British – Born 76 years ago (May 1948)
Company Name | Bernard Sunley & Sons Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1991 (28 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Blackpool Operating Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1991 (8 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Number One Bickerstaffe Square Talbot Road Blackpool FY1 3AH |
Company Name | Lonrho Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 30 July 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Lovell Partnerships Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2000 (11 years after company formation) |
Appointment Duration | 10 years (Resigned 31 May 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Marston Park Tamworth Staffordshire B78 3HN Registered Company Address Kent House 14 - 17 Market Place London W1W 8AJ |
Company Name | Lovell Partnerships (Northern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2000 (16 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 31 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marston Park Tamworth Staffordshire B78 3HN Registered Company Address Kent House 14 - 17 Market Place London W1W 8AJ |
Company Name | Jeeves Yard Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2002 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 22 July 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Chequers House 162 High Street Stevenage SG1 3LL |
Company Name | The Compendium Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 15 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marston Park Tamworth Staffordshire B78 3HN Registered Company Address Kent House 14 - 17 Market Place London W1W 8AJ |
Company Name | Compendium Regeneration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 15 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marston Park Tamworth Staffordshire B78 3HN Registered Company Address Kent House 14 - 17 Market Place London W1W 8AJ |
Company Name | Lovell Plus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2007 (5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marston Park Tamworth Staffordshire B78 3HN Registered Company Address Kent House 14-17 Market Place London W1W 8AJ |
Company Name | Lovell Bow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marston Park Tamworth Staffordshire B78 3HN Registered Company Address Kent House 14-17 Market Place London W1W 8AJ |
Company Name | Morgan Sindall Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marston Park Tamworth Staffordshire B78 3HN Registered Company Address Kent House 14-17 Market Place London W1W 8AJ |
Company Name | Lovell Property Rental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (1 week, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marston Park Tamworth Staffordshire B78 3HN Registered Company Address Kent House 14-17 Market Place London W1W 8AJ |
Company Name | Buylap Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1991 (2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 11 November 1991) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address 4 Grosvenor Place London SW1X 7YL |
Company Name | Leisure Management Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1991 (10 years after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Sunley Leisure Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (3 years after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Targeting House Gadbrook Park Northwich Cheshire CW9 7UY |
Company Name | Turriff Scotland Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1992 (2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Targeting House Gadbrook Park Northwich Cheshire CW9 7UY |
Company Name | Sunley Turriff Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1992 (7 years after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Turriff Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1992 (1 year after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Phoenix Pakistan Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1993 (9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Targeting House Gadbrook Park Northwich Cheshire CW9 7UY |
Company Name | Lonrho Hotels Mozambique Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 26 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Lloyds Bank Chambers 19 Seaview Road Wallasey Merseyside CH45 4QH Wales |
Company Name | Lilley Tunnelling Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Targeting House Gadbrook Park Northwich Cheshire CW9 7UY |
Company Name | Lilley Finance Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Targeting House Gadbrook Park Northwich Cheshire CW9 7UY |
Company Name | Lilley Ventures Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Targeting House Gadbrook Park Northwich Cheshire CW9 7UY |
Company Name | Albuild UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 12 December 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Lloyds Bank Chambers 19 Seaview Road Wallasey Merseyside CH45 4QN Wales |
Company Name | Lonrho Africa Properties And Construction Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 05 August 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address First Floor Lancaster House Mercury Court Tithebarn Street Liverpool Merseyside L2 2RG |
Company Name | Lilley Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1993 (20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Targeting House Gadbrook Park Northwich Cheshire CW9 7UY |
Company Name | Zantander Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1993 (3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Targeting House Gadbrook Park Northwich Cheshire CW9 7UY |
Company Name | Lilley Projects Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1993 (3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Targeting House Gadbrook Park Northwich Cheshire CW9 7UY |
Company Name | Farrho Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1993 (5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
Company Name | Keyspire Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1994 (1 year after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Targeting House Gadbrook Park Northwich Cheshire CW9 7UY |
Company Name | Sunley Turriff Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1994 (1 year after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Sunley Turriff Projects Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1994 (5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 20 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Lilley Civil Engineering Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1995 (16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 21 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Targeting House Gadbrook Park Northwich Cheshire CW9 7UY |
Company Name | Buckingham Gate Residence Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2002 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 November 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | Chairborough Road Residents Association Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2003 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 18 December 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ Registered Company Address Marlborough House 7-9 Church Street Slough Berkshire SL1 1PQ |
Company Name | Compendium Housing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 15 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marston Park Tamworth Staffordshire B78 3HN Registered Company Address C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |