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

Clare Alice Wilson

British – Born 59 years ago (May 1965)

Clare Alice Wilson
75 Ifield Road
London
SW10 9AU

Current appointments

Resigned appointments

255

Closed appointments

Companies

Company Name8 Curwen Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1991 (4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 29 October 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
8 Curwen Road
London
W12 9AE
Company NameAlwyne Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (Resigned 13 June 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
18 Alwyne Villas
Islington
London
N1 2HQ
Company NameRomulus Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Sandford House
10 Maynard Close
London
SW6 2DB
Company NameHabendum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Company NameWellcome Trust Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 08 May 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Gibbs Building
215 Euston Road
London
NW1 2BE
Company NameLDH (La Doria) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration3 months (Resigned 18 March 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Ldh (La Doria) Distribution Centre Unit 1, Eastern Gateway
Sproughton Road
Ipswich
Suffolk
IP1 5FF
Company NameHarmsworth Pension Funds Trustees (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 February 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
2 Northcliffe House
Derry Street
London
W8 5TT
Company NameLongcliffe Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 March 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Longcliffe Longcliffe
Brassington
Matlock
DE4 4HN
Company Name61-69 Chepstow Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration6 months (Resigned 05 September 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameAmshold Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Amshold House
Goldings Hill
Loughton
Essex
IG10 2RW
Company NamePrecis Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 25 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
3 Queens Gardens
London
W2 3BA
Company NameHammerson Share Option Scheme Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 July 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Marble Arch House
66 Seymour Street
London
W1H 5BX
Company NameHome Group Repairs Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 September 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
One Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Company NameExolum Riverside Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 November 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
1st Floor 55 King William Street
London
EC4R 9AD
Company NameBritish American Tobacco (1998) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration6 months (Resigned 20 February 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Globe House
4 Temple Place
London
WC2R 2PG
Company NameVincent House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
4th Floor High Holborn House
52 -54 High Holborn
London
WC1V 6RL
Company NameWest Ham United Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (3 months after company formation)
Appointment Duration4 days (Resigned 31 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
London Stadium
Queen Elizabeth Olympic Park
London
E20 2ST
Company NameSelfridges & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 March 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
400 Oxford Street
London
W1A 1AB
Company NameIPP Pfi Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 March 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
3 More London Riverside
London
SE1 2AQ
Company NameIPP Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 March 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
3 More London Riverside
London
SE1 2AQ
Company NameLazard Italy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
50 Stratton Street
London
W1J 8LL
Company NamePrecis (1638) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment Duration3 months (Resigned 01 July 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
3 Park Square
Leeds
West Yorkshire
LS1 2NE
Company NameKings Hill Residential Estate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Prologis House Blythe Gate, Blythe Valley Park
Shirley
Solihull
B90 8AH
Company NameBURT Boulton & Haywood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Alexandra Docks
Newport
Gwent
NP20 2WA
Wales
Company NameRidge Mining Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration1 week (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
Company NameFl Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 July 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Fulham Football Club Training Ground
Motspur Park
New Malden
Surrey
KT3 6PT
Company NameJacob Jurgensen (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Weston House
18-22 Church Street
Lutterworth
Leicestershire
LE17 4AW
Company NameCannons Health Clubs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Epsom Gateway
Ashley Avenue
Epsom
Surrey
KT18 5AL
Company NameSpwone Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration2 months (Resigned 24 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
The Garden Room Cedar Court
The Ridge
Epsom
Surrey
KT18 7EP
Company NameTS (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Unit 107 Stakehill Industrial Estate
Middleton
Greater Manchester
M24 2SJ
Company NameRoyal London Savings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
80 Fenchurch Street
London
EC3M 4BY
Company NameLazard Spain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
50 Stratton Street
London
W1J 8LL
Company NameJohnson Matthey Precious Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 07 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
5th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameHighland Distribution Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1999 (4 weeks after company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
100 Queen Street
Glasgow
G1 3DN
Scotland
Company NameRecis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
The Georgian House
Nizels Lane
Hildenborough
Kent
TN11 8NU
Company NamePencelli Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Armoury House
City Road
London
EC1Y 2BQ
Company NamePrecis (1730) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 25 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
35 Wilkinson Street
Sheffield
S10 2GB
Company NameEsure Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
The Observatory
Reigate
Surrey
RH2 0SG
Company NameHoward Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 15 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameCastlet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
14 Crofton Drive
Lincoln
Lincolnshire
LN3 4NR
Company NameArmacell UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration2 months (Resigned 13 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Mars Street
Oldham
Lancashire
OL9 6LY
