British – Born 59 years ago (May 1965)
Company Name | 8 Curwen Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1991 (4 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Alwyne Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (2 weeks, 1 day after company formation) |
Appointment Duration | 1 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 Name | Romulus Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | 4 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 Name | Habendum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Wellcome Trust Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | LDH (La Doria) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Harmsworth Pension Funds Trustees (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Longcliffe Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | 61-69 Chepstow Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1997 (same day as company formation) |
Appointment Duration | 6 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 Name | Amshold Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1997 (2 weeks, 6 days after company formation) |
Appointment Duration | 1 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 Name | Precis Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Hammerson Share Option Scheme Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Home Group Repairs Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Exolum Riverside Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | British American Tobacco (1998) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 6 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 Name | Vincent House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | West Ham United Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (3 months after company formation) |
Appointment Duration | 4 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 Name | Selfridges & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | IPP Pfi Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | IPP Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Lazard Italy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Precis (1638) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Kings Hill Residential Estate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1998 (same day as company formation) |
Appointment Duration | 4 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 Name | BURT Boulton & Haywood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Ridge Mining Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Fl Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Jacob Jurgensen (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Cannons Health Clubs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 4 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 Name | Spwone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | TS (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 September 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Unit 107 Stakehill Industrial Estate Middleton Greater Manchester M24 2SJ |
Company Name | Royal London Savings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 November 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 80 Fenchurch Street London EC3M 4BY |
Company Name | Lazard Spain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 January 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 50 Stratton Street London W1J 8LL |
Company Name | Johnson Matthey Precious Metals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 5th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Highland Distribution Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1999 (4 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 11 February 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 100 Queen Street Glasgow G1 3DN Scotland |
Company Name | Recis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address The Georgian House Nizels Lane Hildenborough Kent TN11 8NU |
Company Name | Pencelli Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Armoury House City Road London EC1Y 2BQ |
Company Name | Precis (1730) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1999 (same day as company formation) |
Appointment Duration | 8 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 Name | Esure Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address The Observatory Reigate Surrey RH2 0SG |
Company Name | Howard Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Weston Centre 10 Grosvenor Street London W1K 4QY |
Company Name | Castlet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 14 Crofton Drive Lincoln Lincolnshire LN3 4NR |
Company Name | Armacell UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 May 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Mars Street Oldham Lancashire OL9 6LY |
Company Name | Precis (1748) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 May 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL |
Company Name | Dyson UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 June 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Tetbury Hill Malmesbury Wiltshire SN16 0RP |
Company Name | Scoto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 20 July 1999) |
Assigned Occupation | 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 Name | Exolum Terminals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 14 July 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 1st Floor 55 King William Street London EC4R 9AD |
Company Name | Horton Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 months, 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 Name | Precis (1789) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 August 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Globe House 4 Temple Place London WC2R 2PG |
Company Name | Precis (1794) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Precis (1799) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Precis (1795) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Precis (1798) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Carisbrooke Investments General Partner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Laroque Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (same day as company formation) |
Appointment Duration | 4 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 Name | Price Waterhouse Management Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (2 months after company formation) |
Appointment Duration | 1 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 Name | Harmsworth (Landbeach) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (1 month, 1 week after company formation) |
Appointment Duration | 1 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 Name | Team Door To Door Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (1 month, 1 week after company formation) |
Appointment Duration | 1 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 Name | Bishopsgate General Partner Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (1 month, 1 week after company formation) |
Appointment Duration | 3 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 Name | United Friendly Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (2 months after company formation) |
Appointment Duration | 5 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 Name | Argos Depp Trustees Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (2 months after company formation) |
Appointment Duration | 1 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 Name | 29 Kippington Road Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (10 months, 1 week after company formation) |
Appointment Duration | 11 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 Name | Greycoat Gsh Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (2 weeks, 1 day after company formation) |
Appointment Duration | 1 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 Name | Peregrine Midlands Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (2 weeks, 1 day after company formation) |
