow Road
Manchester
M20 4BD
Company NameStorey Administrative Services Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Pembury Road
Westcliff On Sea
Essex
SS0 8DS
Company NameGirls And Boys Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameCentral Designs (North West) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment Duration4 months (Resigned 05 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Old Hall Street
Liverpool
L3 9HF
Company NameRSFM Realisations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment Duration8 months (Resigned 31 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eagle Point Little Park Farm Road
Segensworth
Fareham
Hampshire
PO15 5TD
Company NameSempster Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Meadowsweet 13 Wareham Road
The Warren, Winkfield
Bracknell
Berkshire
RG12 9YT
Company NameCravecrest Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6th Floor Remo House
310-312 Regent Street
London
W1B 3BS
Company NameAGRI Trading And Procurement Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Colton House
Princes Avenue
London
N3 2DB
Company NameStowguard Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 Carbery Avenue
Southbpourne
Bournemouth
Dorset
BH6 3LQ
Company NameCranberrys Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cranberry Cottage
30 High Street
Higham Ferrers
Northamptonshire
NN10 8BL
Company NamePioneer Landscapes Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Barn Duck End
Offord Road Graveley
St Neots
Cambridgeshire
PE19 6PP
Company NameRichmail Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameCraigheath Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Affricks Manor
Watchet Lane
Little Kingshill
Buckinghamshire
HP16 0DR
Company NameT.J.A. Design Consultants Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Barn Duck End
Offord Road Graveley
St Neots
Cambridgeshire
PE19 6PP
Company NameKevdale Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 03 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameTramwood Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Yeoman Way
Bearsted
Maidstone
Kent
ME15 8PH
Company NameCommercial Rentals Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration2 months (Resigned 02 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6, The Commercial Centre
Exhibition Grounds, Fifth Way
Wembley
HA9 0FP
Company NameSarah Lynch IT Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameLNR Concessions Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 3 Concord Business Centre
Concord Road Acton
London
W3 0TH
Company NameRSTU Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
No 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
Company NameAVS Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Laltex House Leigh Commerce Park
Greenfold Way
Leigh
Lancashire
WN7 3XH
Company NameAVS Retail Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Laltex House Leigh Commerce Park
Greenfold Way
Leigh
Lancashire
WN7 3XH
Company NameAVS Products Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Laltex House Leigh Commerce Park
Greenfold Way
Leigh
Lancashire
WN7 3XH
Company NameReeks Sinclair Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Eagle Point Little Park Farm Road
Segensworth
Fareham
Hampshire
PO15 5TD
Company NameMellerwood Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 12 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Company NameChimera Security Partnership Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Orion House
104-106 Cranbrook Road
Ilford
Essex
IG1 4LZ
Company NameDalewise Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 65 Station Road
Edgware
Middlesex
HA8 7HX
Company NameAdvotrain Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NamePineheath Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
65 Woodhall Crescent
Hornchurch
Essex
RM11 3NZ
Company NameCravestar Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295 Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameKenells Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26 Little Portland Street
London
Wiw 8bx
Company NameQ.W.B. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
75 Hunters Square
Dagenham
Essex
RM10 8AY
Company NameGym Investments Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
39a Pembroke Place
Liverpool
Merseyside
L3 5PH
Company Name1st Restaurant Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Recovery Hjs
12-14 Carlton Place
Southampton
SO15 2EA
Company NameNew Dawn Inns Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Olde Bakehouse
156 Watling Street East
Towcester
Northamptonshire
NN12 6DB
Company NameWorldwide Bird Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Olde Bakehouse
156 Watling Street East
Towcester
Northamptonshire
NN12 6DB
Company NameSIM Automation Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameGloss 2006 Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment Duration4 days (Resigned 26 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameMartin Lane IT Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameAssociates Staff Facilities Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameGum Guard Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
32 Clifford Road
Poynton
Cheshire
SK12 1HY
Company NameCompuram Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery 49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameP.Q.V. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Trojan House
34 Arcadia Avenue
London
N3 2JU
Company NameSigman Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration6 days (Resigned 22 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMd Services (Cleaning & Maintenance) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 24 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 14 Colmworth Business Park, Eaton Court Road
Eaton Socon
St Neots
Cambs
PE19 8ER
