British – Born 58 years ago (September 1965)
Company Name | Janus Henderson Secretarial Services UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 30 September 1997) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 201 Bishopsgate London EC2M 3AE |
Company Name | Eagle Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 04 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 141 John Simmons Property Management 141 High Road Loughton Essex IG10 4LT |
Company Name | Wellcome Trust Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1998 (1 year, 9 months after company formation) |
Appointment Duration | 6 days (Resigned 19 May 1998) |
Assigned Occupation | CS |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Gibbs Building 215 Euston Road London NW1 2BE |
Company Name | Peregrine Secretarial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 05 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2EG |
Company Name | Precis Company Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (7 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 05 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2EG |
Company Name | Spwone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address The Garden Room Cedar Court The Ridge Epsom Surrey KT18 7EP |
Company Name | Jacob Jurgensen (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 25 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Weston House 18-22 Church Street Lutterworth Leicestershire LE17 4AW |
Company Name | TS (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Unit 107 Stakehill Industrial Estate Middleton Greater Manchester M24 2SJ |
Company Name | Liberty Living (Liberty Ap) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 November 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address South Quay Temple Back Bristol BS1 6FL |
Company Name | Royal London Savings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 80 Fenchurch Street London EC3M 4BY |
Company Name | Wellcome Trust Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1998 (2 years, 2 months after company formation) |
Appointment Duration | 1 year (Resigned 05 November 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Gibbs Building 215 Euston Road London NW1 2BE |
Company Name | Porterbrook Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 23 February 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Ivatt House 7 The Point Pinnacle Way Pride Park Derby DE24 8ZS |
Company Name | Lazard Spain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 January 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 50 Stratton Street London W1J 8LL |
Company Name | Johnson Matthey Precious Metals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 April 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 5th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Highland Distribution Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1999 (4 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 11 February 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 100 Queen Street Glasgow G1 3DN Scotland |
Company Name | Recis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address The Georgian House Nizels Lane Hildenborough Kent TN11 8NU |
Company Name | Pencelli Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 April 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Armoury House City Road London EC1Y 2BQ |
Company Name | Simon Group Pension Fund Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1999 (same day as company formation) |
Appointment Duration | 6 months (Resigned 07 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Clough Lane North Killingholme North Lincolnshire DN40 3LX |
Company Name | Precis (1730) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1999 (same day as company formation) |
Appointment Duration | 6 months (Resigned 07 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 35 Wilkinson Street Sheffield S10 2GB |
Company Name | Esure Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 April 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address The Observatory Reigate Surrey RH2 0SG |
Company Name | Howard Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 April 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Weston Centre 10 Grosvenor Street London W1K 4QY |
Company Name | British American Tobacco China Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Globe House 1 Water Street London WC2R 3LA |
Company Name | Castlet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 April 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 14 Crofton Drive Lincoln Lincolnshire LN3 4NR |
Company Name | Armacell UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Mars Street Oldham Lancashire OL9 6LY |
Company Name | Kuoni Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1999 (5 months after company formation) |
Appointment Duration | 1 day (Resigned 31 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
Company Name | Precis (1748) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL |
Company Name | Dyson UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 June 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Tetbury Hill Malmesbury Wiltshire SN16 0RP |
Company Name | Pennant Rail Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Unit D1 Staverton Connection Staverton Cheltenham GL51 0TF Wales |
Company Name | Scusi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
Company Name | Scoto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 20 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
Company Name | Exolum Terminals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 14 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 1st Floor 55 King William Street London EC4R 9AD |
Company Name | Horton Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH |
Company Name | Precis (1789) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Globe House 4 Temple Place London WC2R 2PG |
Company Name | Precis (1794) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 23 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 35 Wilkinson Street Sheffield S10 2GB |
Company Name | Precis (1799) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Somerton Farm Forest Road Winkfield Row Bracknell RG42 7NJ |
Company Name | Precis (1795) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 23 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Somerton House Forest Road Winkfield Row Bracknell RG42 7NJ |
Company Name | Precis (1798) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 26 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 35 Wilkinson Street Sheffield S10 2GB |
Company Name | Carisbrooke Investments General Partner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 August 1999) |
Assigned Occupation | 43 |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Capstone House, Prospect Park, Dunston Road, Chest Dunston Way Dunston Road Chesterfield S41 9RD |
Company Name | Reg.Boyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (49 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ |
Company Name | Buzz Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (35 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Unit 1 Castle Marina Road Nottingham NG7 1TN |
Company Name | Coral (Stoke) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (33 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
Company Name | Arthur Prince (Turf Accountants) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (31 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
Company Name | Joe Jennings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
Company Name | Sports (Bookmakers) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
Company Name | Reuben Page Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
Company Name | C L Jennings (1995) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
Company Name | Laroque Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 20 Conduit Place Paddington London W2 1HS |
Company Name | Precis (1657) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 9 Clifford Street London W1S 2LD |
Company Name | United Medical Group UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (4 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Sovereign House Queen Street Manchester M2 5HR |
Company Name | Simon Group Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 October 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 130 Shaftesbury Avenue London W1D 5AR |
Company Name | House Of Mouawad Since 1890 Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 November 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Rushtons Accountants Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
Company Name | N.A.E. 1001 Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 28 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Wrencote 123 High Street Croydon CR0 1QG |
