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

Mr Daniel James Dwyer

British – Born 49 years ago (May 1975)

Mr Daniel James Dwyer
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ

Current appointments

Resigned appointments

3,063

Closed appointments

Companies

Company NameEvetine Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Winrowe Barn
Offord Road, Gravely
St Neots
Cambridgeshire
PE19 6PP
Company NameBedford Blues Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Rugby Ground
Goldington Road
Bedford
MK40 3NF
Company NameGINA B Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Riverwoods House
Riverwoods Drive
Marlow
Bucks
SL7 1QU
Company NamePlaygrounds (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Company NameCitizensafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Company NameHeritage Projects (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
St Edmunds House
Margaret Street
York
North Yorkshire
YO10 4UX
Company NameMilestone London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Nicholas Street
Burnley
Lancashire
BB11 2AL
Company Name143 Finborough Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
143 Finborough Road
London
SW10 9AW
Company NameSkillington Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 01 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 6 Heritage Business Centre
Derby Road
Belper
Derbyshire
DE56 1SW
Company NameYellowrage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment Duration2 days (Resigned 28 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Spring Bridge Mews
London
W5 2AB
Company Name13/14 Kings Gardens (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4th Floor, Park Gate
161-163 Preston Road
Brighton
BN1 6AF
Company NameDream Lifestyle Leisure Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1999 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 03 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Beech Court
Hurst
Reading
RG10 0RQ
Company NameBh Blackwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
203-206 Piccadilly
London
W1J 9HD
Company NameElvaston Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 24 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Studio
16 Cavaye Place
London
SW10 9PT
Company NameShakspeare Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Park House Back Lane
Sandford
Crediton
Devon
EX17 4NQ
Company NamePortman Square Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1999 (same day as company formation)
Appointment Duration5 days (Resigned 10 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameAlamein Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
89 St. Peters Avenue
Caversham
Reading
Berkshire
RG4 7DP
Company NameEastland Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2001 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameSoftplatinum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Beechwood House
Llanboidy
Whitland
Carmarthenshire
SA34 0EE
Wales
Company NameThe 13 Redcliffe Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Redcliffe Street
London
SW10 9DR
Company NameRedflyer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration1 day (Resigned 13 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
41 Crawford Avenue
Knutsford
Cheshire
WA16 0BF
Company NamePinetum Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Pinetum Close
Devizes
Wilts
SN10 5EW
Company Name121 Haverstock Hill (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameLondon Emblem Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
36 36 Wood Lane
New End, Astwood Bank
Redditch
Worcs
B69 6NX
Company NameLondon Road Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Bell House
57 West Street
Dorking
Surrey
RH4 1BS
Company NameMd Automation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Arrowsmith Court
Station Approach
Broadstone
Dorset
BH18 8AT
Company NamePhoenix Fire Extinguisher Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
32 Bullar Road
Bitterne Park
Southampton
Hampshire
SO18 1GS
Company NameAdcroft Build & Renovation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Oakbridge House Lymore Valley
Milford On Sea
Lymington
SO41 0TW
Company NameThe Fusiliers Museum And Learning Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Fusilier Museum
Moss Street
Bury
Lancashire
BL9 0DF
Company NameFive Star Fabrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11-13 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QA
Company NameWBO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
White Wings Quaker Close
Fenny Drayton
Nuneaton
Warwickshire
CV13 6BS
Company NameComland Parade Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Remenham House Regatta Place
Marlow Road
Bourne End
SL8 5TD
Company NameWarrior Square Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Hayland Industrial Park
Maunsell Road
St Leonards On Sea
East Sussex
TN38 9NN
Company Name34 Windsor Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
34 Windsor Road
London
W5 5PE
Company NameDREW Pritchard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Mtm 3rd Floor
82 King Street
Manchester
M2 4WQ
Company Name81 Canfield Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
81 Canfield Gardens
London
NW6 3EA
Company NameU-Ventures International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameZFD Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 40
12 Sloane Street
London
SW1X 9LQ
Company NameWhiteoaks Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells, Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameBrowns Waste Management And Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Taybrite Yard Heol Y Bwlch
Bynea
Llanelli
SA14 9SU
Wales
Company NameMWGC Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Pine Ridge Golf Club Old Bisley Road
Frimley
Camberley
Surrey
GU16 9NX
Company NameEnable Holidays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Global House
303 Ballards Lane
London
N12 8NP