Company NameTimworth Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Company NameBlackbird Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Royal Mews
Southend On Sea
Essex
SS1 1DB
Company NameRSCM Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameTekbek Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 27 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Mid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
Company NamePenella Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295 20 Station Road
Sterling House
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameGloss Imageprint Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment Duration2 days (Resigned 02 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameArcon UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Parkinson Matthews Llp
Cedar House 35 Ashbourne Road
Derby
Derbyshire
DE22 3FS
Company NameBerg Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor 37 Frederick Place
Brighton
East Sussex
BN1 4EA
Company NameSiolex Pub Co Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (same day as company formation)
Appointment Duration1 month (Resigned 05 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22-25 Scarisbrick Avenue
Southport
Merseyside
PR8 1NW
Company NameQ.A.R. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Third Floor
3 Field Court Gray'S Inn
London
WC1R 5EF
Company NameLinear Directional Drilling Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Larkfleet House
Southfield Business Park
Bourne
Lincolnshire
PE10 0FF
Company NameSprocket Rocket Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1339 High Road
London
N20 9HR
Company NameFarradays Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
So Bar
1b King Street
Clitheroe
BB7 2EN
Company NameStrategic Military Supplies Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Fire Station
Woburn
Milton Keynes
Buckinghamshire
MK17 9PJ
Company NameGrudgebank Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Coldershaw Road
Ealing
London
W13 9EA
Company NameSmalldale Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 28 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Nunn Hayward Chartered
Accountants Sterling House
20 Station Road Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameTruecode Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 16 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Featherstone Road
Southall
Middlesex
UB2 5AA
Company NameBrierfox Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66 Imperial Drive
North Harrow
Middlesex
HA2 7LJ
Company NameSportbuddie Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17-21 High Street, Ruddington
Nottingham
Nottinghamshire
NG11 6DT
Company NameSmart It Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 3
17 Freeland Road
London
W5 3HR
Company NameIt Now Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameTask Engineering Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 58-59 Great Marlborough Street
London
W1F 7JY
Company NameI-Church
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment Duration2 months (Resigned 01 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Church House Oxford Langford Locks
Langford Lane
Kidlington
Oxfordshire
OX5 1GF
Company NameRLS Network Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameThe Cellar Bar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Duke Street
Chelmsford
Essex
CM1 1HL
Company NameWistaria House Communications Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 16 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
108 High Street Ramsey
Huntingdon
Cambridgeshire
PE26 1BS
Company NameLendales Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Walker & Sutcliffe
12 Greenhead Road
Huddersfield
HD1 4EN
Company NameAPM Property Services Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Carlton House
5 High Street
Higham Ferrers
Northamptonshire
NN10 8BW
Company NameA.Z.X. Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Home Close
Harlow
Essex
CM20 3PD
Company NameE.Q.P. Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration2 months (Resigned 05 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameCotebrook Inns Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration1 year (Resigned 26 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameRanwood Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 18 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104-106 Oxford Street
London
W1D 1LP
Company NameHovertrans Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration1 month (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Time House
17 Palmerston Street
Romsey
Hampshire
SO51 8GF
Company NameLeadenvale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration5 days (Resigned 12 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameKnowledge Park Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Britten'S Court
Clifton Reynes
Olney
Buckinghamshire
MK46 5LG
Company NameFlexstone Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameEndforce Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration2 months (Resigned 07 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kchana
Gorsewood Road
Hartley
Kent
DA3 7DH
Company NameTemstyle Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration6 days (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
217 Lathom Road
East Ham
London
E6 2DZ
Company NameZenwood Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 West Street
Ware
Hertfordshire
SG12 9EE
Company NameWixell Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Hazelwood Road
Northampton
NN1 1LW
Company NameScaffold & Plant Hire Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameSelect Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameTrydale Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ringley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QJ