Company Name | British American Tobacco Quest Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 November 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Globe House 4 Temple Place London WC2R 2PG |
Company Name | Eaton Gate Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (Resigned 14 October 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Company Name | Precis (1666) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Carrington House 126-130 Regent Street London W1B 5SE |
Company Name | Precis (1665) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Carrington House Regent Street London W1B 5SE |
Company Name | Precis (1667) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Carrington House 126-130 Regent Street London W1B 5SE |
Company Name | Precis (1668) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Carrington House 126-130 Regent Street London W1B 5SE |
Company Name | Tiger No. 2 General Partner Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Carrington House 126-130 Regent Street London W1B 5SE |
Company Name | Precis (1672) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 30 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Carrington House 126-130 Regent Street London W1B 5SE |
Company Name | W.P. Stewart & Co. (Europe), Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 04 January 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 50 Berkeley Street London W1J 8HA |
Company Name | Precis (1671) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 September 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Carrington House 126-130 Regent Street London W1B 5SE |
Company Name | Precis (1674) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 October 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Company Name | Precis (1676) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 November 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2HS |
Company Name | Terranova Foods UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 November 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN |
Company Name | First Choice Holiday Cars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 November 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL |
Company Name | Johnson Matthey America Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 November 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 5th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Hammerson (1 Harbour Exchange) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Precis (1684) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2HS |
Company Name | Precis (1683) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2HS |
Company Name | Hammerson (2 Harbour Exchange) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 November 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Harlow Dancing And Investments Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1998 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 week (Resigned 02 November 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Company Name | First Runcorn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 February 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Freebird Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 09 February 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 29 Claxton Grove London W6 8HD |
Company Name | Harmsworth (Ryde Place) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 January 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 2 Northcliffe House Derry Street London W8 5TT |
Company Name | First Estates Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 February 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Bradford & Bingley Dormant 28 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 February 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Bradford & Bingley Dormant 16 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 February 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Bradford & Bingley Dormant 19 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 February 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Bradford & Bingley Dormant 20 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 February 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | First Choice Retail (Management Services) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 January 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL |
Company Name | Precis (1686) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 8 Baltic Street East London EC1Y 0UP |
Company Name | Moorfield (Liverpool) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 11 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Premier House 44-48 Dover Street London W1S 4NX |
Company Name | Grand Hotel (Scarborough) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 22 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TZ |
Company Name | Dooks Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 January 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 2/3 Creed Lane London EC4V 5BR |
Company Name | Bespak Quest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 4 months (Resigned 25 February 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ |
Company Name | Bradford & Bingley Dormant 23 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 18 February 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | LCR Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 3rd Floor 183 Eversholt Street London NW1 1AY |
Company Name | Milk Street Investments (No.5) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 05 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 31 Gresham Street London EC2V 7QA |
Company Name | Torquay Dancing And Investments Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (2 months after company formation) |
Appointment Duration | 2 days (Resigned 19 November 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Company Name | Ridge Gold Mines Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 December 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 6 St James'S Place London SW1A 1NP |
Company Name | Moorfield Capital Partners Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Dover Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1998 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 April 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Grand Hotel (Brighton) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1998 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 22 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Grand Ocean Hotel Longridge Avenue Saltdean East Sussex BN2 8RP |
Company Name | Grand Hotel Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1998 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 22 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
Company Name | Moorfield Capital Partners Investment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Sheffield Dancing And Investments Plc |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1999 (2 weeks, 3 days after company formation) |
Appointment Duration | 4 days (Resigned 25 January 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 41 King Street Luton Bedfordshire LU1 2DW |
Company Name | MCP Investment Nominees I Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Serenissima Travel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 25 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Company Name | MVS Realisations Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 April 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
Company Name | Carisbrooke (Swavesey) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 25 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 22 Grosvenor Square London W1X 0DT |
Company Name | Moorfield Estates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 25 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Premier House 44-48 Dover Street London W1S 4NX |
Company Name | MCP Investment Nominees Ii Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Bernwood Ventures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 2 Berkeley Square 2 Berkeley Square, London London W1J 6EB |
Company Name | Moorfield Capital Partners Trading Gp Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address No 1 Dorest Street Southampton Hampshire SO15 2DP |
Company Name | Moorfield Capital Partners Investment Gp Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address No 1 Dorest Street Southampton Hampshire SO15 2DP |
Company Name | MCP Trading Nominees I Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 31 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Voith Paper Fabrics Blackburn Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 30 April 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address C/O Ernest & Young Llp 1 More London Place London SE1 2AF |