Appointment Duration | 6 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 Name | Parkgate Asset Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (2 weeks, 1 day after company formation) |
Appointment Duration | 2 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 Name | Labcorp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1996 (same day as company formation) |
Appointment Duration | 4 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 Name | Audrey Cinemas Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Cristef Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Allco Lease Factors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey National Legacy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Milk Street Investments (No.2) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Miltiades Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | A.J. Properties Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Allco Management (Europe) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1996 (same day as company formation) |
Appointment Duration | 4 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 Name | 135 Bishopsgate Financing |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | PTG Realisations (2009) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Anglian Water Ltip Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | SSGH Realisations (2009) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Rolling Stock Finance 2 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1996 (1 month after company formation) |
Appointment Duration | 2 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 Name | Rolling Stock Finance 1 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1996 (1 month after company formation) |
Appointment Duration | 3 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 Name | SIME Darby Management Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | The Source (Retail) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Tunnel Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | NSML Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Rv Realisations (2009) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Crown Dilmun 4 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Trustees Of The Godfrey Bradman 1997 Discretionary Settlement (Number Two) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Lazard Asset Management Holdings |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Show Engineering Workshop Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Europe Media Trends Network Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | SMK Ventures Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Environmental Risk Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Precis (1514) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Burnley Dancing And Investments Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1997 (4 weeks, 1 day after company formation) |
Appointment Duration | 2 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 Name | EP (GL) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Crown Dilmun Developments (1) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 4 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 Name | Folkestone Dancing & Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Db (CPC) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Natural Boost Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Greycoat Embankment Place (No.4) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Crown Dilmun Developments (3) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 4 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 Name | Crown Dilmun Developments (2) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 4 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 Name | Greycoat Embankment Place (No.5) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Mast Global Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | 10910 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Amshold Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Moorfield Welbeck Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Ge Capital Corporation (Bridewell Gp) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Harrogate Dancing & Investments Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Run-Off 1997 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1997 (same day as company formation) |
Appointment Duration | 9 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 Name | B.A.T Reconstructions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1997 (same day as company formation) |
Appointment Duration | 6 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 Name | Kite Property Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Fairbridge Estates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Carrs Animal Feed Supplements Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Hillsdown Holdings Quest Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Independent Assurance Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | New Investment For Trains I Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1997 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Robert Hutchison Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Dresdner Rcm Global Growth Trust Ltd |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (3 months, 1 week after company formation) |
Appointment Duration | 4 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 Name | Corob Service Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Dialmode (157) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Hammerson (West Quay) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Crown Dilmun Developments (4) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Precis (1596) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1997 (same day as company formation) |
Appointment Duration | 4 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 Name | Highland Distilleries Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Kettering Dancing & Investments Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1998 (4 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Van Buren Estates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Scapa Quest Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Allied Orbital Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Hammerson Profit Sharing Scheme Trustees Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Precis (1619) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Phaseking Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Shapeloose Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (2 weeks, 3 days after company formation) |
Appointment Duration | 1 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 Name | Tokenhouse Nominee Company |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (1 week after company formation) |
Appointment Duration | 2 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 Name | Park Lawn Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (1 week after company formation) |
Appointment Duration | 5 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 Name | N.A.E. 1000 Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (1 week after company formation) |
Appointment Duration | 4 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 Name | Precis (1628) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | C L Systems (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Jigsaw Consortium Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Hammerson East Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Edgbaston Dancing And Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Hb Fuller UK Operations Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | 5 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 Name | Gb Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | International Magazine Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Union Railways (South) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1998 (same day as company formation) |