Company NameSupply Room (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Fire Station
Leighton Street
Woburn, Milton Keynes
Buckinghamshire
MK17 9PJ
Company NameMeadston Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 09 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Regency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
Company NameRosecare (Fine Food) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
187 Victoria Road
Ruislip Manor
Middlesex
HA4 9BW
Company NameOWEN Security Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameConnections Audio Visual Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
179a Pack Lane
Kempshott
Basingstoke
Hampshire
RG22 5HW
Company NameWorldwide Music Store Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Farthing Cottage
1 Pegmire Lane
Aldenham
Hertfordshire
WD25 8DR
Company NameJacaranda Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameYmagor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Henbury Cottage Southgate Road
Southgate
Swansea
SA3 2BT
Wales
Company NameInjector Holding Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameALAN D. Laurie Design-Technology Resourcing Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment Duration1 week (Resigned 09 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
95 Woodfield Road
Pitshanger
Ealing
London
W5 1SR
Company NameASD Site Fabrication Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
50-54 Berry Lane
Longridge
Preston
Lancashire
PR3 3JP
Company NameSAA It Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameTheclubindex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameG.X.O. Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment Duration1 month (Resigned 13 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Thornycroft
Littlers Cross
Winsford
Cheshire
CW7 2LR
Company NameWhistling Diplomat Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Oakdene
Parkfield Road
Altrincham
Cheshire
WA14 2BT
Company NameL.W.V. Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
38 Amberley Drive
Twyford
Reading
Berkshire
RG10 9BZ
Company NameC.M.Q. Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment Duration1 month (Resigned 12 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
33 Main Road
Hackleton
Northampton
Northants
NN7 2AD
Company NameMelkirk Management Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20-22 Bridge End
Leeds
LS1 4DJ
Company NameBrightbreeze Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameSalisbury Switchgear Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Imperial House 18-21 Kings Park Road
Southampton
Hampshire
SO15 2AT
Company NameP2C Consulting Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration2 days (Resigned 15 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters
Headley Road Grayshott
Hindhead
Surrey
GU26 6DL
Company NameFinecharm Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gresham House
C/O Bss Associates Limited
116 Sussex Gardens
London
W2 1UA
Company NameArchcroft Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Brambles
Norrels Drive
East Horsley
Surrey
KT24 5DR
Company NameClixwood Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameWedgestar Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Tancred
Sefton Park Road
Liverpool
Merseyside
L8 0WN
Company NameMezelle Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 6 Bustlingthorpe Green
Industrial Estate Meanwood
Leeds
West Yorkshire
LS7 2HG
Company NameBrown Brick Road Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 Ducketts Wharf
South Street
Bishop'S Stortford
Hertfordshire
CM23 3AR
Company NameA And S UK Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Bentinck Street
London
W1U 2ED
Company NameJohn Wheeler Accountancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2005 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 11 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Robert Day And Company Limited The Old Library
The Walk
Winslow
Buckingham
MK18 3AJ
Company NameMadcat It Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameParty Leeds Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21 Wharf Street
Leeds
West Yorkshire
LS2 7EQ
Company NamePrime Intelligence Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameSCL Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
210 Palamos House
66-67 High Street
Lymington
Hampshire
SO41 9AL
Company NameJ. M. B. Aviation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment Duration1 year (Resigned 27 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Park Farm
Mileham
Kings Lynn
Norfolk
PE32 2RD
Company NameQueldon Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Priory Road
Kenilworth
CV8 1LL
Company NameGrantwell Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
88 Birchwood Avenue
Sidcup
Kent
DA14 4JU
Company NameRedsafe Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Woodfield Avenue Streatham
London
SW16 1LH
Company NameBelldune Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameHarmony H2O Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration4 days (Resigned 04 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
258 Horbury Road
Wakefield
West Yorkshire
WF2 8QU
Company NameSTOJ Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameRMR Construction And Refurbishment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Heirik Ground Floor 17
Bowater Road
London
SE18 5TF
Company NameTantalise Sunbeds And Beauty 2 Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 High Street
Weybridge
Surrey
KT13 8AB
Company NameWesthalt Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
70 Rodney Street
Liverpool
L1 9AF
Company NameWeldon Walk Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ringley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QJ
Company NameDonovan Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameNor Adventure-Norway Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