Company Name | Tollway Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ |
Company Name | MCP Trading Nominees Ii Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 31 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Lazard Australia Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 April 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 50 Stratton Street London W1J 8LL |
Company Name | 5 The Square Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 18 June 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address The Management Suite 5 Ironbridge Road Stockley Park Uxbridge Middlesex UB11 1HB |
Company Name | M25 Hounslow Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
Company Name | Precis (1733) |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 39 King Street London EC2V 8DQ |
Company Name | Hammerson Investments (No 1) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 100 Park Lane London W1K 7AR |
Company Name | Bradford & Bingley Dormant 21 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 June 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Bradford & Bingley Dormant 27 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Bradford & Bingley Dormant 18 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Namekagon Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 4 months (Resigned 14 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Globe Lane Industrial Estate Outram Road Dukinfield Cheshire SK16 4UG |
Company Name | Faraday Investments Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Park Lorne 2nd Floor 111 Park Road London NW8 7JL |
Company Name | Pennant Software Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Pennant Court Staverton Technology Park Cheltenham Gloucestershire GL51 6TL Wales |
Company Name | Bradford & Bingley Dormant 26 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 June 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Bradford & Bingley Dormant 17 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 June 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Precis (1755) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 16 June 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 31 John Street London WC1N 2QB |
Company Name | B Sky B Quest Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Grant Way Isleworth Middlesex TW7 5QD |
Company Name | Delta Oil (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 11 June 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Scammell House 9-12 High Street Ascot Berkshire SL5 7JF |
Company Name | Bradford & Bingley Dormant 25 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 June 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | ZPGT Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Company Name | P.L.R. Securitisation 1999 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 78 Cannon Street London EC4P 4LN |
Company Name | Idemia UK Property Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 10 June 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8GA Wales |
Company Name | Arcplan UK Ltd. |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 15 June 1999) |
Assigned Occupation | Company Seretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Vista Office Centre 50 Salisbury Road Hounslow Middlesex TW4 6JH |
Company Name | HS Marston Aerospace Pension Trustee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Hs Marston Aerospace Pension Trustee Ltd Wobaston Road Fordhouses Wolverhampton West Midlands |
Company Name | Solvera Information Services (Technologies) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Pennant Court Staverton Technology Park Staverton, Cheltenham Gloucestershire GL51 6TL Wales |
Company Name | Brentford Town Centre Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Company Name | Elliott Associates (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Cleveland House 4th Floor 33 King Street London SW1Y 6RJ |
Company Name | Lifestations Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 3 Danehurst Street London SW6 6SA |
Company Name | @ Charcol Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | De La Rue Quest Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 72 London Road St Albans Hertfordshire AL1 1NS |
Company Name | Precis (1774) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 33 Lowndes Street London SW1X 9HX |
Company Name | Precis (1773) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2HS |
Company Name | Precis (1776) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2BQ |
Company Name | Electra Property Partners (GP) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 1 More London Place London SE1 2AF |
Company Name | G4S Holdings 102 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | BT Wireless Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | African Arbitrage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 October 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 33 King Street London SW1Y 6RJ |
Company Name | AA Nominees Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 July 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Charter Court 50 Windsor Road Slough Berkshire SL1 2HA |
Company Name | Greycoat Cannon Street (No. 3) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 October 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
Company Name | The Olive Partnership Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 18 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Bradford & Bingley Dormant 24 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Sky Sports Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 18 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | APIL (Philnico) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 18 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address C/O R H Renwick Fca 121 High Street Northallerton North Yorkshire DL7 8PQ |
Company Name | Amberlon Pictures One Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 14 New Street London EC2M 4HE |
Company Name | Precis (1790) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Globe House 4 Temple Place London WC2R 2PG |
Company Name | Self Trade UK Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 18 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Boatmans House 2 Selsdon Way London E14 9LA |
Company Name | Self Trade UK Nominees Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 18 August 1999) |
Assigned Occupation | Company Secreatry |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Boatmans House 2 Selsdon Way London E14 9LA |
Company Name | Flycast UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 18 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Prospect House 80-110 New Oxford Street London WC1A 1HB |
Company Name | Dom@In Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address 10 Grosvenor Street Mayfair London W1K 4QB |
Company Name | Earchive Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Premier House 44-48 Dover Street London W1S 4NX |
Company Name | Eoffice Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Premier House 44-48 Dover Street London W1S 4NX |
Company Name | Precis (1797) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 August 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2HS |
Company Name | Estorage Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Premier House 44-48 Dover Street London W1S 4NX |
Company Name | Eindustrial Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Premier House 44-48 Dover Street London W1S 4NX |
Company Name | Eresidential Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Premier House 44-48 Dover Street London W1S 4NX |
Company Name | Cultivator Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY |
Company Name | Eretail Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address Premier House 44-48 Dover Street London W1S 4NX |
Company Name | Gala Leisure (1991) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (65 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | John Joyce Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (54 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | John Humphreys Turf Accountants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | GEO. Akins (Bookmakers 1972) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (41 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Needwood Racing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (40 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Arthur Young & Co (Stony Stratford) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (38 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Paul Dean (Football & Turf Accountant) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (36 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | I. Morris (Kent) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (35 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | GEO. Akins (Racing) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (34 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Bonningtree Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (34 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | John Wood (Bookmakers) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Derbywise (C.S.P.) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (25 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Gala (2003) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Parsport (Bookmakers) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Crandmill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Vernon House 23 Sicilian Avenue London WC1A 2QS |