Company NamePrecis (1748) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Epsom Gateway
Ashley Avenue
Epsom
Surrey
KT18 5AL
Company NameDyson UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Tetbury Hill
Malmesbury
Wiltshire
SN16 0RP
Company NameScoto Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 20 July 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
Company NameExolum Terminals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 July 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
1st Floor 55 King William Street
London
EC4R 9AD
Company NameHorton Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Prologis House, Blythe Gate
Blythe Valley Park
Solihull
B90 8AH
Company NamePrecis (1789) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1999 (same day as company formation)
Appointment Duration1 month (Resigned 25 August 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Globe House
4 Temple Place
London
WC2R 2PG
Company NamePrecis (1794) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
35 Wilkinson Street
Sheffield
S10 2GB
Company NamePrecis (1799) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Somerton Farm Forest Road
Winkfield Row
Bracknell
RG42 7NJ
Company NamePrecis (1795) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Somerton House Forest Road
Winkfield Row
Bracknell
RG42 7NJ
Company NamePrecis (1798) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
35 Wilkinson Street
Sheffield
S10 2GB
Company NameCarisbrooke Investments General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Capstone House, Prospect Park, Dunston Road, Chest Dunston Way
Dunston Road
Chesterfield
S41 9RD
Company NameLaroque Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 December 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
20 Conduit Place
Paddington
London
W2 1HS
Company NamePrice Waterhouse Management Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (2 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 28 June 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameHarmsworth (Landbeach) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (Resigned 06 June 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Capstone House Prospect Park Dunston Way
Dunston Road
Chesterfield
S41 9RD
Company NameTeam Door To Door Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (Resigned 12 June 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NameBishopsgate General Partner Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (1 month, 1 week after company formation)
Appointment Duration3 weeks, 2 days (Resigned 23 May 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
9 Savoy Street
London
WC2E 7EG
Company NameUnited Friendly Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (2 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 14 October 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameArgos Depp Trustees Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (2 months after company formation)
Appointment Duration1 week, 1 day (Resigned 08 May 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Avebury
489-499 Avebury Boulevard
Saxon Gate West
Central Milton Keynes
MK9 2NW
Company Name29 Kippington Road Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (10 months, 1 week after company formation)
Appointment Duration11 months, 1 week (Resigned 08 April 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
16a Basement Flat
Lisgar Terrace
West Kinsington
London
W14 8SJ
Company NameGreycoat Gsh Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (2 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 June 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
Company NamePeregrine Midlands Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (2 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (Resigned 14 November 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Cedar House
105 Carrow Road
Norwich
Norfolk
NR1 1HP
Company NameParkgate Asset Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (Resigned 11 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
20 Old Bailey
London
EC4M 7BH
Company NameLabcorp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 27 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Wise & Co Chartered Accountants
The Old Star,Church Street
Princes Risborough
Buckinghamshire
HP27 9AA
Company NameAudrey Cinemas Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 24 June 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameCristef Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Level 1
Exchange House
Primrose Street
London
EC2A 2HS
Company NameAllco Lease Factors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
45 King William Street
London
EC4R 9AN
Company NameAbbey National Legacy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameMilk Street Investments (No.2) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
120 Cheapside
London
EC2V 6DS
Company NameMiltiades Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
91 Wimpole Street
London
W1G 0EF
Company NameA.J. Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
26 Farringdon Street
London
EC4A 4AB
Company NameAllco Management (Europe) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration4 months (Resigned 21 November 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Pellipar House, First Floor, 9
Cloak Lane
London
EC4R 2RU
Company Name135 Bishopsgate Financing
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NamePTG Realisations (2009) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration2 months (Resigned 20 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameAnglian Water Ltip Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 21 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Anglian House
Ambury Road
Huntingdon
Cambridgeshire
PE29 3NZ
Company NameSSGH Realisations (2009) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration2 months (Resigned 20 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRolling Stock Finance 2 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 27 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameRolling Stock Finance 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (1 month after company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameSIME Darby Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 December 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Imperial House 18-21 Kings Park Road
Southampton
Hampshire
SO15 2AT
Company NameThe Source (Retail) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 December 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
5-7 Finsgate
Cranwood Street
London
EC1V 9EE
Company NameTunnel Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration2 months (Resigned 11 February 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Hi Point
Thomas Street
Taunton
Somerset
TA2 6HB
Company NameNSML Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 February 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
6 Henrietta Street
London
WC2E 8PS