84 Northcote Road
London
SW11 6QN
Company NameDelux Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
260a Camden Road
London
NW1 9AB
Company NameHartsworth Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 12 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameFaystar Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration2 months (Resigned 21 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Parsons Road
Langley
Slough
Buckinghamshire
SL3 7GU
Company NameSun Data Solutions Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Hazelwood Road
Northampton
NN1 1LW
Company NameN.W.V. Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Raven Road
South Woodford
London
E18 1HB
Company NameC.Q.V. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
David Fishwick Vehicle Sales
North Valley Byron Road
Colne
Lancs
BB8 0RF
Company NameEnglands Estate Agents Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
146 High Street
Harborne
Birmingham
West Midlands
B17 9NP
Company NamePremierspec Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
9 Digby Court
Eaton Socon
St Neots
Cambs
PE19 8TF
Company NameTophaven Properties (Wellingborough) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Chater Street
Moulton
Northampton
NN3 7UD
Company NameMPG Trading Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameMallock Trading Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
17 Purbeckdale
Dawley
Telford
Shropshire
TF4 2QL
Company NameNescall Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Portland House
69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Company NameQuinwood Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
27 Copse Wood Way
Northwood
Middlesex
HA6 2TZ
Company NameElec-Tonic Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 14 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Barry Dwyer & Co
PO Box 9131 25 Pishiobury Drive
Sawbridgeworth
Herts
CM21 0WT
Company NameHertform Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Southampton
Hampshire
SO15 3HR
Company NameCraycombe Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameHome County Relocations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box Box 1295 Sterling House
20 Station Road
Gerrards Cross
Bucks
SL9 8EL
Company NameBusiness Integration Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameMextuthill Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
159 New Road
Woodston
Peterborough
PE2 9HH
Company NameDelton Dales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 26 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameMyriad Book Sales Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment Duration4 weeks (Resigned 29 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
High Peak
SK23 7AA
Company NameBelmoda Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
328 Portobello Road
London
W10 5RU
Company NameSparefeet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Bucks
SL9 8EL
Company NameCaseit Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameVallidius Investments (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2005 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 26 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameElmco Investment Consultants Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
15 Bedford Square
London
WC1B 3JA
Company NameSOA 4 Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBarton Finch (Trowbridge) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
23 Broadwall
London
SE1 9PL
Company NameBlueland (Bookham) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
12 College Avenue
Maidenhead
Berkshire
SL6 6AJ
Company NameFalcon Airside Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 08 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 High Street
Saffron Walden
Essex
CB10 1DZ
Company NameJGHD IT Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameDalebark Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery
49 Post Street
Godmanchester
Cambridgeshire
PE29 2AQ
Company NameZ.Q.R. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
285 Oxford Street
London
Greater London
W1C 2DW
Company NameM.Q.R. Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor
314 Regents Park Road
Finchley
London
N3 2LT
Company NameLowmileagecarsuk.com Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
417-419 Kingsbury Road
Kingbury
London
NW9 9DT
Company NameNot Your Mother Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Olde Bakehouse
156 Watling Street East
Towcester
Northamptonshire
NN12 6DB
Company NameEleftheria Of London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameP2Pmi Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePeile It Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameFrazer Information Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NamePaceworth Contracts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor Wrights House
102-104 High Street
Great Missenden
Buckinghamshire
HP16 0BE
Company NameDelmonda Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295 Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameDelmoda Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Company NameNetwork Brokering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sterling House
20 Station Road
Gerrardscross
Buckinghamshire
SL9 8EL
Company NameEllsway Builders Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Ashdown Road
Worthing
West Sussex
BN11 1DF
Company NameFandata Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 8 The Old Power Station
Mortlake High Street
London
SW14 8SN
Company NameVandata Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 23 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
22 Dorchester Way
North Hykeham
Lincoln
LN6 9HH
Company NameDellamond Developments Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bluebell Cottage
Cutlers Green
Thaxted
Essex