Company Name | Don Bruce Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Magicstar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Grahame Liles Racing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Play2Match Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Eurobet Sports Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Joe Jennings (1995) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 3rd Floor One New Change London EC4M 9AF |
Company Name | Centralfield Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (14 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Hillside (Lbo Holdings) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Forster's (Bookmakers) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 3rd Floor One New Change London EC4M 9AF |
Company Name | Gala Two Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Gala Leisure (2000) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 34 Cadogan Gardens South Woodford London E18 1LU Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Bob Webb Racing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | James Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Town & Country Bookmakers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Needwood Racing (2002) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Needwood Racing (2001) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | DAVE Edwards Bookmakers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Carnegie Racing Hants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Town & Country Bookmakers (Northwood Hills) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | C L Jennings (Essex) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Gala Electric Casino Two Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Stakis Casinos Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (45 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Regency Casino (Glasgow) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (42 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Stakis Inns Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (32 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | The North Rotunda Casino Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Thomas Colwin Organisation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Victoria Casino Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (42 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Gala Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | A.Heathorn Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (87 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Coral (Betting Services) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (82 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Candess Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (78 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Essoldo Group Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (77 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Majestic Cradley Heath Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (77 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Gala Tv Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (4 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | P.& E.Finney Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (67 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Mark Lane (Turf Accountant) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (58 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | ALAN Carlisle (Eccles) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (57 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Hooper & Cox (Bookmakers Ealing) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (38 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Grahame Liles Racing (Grimsby) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Grahame Liles Racing (South Humberside) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Grahame Liles Racing (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Eurobet Bookmakers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | John Wood (Greengates) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | John Wood (Farsley) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | John Wood (Allerton) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | John Wood (West Bowling) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | John Wood (Car Sales) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | John Wood (Bradford) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | John Wood (Little Horton) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | John Wood (Low Moor) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | John Wood (Baildon) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Sportpress.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Jennings (South London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Grahame Liles Racing (North Leeds) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Crown Racing (Chichester) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Arthur Prince 92 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Arthur Prince Grey 96 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Eurobet Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Arthur Prince Stre 71 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Arthur Prince Ledb 84 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Bartlett's (Dudley) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (40 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Barry Slaney (Racing) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (41 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Zetters Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Coral (North Thames) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (41 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Sam George Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (42 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Grosvenor Sporting Club Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (25 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Grahame Liles Racing (Withernsea) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | John Wood (Turf Accountants) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Gala Coral Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (9 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 05 August 2009) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 34 Cadogan Gardens South Woodford London E18 1LU Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Tipton Turf Accountants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (43 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | John Wood (Racing) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Coral (Central) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (44 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | J. Coral Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (44 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | John Wood (Sporting Investments) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Douglas Stuart Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (27 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Hereford Entertainments Agency Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (44 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Coral Estates (Holdings) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (44 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | John Foster(Turf Accountants)Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (44 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Albindene (Barracuda) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (45 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Parkside Clubs (Nottingham) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (45 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Coral (Scotland) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (45 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Cavendish Page (Reigate) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (45 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Paramount Clubs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | R.Dean (Turf Accountants) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Moderne Enterprises Winton Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Peter Karn Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Russell Myers & Co. Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Art.Wells Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Overpace Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Coral (Northern) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Les Simpson (Swindon) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Enfield Turf Accountants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Mark Lane (Newcastle) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Crystal Entertainments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | J.B.Aspinall Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Davies Bros. (Turf Accountants) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Distinctive Clubs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (46 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Johnnie Newton (Turf Accountant) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (47 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Coral Leasing Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (47 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Ralogood Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (27 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Ralofar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (27 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Cavendish Page Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (47 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Joe Coral (Racing) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (47 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Coral Bookmakers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (47 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Bergenia Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Gala Social Clubs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Gravitas 1025 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | John Joyce (H'Pools) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (48 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Mark Lane(Grays)Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (48 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | George Brent |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (48 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Coral Racing (Accounts) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (48 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | PHIL Curtis Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (48 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | GUS Ashe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (48 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Coral Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Wanless And Pallister Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (48 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Cutler Higgins (Cash Betting) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Miller And Co (Southport) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (50 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Gala Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (28 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | R.H.H. (Credit) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (51 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Joe Coral (Course) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (51 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Dorchester Ballroom Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (52 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Coral (Services) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (53 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Servoborne Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Joe Coral (Football) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (54 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | P T S (Manor House) Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (54 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Coral (Cash Betting) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (30 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Leo Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Harold Beeson Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (55 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Unicorn Racing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Company Secreatry |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Sidney Napper Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (55 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Bartletts Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (30 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Torchlight UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Plakglow Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (32 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Creescene Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (32 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Bartletts Credit Betting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (32 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lydiashourne Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (32 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Ken Munden Bookmakers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (33 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | ROY Christie (Turf Accountants) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (33 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Don Bruce, Bookmakers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (21 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | P. Stallion Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (34 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | John Wood (Properties) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | G.G. Millar (Bookmakers) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Gala Leisure (1999) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (35 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | A & P Stallion (Racing) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (35 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Gala Entertainments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (35 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Hooper & Cox (Bookmakers Brentford) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | ROY Harris Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Zetters Leisure Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (22 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Cuthbert & Blackwell (Bookmakers) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (37 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | John Wood (Girlington) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | M & S Properties (Northampton) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (37 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | P.T.S. (Racing) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (38 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Tony Hayward Bookmakers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (13 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Zetters Entertainment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (13 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | U.K. Racing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Deputy Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Stakis Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | New Generation Bingo Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Betsport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (17 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 03 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | D.& W.Bruce Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (49 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 03 June 2011) |
Assigned Occupation | Group Company Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | FMD Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Mapeley Estates Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 May 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 43 Eagle Court Hermon Hill London E11 1PD Registered Company Address C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD |
Company Name | Essoldo Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (43 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 June 2011) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 71 Queensway London W2 4QH Registered Company Address The Poynt 45 Wollaton Street Nottingham NG1 5FW |