Company NameRv Realisations (2009) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration2 months (Resigned 10 February 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameCrown Dilmun 4 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 February 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
27 Berkeley Square
London
W1J 6EL
Company NameTrustees Of The Godfrey Bradman 1997 Discretionary Settlement (Number Two) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 April 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
22 Old Bond Street
London
W1S 4PY
Company NameLazard Asset Management Holdings
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 08 April 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
50 Stratton Street
London
W1J 8LL
Company NameShow Engineering Workshop Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
5 Fairmile
Henley On Thames
Oxfordshire
RG9 2JR
Company NameEurope Media Trends Network Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 months (Resigned 06 May 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
102 Stephendale Road
London
SW6 2PH
Company NameSMK Ventures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 May 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Company NameEnvironmental Risk Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 July 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Pricewaterhousecoopers
Hill House Richmond Hill
Bournemouth
BH2 6HR
Company NamePrecis (1514) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration3 months (Resigned 30 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Wrencote
123 High Street
Croydon
Surrey
CR0 1QG
Company NameBurnley Dancing And Investments Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (4 weeks, 1 day after company formation)
Appointment Duration2 days (Resigned 04 April 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameEP (GL) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 11 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Temple Court
35 Bull Street
Birmingham
B4 6JT
Company NameCrown Dilmun Developments (1) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration4 months (Resigned 12 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
22 Bedford Row
London
WC1R 4JS
Company NameFolkestone Dancing & Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameDb (CPC) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 11 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Temple Court
35 Bull Street
Birmingham
B4 6JT
Company NameNatural Boost Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 May 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
40 Market Street
Buckfastleigh
Devon
TQ11 0BA
Company NameGreycoat Embankment Place (No.4) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 12 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
9 Savoy Street
London
WC2E 7EG
Company NameCrown Dilmun Developments (3) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration4 months (Resigned 12 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
20-22 Bedford Row
London
WC1R 4JS
Company NameCrown Dilmun Developments (2) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration4 months (Resigned 12 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
20-22 Bedford Row
London
WC1R 4JS
Company NameGreycoat Embankment Place (No.5) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 12 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
9 Savoy Street
London
WC2E 7EG
Company NameMast Global Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Michelin House
81 Fulham Road
London
SW3 6RD
Company Name10910 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 July 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameAmshold Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Amshold House
Goldings Hill
Loughton
Essex
IG10 2RW
Company NameMoorfield Welbeck Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Premier House
44-48 Dover Street
London
W1S 4NX
Company NameGe Capital Corporation (Bridewell Gp) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 July 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHarrogate Dancing & Investments Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 12 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameRun-Off 1997 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 28 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
No. 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameB.A.T Reconstructions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 20 February 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameKite Property Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 November 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
7 More London Riverside
More London
London
SE1 2RT
Company NameFairbridge Estates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
65 Kingsway
London
WC2B 6QT
Company NameCarrs Animal Feed Supplements Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration3 months (Resigned 24 November 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameHillsdown Holdings Quest Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 September 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
2 Woolgate Court
Saint Benedicts Street
Norwich
Norfolk
NR2 4AP
Company NameIndependent Assurance Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 November 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Pricewaterhousecoopers
Hill House Richmond Hill
Bournemouth
Dorset
BH2 6HR
Company NameNew Investment For Trains I Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (2 months, 2 weeks after company formation)
Appointment Duration3 weeks (Resigned 27 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Griffins Tavistock House
South Tavistock Square
London
WC1H 9LG
Company NameRobert Hutchison Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 November 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameDresdner Rcm Global Growth Trust Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (3 months, 1 week after company formation)
Appointment Duration4 days (Resigned 03 November 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
10 Fenchurch Street
London
EC3M 3LB
Company NameCorob Service Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 February 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
706 Stirling Road
Slough
Berkshire
SL1 4SY
Company NameDialmode (157) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration3 months (Resigned 09 February 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Stratagem Group Plc
6 Broad Street Place
London
EC2M 7JH
Company NameHammerson (West Quay) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
10 Grosvenor Street
London
W1K 4BJ
Company NameCrown Dilmun Developments (4) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
93 Park Lane
London
W1Y 3TA
Company NamePrecis (1596) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 07 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
First Floor
3 Northcote Road
Clifton
Bristol
BS8 3HB
Company NameHighland Distilleries Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (same day as company formation)