CM6 2QD
Company NameSpanish Translation Services Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 10 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Barn Duck End
Offord Road Graveley
St Neots
Cambridgeshire
PE19 6PP
Company NameArtista Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameBowdena Liverpool Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Leonard Curtis 6th Floor, Walker House
Exchange Flags
Liverpool
L2 3YL
Company NameTaythorpe Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Chapel 83 High Street
Toseland
St Neots
Cambridgeshire
PE19 6RX
Company NameDunsire Management Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration3 days (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
264 High Street
Beckenham
Kent
BR3 1DZ
Company NameThe Globe (Overton) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration5 months (Resigned 23 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The County Hotel
Lancaster Road
Carnforth
Lancashire
LA5 9LD
Company NameCelebration House Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kings Wharf
20-30 Kings Road
Reading
Berkshire
RG1 3EX
Company NameMarcondells Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
230 Shirley Road
Southampton
Hampshire
SO15 3HR
Company NameO'Connell Scaffolding Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
Company NamePenwoods Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
PO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameL.Q.R. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
104-106 Oxford Street
London
W1D 1LP
Company NameMelton Walk Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Euro House
1394 High Road
Whetstone
London
N20 9YZ
Company NameElstree Gate Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 week (Resigned 24 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 Stanley Cottage
Oldhurst Road
Pidley
Cambridgeshire
PE28 3BY
Company NameM.V.W. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month (Resigned 17 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Barn Duck End
Offord Road Graveley
St Neots
Cambridgeshire
PE19 6PP
Company NameCadbay Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Company NameTeddly Wedge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Oak House
173d Victoria Road
Romford
Essex
RM1 2NP
Company NameW & G Art And Framing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
21-27 Hollands Road
Haverhill
Suffolk
CB9 8PU
Company NameBellego Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Flat 2 74 Hamilton Terrace
London
NW8 9UL
Company NameV Telecom Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment Duration1 month (Resigned 13 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14-15 Craven Street
London
WC2N 5AD
Company NameYelton Reeds Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 07 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameBrown Bee Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Euro House
1394 High Road
Whetstone
London
N20 9YZ
Company NameSpin Agency Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office 6, Town Hall
Watling Street East
Towcester
Northamptonshire
NN12 6BS
Company NameJANE Timmis Consultancy Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameRegency Consultants Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
79 High Street
Saffron Walden
Essex
CB10 1DZ
Company NameJANE Holdridge Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameT N Keefe Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend
Essex
SS1 2LZ
Company NameSpin Showroom Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Olde Bakehouse
156 Watling Street East
Towcester
Northants
NN12 6DB
Company NameL.P.Q. Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Media Centre
7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Company NameTollwise Contracts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 31 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambs
PE29 2AQ
Company NameCraystar Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration1 month (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stanton House 41 Blackfriars Road
Salford
Manchester
Lancs
M3 7DB
Company NameAGR (Midlands) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Spring Court
Birmingham Road
Walsall
West Midlands
WS1 2NS
Company NameW.P.Q. Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameKevin Pyle Communications Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
19 Vicarage Gate
St Erth
Hayle
Cornwall
TR27 6JB
Company NameClimatesure Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameFlair Graphics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 31 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
14 Eaton Court Road
Colmworth Business Park Eaton Socon
St Neots
Cambridgeshire
PE19 8ER
Company NameCreedwell Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery 49 Post Street
Godmanchester
Huntingdon
Cambs
PE29 2AQ
Company NameBriargarden Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Sherlock House
73 Baker Street
London
W1U 6ED
Company NameBurnham Interiors & Architecture Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameColeman Ellis Construction Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Company NameBIL Og Eiendom Invest Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameYeltones Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameKJE It Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameSprunt International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Company NameHome Foundation
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
282 Iffley Road Iffley Road
Oxford
OX4 4AA
Company NameLibretto Electrical Pumping Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Dulverton
Colchester Road
Elmstead Market
Colchester Essex
CO7 7EG
Company NameLevett & Mears Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Marlowe House
109 Station Road