Appointment Duration | 5 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 Name | Sky Interactive Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Bskyb Interactive Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1998 (same day as company formation) |
Appointment Duration | 11 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 Name | Marketing Contributions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Cluff Oil (Africa) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Worthing Dancing & Investments Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 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 Name | Income & Growth Securities Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1998 (1 month, 1 week after company formation) |
Appointment Duration | 3 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 Name | Simon Group Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | B.A.T Industries Quest Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Precis (1657) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | United Medical Group UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | House Of Mouawad Since 1890 Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | N.A.E. 1001 Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | British American Tobacco Quest Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Precis (1667) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Precis (1668) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Eaton Gate Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Precis (1666) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Precis (1665) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Tiger No. 2 General Partner Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 September 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Carrington House 126-130 Regent Street London W1B 5SE |
Company Name | Precis (1672) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 30 September 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Carrington House 126-130 Regent Street London W1B 5SE |
Company Name | W.P. Stewart & Co. (Europe), Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 04 January 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 50 Berkeley Street London W1J 8HA |
Company Name | Precis (1671) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 September 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Carrington House 126-130 Regent Street London W1B 5SE |
Company Name | Precis (1674) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 October 1998) |
Assigned Occupation | 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 Name | Precis (1676) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 November 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2HS |
Company Name | Terranova Foods UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 November 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN |
Company Name | First Choice Holiday Cars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 November 1998) |
Assigned Occupation | 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 Name | Johnson Matthey America Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 November 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 5th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Hammerson (1 Harbour Exchange) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 November 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Precis (1684) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 November 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2HS |
Company Name | Precis (1683) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 November 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2HS |
Company Name | Hammerson (2 Harbour Exchange) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 November 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Harlow Dancing And Investments Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1998 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 week (Resigned 02 November 1998) |
Assigned Occupation | 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 Name | First Runcorn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 February 1999) |
Assigned Occupation | 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 Name | Freebird Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 09 February 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 29 Claxton Grove London W6 8HD |
Company Name | Harmsworth (Ryde Place) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 January 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 2 Northcliffe House Derry Street London W8 5TT |
Company Name | First Estates Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 February 1999) |
Assigned Occupation | 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 Name | First Choice Retail (Management Services) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 January 1999) |
Assigned Occupation | 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 Name | Precis (1686) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 8 Baltic Street East London EC1Y 0UP |
Company Name | Moorfield (Liverpool) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 11 May 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Premier House 44-48 Dover Street London W1S 4NX |
Company Name | Grand Hotel (Scarborough) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 22 March 1999) |
Assigned Occupation | 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 Name | Dooks Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 January 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 2/3 Creed Lane London EC4V 5BR |
Company Name | Bespak Quest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1998 (same day as company formation) |
Appointment Duration | 4 months (Resigned 25 February 1999) |
Assigned Occupation | 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 Name | Torquay Dancing And Investments Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (2 months after company formation) |
Appointment Duration | 2 days (Resigned 19 November 1998) |
Assigned Occupation | 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 Name | Ridge Gold Mines Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 December 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 6 St James'S Place London SW1A 1NP |
Company Name | Moorfield Capital Partners Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Dover Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1998 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Grand Hotel (Brighton) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1998 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 22 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Grand Ocean Hotel Longridge Avenue Saltdean East Sussex BN2 8RP |
Company Name | Grand Hotel Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1998 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 22 March 1999) |
Assigned Occupation | 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 Name | Moorfield Capital Partners Investment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Sheffield Dancing And Investments Plc |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1999 (2 weeks, 3 days after company formation) |
Appointment Duration | 4 days (Resigned 25 January 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 41 King Street Luton Bedfordshire LU1 2DW |
Company Name | MCP Investment Nominees I Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Serenissima Travel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 25 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Company Name | MVS Realisations Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
Company Name | Carisbrooke (Swavesey) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 25 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 22 Grosvenor Square London W1X 0DT |
Company Name | Moorfield Estates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 25 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Premier House 44-48 Dover Street London W1S 4NX |