Appointment Duration3 months (Resigned 26 February 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Level 1 Exchange House
Primrose Street
London
EC2A 2HS
Company NameKettering Dancing & Investments Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (4 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 February 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameVan Buren Estates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 February 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
9 Savoy Street
London
WC2E 7EG
Company NameScapa Quest Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment Duration1 year (Resigned 18 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameAllied Orbital Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 March 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameHammerson Profit Sharing Scheme Trustees Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 23 March 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
100 Park Lane
London
W1Y 4AR
Company NamePrecis (1619) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 March 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
489-499 Avebury Boulevard
Saxon Gate West
Milton Keynes
MK9 2NW
Company NamePhaseking Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Unit 1-3 Prince Maurice Court
Hambleton Avenue
Devizes
Wiltshire
SN10 2RT
Company NameShapeloose Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (2 weeks, 3 days after company formation)
Appointment Duration1 week, 5 days (Resigned 02 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
27 Knightsbridge
London
SW1X 7LY
Company NameTokenhouse Nominee Company
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (1 week after company formation)
Appointment Duration2 months (Resigned 20 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
125 London Wall
London
EC2Y 5AJ
Company NamePark Lawn Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (1 week after company formation)
Appointment Duration5 days (Resigned 25 March 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Park Lorne
111 Park Road
London
NW8 7JL
Company NameN.A.E. 1000 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (1 week after company formation)
Appointment Duration4 months (Resigned 21 July 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Wrencote
123 High Street
Croydon
Surrey
CR0 1QG
Company NamePrecis (1628) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
Company NameC L Systems (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Hart Shaw Hart Shaw Building
Europa Link Sheffield Business
Park Sheffield
South Yorkshire
S9 1XU
Company NameJigsaw Consortium Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration1 year (Resigned 06 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Level 1
Exchange House
Primrose Street
London
EC2A 2HS
Company NameHammerson East Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
100 Park Lane
London
W1K 7AR
Company NameEdgbaston Dancing And Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameHb Fuller UK Operations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 03 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4XE
Company NameGb Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
21 Moorfields
London
EC2P 2HT
Company NameInternational Magazine Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Blue Fin Building
110 Southwark Street
London
SE1 0SU
Company NameUnion Railways (South) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 23 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
3rd Floor
183 Eversholt Street
London
NW1 1AY
Company NameSky Interactive Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment Duration3 months (Resigned 30 July 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameBskyb Interactive Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 13 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
1 Snow Hill
London
EC1A 2EN
Company NameMarketing Contributions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment Duration3 months (Resigned 30 July 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameCluff Oil (Africa) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 14 July 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
29 St Jamess Place
London
SW1A 1NR
Company NameWorthing Dancing & Investments Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (2 months, 3 weeks after company formation)
Appointment Duration6 days (Resigned 02 July 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameIncome & Growth Securities Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (1 month, 1 week after company formation)
Appointment Duration3 weeks (Resigned 22 July 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB
Company NameSimon Group Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
130 Shaftesbury Avenue
London
W1D 5AR
Company NameB.A.T Industries Quest Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Globe House
4 Temple Place
London
WC2R 2PG
Company NamePrecis (1657) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
9 Clifford Street
London
W1S 2LD
Company NameUnited Medical Group UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Sovereign House
Queen Street
Manchester
M2 5HR
Company NameHouse Of Mouawad Since 1890 Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 13 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Rushtons Accountants
Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Company NameN.A.E. 1001 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Wrencote
123 High Street
Croydon
CR0 1QG
Company NameBritish American Tobacco Quest Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 26 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Globe House
4 Temple Place
London
WC2R 2PG
Company NamePrecis (1667) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Carrington House
126-130 Regent Street
London
W1B 5SE
Company NamePrecis (1668) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Carrington House
126-130 Regent Street
London
W1B 5SE
Company NameEaton Gate Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NamePrecis (1666) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Carrington House
126-130 Regent Street
London
W1B 5SE
Company NamePrecis (1665) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Carrington House
Regent Street
London
W1B 5SE
Company NameTiger No. 2 General Partner Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Carrington House
126-130 Regent Street
London
W1B 5SE
Company NamePrecis (1672) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Carrington House
126-130 Regent Street
London
W1B 5SE
Company NameW.P. Stewart & Co. (Europe), Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 04 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
50 Berkeley Street
London
W1J 8HA
Company NamePrecis (1671) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Carrington House
126-130 Regent Street
London
W1B 5SE
Company NamePrecis (1674) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Company NamePrecis (1676) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Level 1 Exchange House
Primrose Street
London
EC2A 2HS
Company NameTerranova Foods UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameFirst Choice Holiday Cars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration2 months (Resigned 19 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Tui Travel House
Crawley Business Quarter
Fleming Way, Crawley
West Sussex
RH10 9QL
Company NameJohnson Matthey America Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 04 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
5th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameHammerson (1 Harbour Exchange) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
10 Grosvenor Street
London
W1K 4BJ
Company NamePrecis (1684) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Level 1 Exchange House
Primrose Street
London
EC2A 2HS
Company NamePrecis (1683) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Level 1 Exchange House
Primrose Street
London
EC2A 2HS
Company NameHammerson (2 Harbour Exchange) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
10 Grosvenor Street
London
W1K 4BJ
Company NameHarlow Dancing And Investments Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (11 months, 2 weeks after company formation)
Appointment Duration1 week (Resigned 02 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameFirst Runcorn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameFreebird Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
29 Claxton Grove
London
W6 8HD
Company NameHarmsworth (Ryde Place) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
2 Northcliffe House
Derry Street
London
W8 5TT
Company NameFirst Estates Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameFirst Choice Retail (Management Services) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Tui Travel House
Crawley Business Quarter
Fleming Way, Crawley
West Sussex
RH10 9QL
Company NamePrecis (1686) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
8 Baltic Street East
London
EC1Y 0UP
Company NameMoorfield (Liverpool) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 11 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Premier House
44-48 Dover Street
London
W1S 4NX
Company NameGrand Hotel (Scarborough) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 22 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TZ
Company NameDooks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
2/3 Creed Lane
London
EC4V 5BR
Company NameBespak Quest Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration4 months (Resigned 25 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Suite D Ground Floor Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Company NameTorquay Dancing And Investments Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (2 months after company formation)
Appointment Duration2 days (Resigned 19 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameRidge Gold Mines Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment Duration3 days (Resigned 10 December 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
6 St James'S Place
London
SW1A 1NP
Company NameMoorfield Capital Partners Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameDover Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Rsm Robson Rhodes Llp
30 Finsbury Square
London
EC2P 2YU
Company NameGrand Hotel (Brighton) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 22 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Grand Ocean Hotel
Longridge Avenue
Saltdean
East Sussex
BN2 8RP
Company NameGrand Hotel Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 22 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
Company NameMoorfield Capital Partners Investment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameSheffield Dancing And Investments Plc
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1999 (2 weeks, 3 days after company formation)
Appointment Duration4 days (Resigned 25 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
41 King Street
Luton
Bedfordshire
LU1 2DW
Company NameMCP Investment Nominees I Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 31 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Rsm Robson Rhodes Llp
30 Finsbury Square
London
EC2P 2YU
Company NameSerenissima Travel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 25 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Kuoni House
Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Company NameMVS Realisations Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Chiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
Company NameCarisbrooke (Swavesey) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 25 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
22 Grosvenor Square
London
W1X 0DT
Company NameMoorfield Estates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 25 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Premier House 44-48 Dover Street
London
W1S 4NX
Company NameMCP Investment Nominees Ii Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 31 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Rsm Robson Rhodes Llp
30 Finsbury Square
London
EC2P 2YU
Company NameBernwood Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
2 Berkeley Square 2 Berkeley
Square, London
London
W1J 6EB
Company NameMoorfield Capital Partners Trading Gp Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment Duration5 days (Resigned 03 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
No 1 Dorest Street
Southampton
Hampshire
SO15 2DP
Company NameMoorfield Capital Partners Investment Gp Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment Duration5 days (Resigned 03 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
No 1 Dorest Street
Southampton
Hampshire
SO15 2DP
Company NameMCP Trading Nominees I Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Rsm Robson Rhodes Llp
30 Finsbury Square
London
EC2P 2YU
Company NameVoith Paper Fabrics Blackburn Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1999 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 30 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Ernest & Young Llp
1 More London Place
London
SE1 2AF
Company NameTollway Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1999 (same day as company formation)
Appointment Duration4 months (Resigned 07 July 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Frp Advisory Llp Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Company NameMCP Trading Nominees Ii Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Rsm Robson Rhodes Llp
30 Finsbury Square
London
EC2P 2YU
Company NameLazard Australia Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
50 Stratton Street
London
W1J 8LL
Company Name5 The Square Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 18 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
The Management Suite
5 Ironbridge Road Stockley Park
Uxbridge
Middlesex
UB11 1HB
Company NameM25 Hounslow Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration2 months (Resigned 11 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NamePrecis (1733)