Sidcup
Kent
DA15 7ET
Company NameIMS Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameHolland Riche Estates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Holland Riche 18b Watford Way
Hendon Central
London
NW4 3AD
Company NameStuart Fluid Power (Consultants) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ground Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Company NameLocal Hips Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 St Andrews Street
Cambridge
Cambridgeshire
CB2 3AZ
Company NameI T Velocity Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameActiv8 Security Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Bridgeview Houser
Darenth Works
Ray Lamb Way Erith
Kent
DA8 2LA
Company NameANDY Campbell Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameCoho Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameXantium Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameHammersmith Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameDirtyuk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Mountainview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
Company NameAileen Cronin Physiotherapy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
Company NameRobwood Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31 Rothbart Way
Hampton Hargate
Peterborough
Cambridgeshire
PE7 8DZ
Company NameTransformation Dynamics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Hunters
Headley Road Grayshott
Hindhead
Surry
GU26 6DL
Company NameNick Shaw Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment Duration6 months (Resigned 20 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Yr Anfil Gwenlli
Synod Inn
Llandysul
Ceredigion
SA44 6JJ
Wales
Company NameDawn'Til Dusk Films Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8 Vixen Close
Sutton Coldfield
West Midlands
B76 1JY
Company NameSigman East Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB
Company NameBlueblox Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameKusasi Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2006 (same day as company formation)
Appointment Duration2 days (Resigned 24 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameDouglas Ford Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment Duration4 months (Resigned 27 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Old Bakery
49 Post Street
God Manchester
Huntingdon Cambs
PE29 2AQ
Company NameMatchesfashion Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Teneco Financial Advisory Limited
The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameThe Garden Trading Company Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameBullimore Underwriting Agency Ltd.
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameDamsonetti UK Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 8SG
Company NameChapman Black Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Company NameSunrise Shopfitters Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1991 (same day as company formation)
Appointment Duration1 month (Resigned 22 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30 Broad Street
Teddington
Middlesex
TW11 8RF
Company NameAce Woolpacks Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration2 months (Resigned 07 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
10/12 The Grove
Ilkley
West Yorkshire
LS29 9PA
Company NameCastle Security Doors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2,Brookside Business Park
Burnley Road
Rawtenstall
Lancs.
Company NamePresscrane Engineers Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 24 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Winchcombe House
123/126 Bartholomew Street
Newbury
Berkshire
RG14 5BN
Company NameCastleleaf Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1991 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 16 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Kingston Smith 2 Partners
105 Saint Peters Street
St Albans Hertfordshire
AL1 3EJ
Company NameMetbrand Products Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
164-166 High Road
Ilford
Essex
IG1 1LL
Company NameCentral European Business Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 Morleys Place
Sawston
Cambridge
Cambridgeshire
CB22 3TG
Company NameStyle Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2 Longsight Road, Ramsbottom
Bury
Lancashire
BL0 9TD
Company NameB.B.D. Northampton Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (same day as company formation)
Appointment Duration2 days (Resigned 16 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
P.O.Box 222, Callers Office
Royal Mail Northamptonshire
55 Barrack Road
Northampton
NN1 1AA
Company NameCleantron Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Danesbury
49 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameStirling Technical Engineering Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Company NameWenshield Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration3 months (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
63,Broadway
Peterborough
PE1 1SY
Company NameFuture Events Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor
Arcadia House
15 Forlease Road
Maidenhead
SL6 1RX
Company NameDiamond Event Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey,Kt7 Oxa
Company NameUnicorn Training Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1992 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Company NameCity Textiles UK Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Havant Lorry Park
Southmoore Lane
Havant
Hants
Company NameFairfield Displays And Lighting Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (same day as company formation)
Appointment Duration1 month (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameWilson & Avon Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 36
Claydon Industrial Park
Claydon, Ipswich
Suffolk.