Company Name | MCP Investment Nominees Ii Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Bernwood Ventures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 2 Berkeley Square 2 Berkeley Square, London London W1J 6EB |
Company Name | Moorfield Capital Partners Trading Gp Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address No 1 Dorest Street Southampton Hampshire SO15 2DP |
Company Name | Moorfield Capital Partners Investment Gp Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address No 1 Dorest Street Southampton Hampshire SO15 2DP |
Company Name | MCP Trading Nominees I Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 31 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Voith Paper Fabrics Blackburn Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 30 April 1999) |
Assigned Occupation | 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 Name | Tollway Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 July 1999) |
Assigned Occupation | 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 Name | MCP Trading Nominees Ii Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 31 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Lazard Australia Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 50 Stratton Street London W1J 8LL |
Company Name | 5 The Square Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 18 June 1999) |
Assigned Occupation | 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 Name | M25 Hounslow Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 May 1999) |
Assigned Occupation | 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 Name | Precis (1733) |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 May 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 39 King Street London EC2V 8DQ |
Company Name | Bradford & Bingley Dormant 21 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 June 1999) |
Assigned Occupation | 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 Name | Bradford & Bingley Dormant 27 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 May 1999) |
Assigned Occupation | 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 Name | Bradford & Bingley Dormant 18 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 May 1999) |
Assigned Occupation | 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 Name | Namekagon Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 4 months (Resigned 14 September 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Globe Lane Industrial Estate Outram Road Dukinfield Cheshire SK16 4UG |
Company Name | Faraday Investments Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 May 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Park Lorne 2nd Floor 111 Park Road London NW8 7JL |
Company Name | Pennant Software Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 July 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Pennant Court Staverton Technology Park Cheltenham Gloucestershire GL51 6TL Wales |
Company Name | Bradford & Bingley Dormant 26 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 June 1999) |
Assigned Occupation | 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 Name | Bradford & Bingley Dormant 17 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 June 1999) |
Assigned Occupation | 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 Name | Precis (1755) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 16 June 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 31 John Street London WC1N 2QB |
Company Name | B Sky B Quest Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 September 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Grant Way Isleworth Middlesex TW7 5QD |
Company Name | Delta Oil (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 11 June 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Scammell House 9-12 High Street Ascot Berkshire SL5 7JF |
Company Name | Bradford & Bingley Dormant 25 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 June 1999) |
Assigned Occupation | 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 Name | P.L.R. Securitisation 1999 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 July 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 78 Cannon Street London EC4P 4LN |
Company Name | Idemia UK Property Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 10 June 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8GA Wales |
Company Name | Arcplan UK Ltd. |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 15 June 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Vista Office Centre 50 Salisbury Road Hounslow Middlesex TW4 6JH |
Company Name | Lifestations Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 5 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 Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | De La Rue Quest Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1999 (same day as company formation) |
Appointment Duration | 7 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 Name | Precis (1774) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 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 Name | Electra Property Partners (GP) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 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 Name | G4S Holdings 102 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 1999) |
Assigned Occupation | 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 Name | BT Wireless Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 August 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | African Arbitrage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 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 Name | AA Nominees Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 July 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Charter Court 50 Windsor Road Slough Berkshire SL1 2HA |
Company Name | Greycoat Cannon Street (No. 3) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | The Olive Partnership Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Bradford & Bingley Dormant 24 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 August 1999) |
Assigned Occupation | 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 Name | Sky Sports Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | APIL (Philnico) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Amberlon Pictures One Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 August 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address 14 New Street London EC2M 4HE |
Company Name | Precis (1790) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 August 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 75 Ifield Road London SW10 9AU Registered Company Address Globe House 4 Temple Place London WC2R 2PG |
Company Name | Self Trade UK Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Self Trade UK Nominees Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Flycast UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Dom@In Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Earchive Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Eoffice Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Estorage Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Eindustrial Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Eresidential Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Cultivator Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Eretail Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | New Cellular Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1999 (1 month after company formation) |
Appointment Duration | 3 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 Name | NGC Overseas Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1998 (same day as company formation) |
Appointment Duration | 10 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 Name | FMD Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 May 1999) |
Assigned Occupation | 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 |