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
39 King Street
London
EC2V 8DQ
Company NameBradford & Bingley Dormant 21 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration1 month (Resigned 17 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameBradford & Bingley Dormant 27 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameBradford & Bingley Dormant 18 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameNamekagon Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration4 months (Resigned 14 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Globe Lane Industrial Estate
Outram Road Dukinfield
Cheshire
SK16 4UG
Company NameFaraday Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration5 days (Resigned 18 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Park Lorne 2nd Floor
111 Park Road
London
NW8 7JL
Company NamePennant Software Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 July 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Pennant Court
Staverton Technology Park
Cheltenham
Gloucestershire
GL51 6TL
Wales
Company NameBradford & Bingley Dormant 26 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration1 month (Resigned 23 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameBradford & Bingley Dormant 17 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration1 month (Resigned 17 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NamePrecis (1755) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
31 John Street
London
WC1N 2QB
Company NameB Sky B Quest Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameDelta Oil (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Scammell House
9-12 High Street
Ascot
Berkshire
SL5 7JF
Company NameBradford & Bingley Dormant 25 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration1 month (Resigned 17 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameP.L.R. Securitisation 1999 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 July 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
78 Cannon Street
London
EC4P 4LN
Company NameIdemia UK Property Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8GA
Wales
Company NameArcplan UK Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Vista Office Centre
50 Salisbury Road
Hounslow
Middlesex
TW4 6JH
Company NameLifestations Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration5 months (Resigned 26 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
3 Danehurst Street
London
SW6 6SA
Company Name@ Charcol Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration3 months (Resigned 28 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameDe La Rue Quest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 21 February 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
72 London Road
St Albans
Hertfordshire
AL1 1NS
Company NamePrecis (1774) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
33 Lowndes Street
London
SW1X 9HX
Company NameElectra Property Partners (GP) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameG4S Holdings 102 (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment Duration1 day (Resigned 22 July 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameBT Wireless Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 August 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameAfrican Arbitrage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
33 King Street
London
SW1Y 6RJ
Company NameAA Nominees Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment Duration6 days (Resigned 27 July 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Charter Court 50 Windsor Road
Slough
Berkshire
SL1 2HA
Company NameGreycoat Cannon Street (No. 3) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment Duration3 months (Resigned 21 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
Company NameThe Olive Partnership Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
17 Rochester Row
London
SW1P 1QT
Company NameBradford & Bingley Dormant 24 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 August 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameSky Sports Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment Duration1 month (Resigned 23 August 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameAPIL (Philnico) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment Duration2 months (Resigned 23 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O R H Renwick Fca
121 High Street
Northallerton
North Yorkshire
DL7 8PQ
Company NameAmberlon Pictures One Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 August 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
14 New Street
London
EC2M 4HE
Company NamePrecis (1790) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1999 (same day as company formation)
Appointment Duration1 month (Resigned 25 August 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Globe House
4 Temple Place
London
WC2R 2PG
Company NameSelf Trade UK Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Boatmans House
2 Selsdon Way
London
E14 9LA
Company NameSelf Trade UK Nominees Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Boatmans House
2 Selsdon Way
London
E14 9LA
Company NameFlycast UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Prospect House
80-110 New Oxford Street
London
WC1A 1HB
Company NameDom@In Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 25 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
10 Grosvenor Street
Mayfair
London
W1K 4QB
Company NameEarchive Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 25 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Premier House
44-48 Dover Street
London
W1S 4NX
Company NameEoffice Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 25 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Premier House
44-48 Dover Street
London
W1S 4NX
Company NameEstorage Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Premier House
44-48 Dover Street
London
W1S 4NX
Company NameEindustrial Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Premier House
44-48 Dover Street
London
W1S 4NX
Company NameEresidential Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Premier House
44-48 Dover Street
London
W1S 4NX
Company NameCultivator Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Grosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BY
Company NameEretail Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
Premier House
44-48 Dover Street
London
W1S 4NX
Company NameNew Cellular Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (1 month after company formation)
Appointment Duration3 weeks, 2 days (Resigned 03 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNGC Overseas Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 11 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameFMD Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
75 Ifield Road
London
SW10 9AU
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH

Appointment Timeline

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