IP6 0NN
Company NamePublication Consultants Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
20/22 Bridge End
Leeds
LS14 4YJ
Company NameAcegraphics Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3-5 Red Lion Street
Richmond
Surrey
TW9 1RJ
Company NameMelrose Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
31st Floor 40 Bank Street
London
E14 5NR
Company NameLighthousexpress Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFast Forward Express Tours Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 17 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Ascot House
19 Burford Road
Carterton
Oxfordshire
OX18 3AG
Company NameD.Y.L. Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
111 Leek Road
Cheadle
Stoke On Trent
Staffordshire
ST10 2EF
Company NameMaximillian Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
34 Mayday Gardens
Blackheath
London
SE3 8NN
Company NameKevin Reeds Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
236 Station Road
Edggware
Middlesex
Company NameWarrenview Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameNorth Thames Commercials Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Robert Day And Company Limited The Old Library
The Walk
Winslow
Buckingham
MK18 3AJ
Company NamePrimegreen Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameDeanstone Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Carlton Baker Clarke
Greenwood House New London Road
Chelmsford
Essex
CM2 0PP
Company NameLateral Concepts Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 31927, Lytchett House, 13 Freeland Park Wareham Road
Poole
Dorset
BH16 6FA
Company NameEllem Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 St. James Road
Northampton
NN5 5LF
Company NameDishlink Satellite Shop Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameMillennium Energy Trading Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
30, Hadley Grove
Barnet
EN5 4PH
Company NameTucan Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
8th Floor One Temple Row
Birmingham
B2 5LG
Company NameMcAlister Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment Duration12 months (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
24 High Street
Saffron Walden
CB10 1AX
Company NameBromley Property Services Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Unit 105 Cambridge Road
Milton
Cambridge
CB4 6AT
Company NameCamal Partnership Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Griffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Company NamePeachdrive Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allan House 10 John Princes Street
London
W1G 0AH
Company NameBromstone Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1st Floor 21 Station Road
Watford
WD17 1AP
Company NameGeorge Brough & Co (London) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Mazars Llp
90 Victoria Street
Bristol
BS1 6DP
Company NameFoxflame Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
29 New Walk
Leicester
LE1 6TE
Company NameSapphire Dco Two Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameStable Engineering (MK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1999 (same day as company formation)
Appointment Duration4 days (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
100 St James Road
Northampton
NN5 5LF
Company NameEast Moors Bindery Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 22 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Menzies Llp 5th Floor Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Company NameBraydean Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
64 Churchfield Avenue
London
N12 0NT
Company NameQuality View Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Chester House
171 Chorley New Road Bolton
Lancashire
BL1 4QZ
Company NameActive Construction (Coventry) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Stables 19 High Street
Hillmorton
Rugby
Warwickshire
CV21 4EG
Company NameLongshaw Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Jupiter House The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Company NameGlobal Recruitment Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
138 Park View Road
Welling
Kent
DA16 1SJ
Company NameRosehill Project Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Landmark St Peter'S Square
1 Oxford Street
Manchester
M1 4PB
Company NameSunelm Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration2 months (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameThe Macqueen Partnership Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
67 Earls Court Road
Kensington
London
W8 6EF
Company NameBirdwin Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cedar House
91 High Street
Caterham
Surrey
CR3 5UH
Company NameSpringtree Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameRockingham Northampton Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment Duration3 months (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Cranford House
20 Harborough Road
Kingsthorpe Northampton
Northamptonshire
NN2 7AZ
Company NameMeltwood Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
3 The Courtyard Harris Business Park Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Company NameArrowstone Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Valentine & Co
Galley House
Barnet
EN5 5YL
Company NameOak View Homes (I.O.W.) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The French Quarter
114 High Street
Southampton
Hampshire
SO14 2AA
Company NameKelper Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
The Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Company NameFarleigh Travel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Company NameTudortree Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Antony Batty & Co Thames Valley
Innovation Centre, 99 Park Drive
Milton Park
Oxfordshire
OX14 4RY
Company NameBlanchflower Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration2 months (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Office 9 Stonecross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Company Name4EA Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
1580 Parkway
Solent Business Park, Whiteley
Fareham
Hampshire
PO15 7AG
Company NameF J Joinery Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration1 week (Resigned 27 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
13 Highpoint Business Village
Henwood
Ashford
Kent
TN24 8DH
Company NameStudley Construction Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration6 days (Resigned 26 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Stuart House
15-17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Company NameAstons GB Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2004 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
66-70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NameS L J Media Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration3 months (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
C/O Bridgewood Financial Solutions Limited Cumberland House 35
Park Row
Nottingham
NG1 6EE
Company NameFerrari F 1 Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 20 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Yorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Company NameSkiptree Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House
20 Holywell Row
London
EC2A 4JB
Registered Company Address
Midway House Herrick Way, Staverton Technology Park
Staverton
Cheltenham
Gloucestershire
GL51 6TQ
Wales

Appointment Timeline

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