Company NameWardman Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Mayfield Drive
Windsor
Berkshire
SL4 4RB
Company NameDS Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Princes Gate Mews
London
SW7 2PS
Company NameTCI Group Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameSilent Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
St George House
Station Approach
Cheam
Surrey
SM2 7AT
Company NameNetevents International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
Company NameArchers Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Integer Park Common Hill
Cricklade
Swindon
SN6 6HA
Company NameHazelwood Estates (Lcra) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PY
Company NameMarlow Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Tanners Lane
Burford
Oxfordshire
OX18 4NA
Company NamePowder White Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Golden Court
Richmond
TW9 1EU
Company NamePlan-It Events Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Ashtree Croft
Willaston
CH64 2UJ
Wales
Company Name6 & 6A Mandalay Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6a Mandalay Road
Clapham
London
Greater London
SW4 9ED
Company NameH Ripley & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
H. Ripley & Co
Apex Way
Hailsham
BN27 3WA
Company NamePistache Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameWard Sparrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
South Byres Yew Tree Lane
Rotherfield
Crowborough
East Sussex
TN6 3QP
Company Name9 Waverley Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Waverley Road
Sefton Park
Liverpool
L17 8TY
Company NameStepping Stonez Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Turin Road
Edmonton
London
N9 8DG
Company NameLondon Scrap Terminal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
H. Ripley & Co
Apex Way
Hailsham
BN27 3WA
Company NameBeechfield Restorations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Wornal Park Menmarsh Road
Worminghall
Aylesbury
HP18 9PH
Company NamePlanet Glass Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Bevan Bank Bevan Bank
Cuckfield
Haywards Heath
RH17 5GR
Company NamePress Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Newport Street
Tiverton
Devon
EX16 6NL
Company NameField Hatch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
619 Holloway Road
Archway
London
N19 5SS
Company NameEagle Strategic Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Eagle Tower
Montpellier Drive
Cheltenham
Gloucestershire
GL50 1TA
Wales
Company NameWood's Glass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
123 Walton Road
East Molesey
Surrey
KT8 0DT
Company NameRFID Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Longley Road
Farnham
Surrey
GU9 8LZ
Company NameChilli Mint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8-9 Old Steine
Brighton
BN1 1EJ
Company NameThe Cupboard Door Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 12
Cradle Hill Industrial Estate
Seaford
East Sussex
BN25 3JE
Company NameR B Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Firs Farm Capers End Lane
Curdridge
Southampton
Hampshire
SO32 2DS
Company NameHarding & Boulter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old House Redwell Lane
Ightham Common
Sevenoaks
Kent
TN15 9EE
Company NameSPT Carpentry Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane Winkfield Row
Bracknell
RG42 6ND
Company NameBsboards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Charmwood Centre Southampton Road
Bartley
Southampton
Hampshire
SO40 2NA
Company NameSNH Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
95 South Norwood Hill
London
SE25 6BY
Company NamePermabond Engineering Adhesives Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Fleming Court
Leigh Road
Eastleigh
Southampton
SO50 9PD
Company NameHVL Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philip Harris House
1a Spur Road
Orpington
Kent
BR6 0PH
Company NamePrime Numbers (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company Name15 Pember Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 May Road
Twickenham
Middlesex
TW2 6QP
Company NameMiyabi Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
89-91 Clarence Street
Kingston Upon Thames
Surrey
KT1 1QY
Company NameProfile Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Octave Accountants Snows Stadium
Salisbury Road
Southampton
Hampshire
SO40 2RW
Company NameCOMO Diffusion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Oxford Street
Southampton
Hampshire
SO14 3DJ
Company NameBlademaster Commercial Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Middle Farm Cottage
Bishops Tachbrook
Leamington Spa
CV33 9RT
Company NameDewisant Lettings & Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Refuge House 3rd Floor
Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Company NameMornington Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Boscabel Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Company NamePure Genesis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
34 Talbot Avenue
Langley
Berkshire
SL3 8DE
Company NameMiles Signs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 21 Old Surrenden Light Industrial Estate
Old Surrenden Manor
Bethersden
Kent
TN26 3DL
Company NameDevolution Digital Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Grovelands
Boundary Way
Hemel Hempstead
HP2 7TE
Company NameTeify Forge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Teify Forge
Cwmann
Lampeter
Ceredigion
SA48 8JN
Wales
Company NameWebbs Yard Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Garden House Webbs Yard
Kingham
Chipping Norton
Oxfordshire
OX7 6FW
Company NameWest Coast Property Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
110 The Street
Shalford
Guildford
GU4 8BN
Company NameAlberts Rock Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1
Winton Street
Ashton-Under-Lyne
OL6 8NL
Company NameTIM Abraham Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Charmus Road
Calmore
Southampton
Hampshire
SO40 2RG
Company NameLucky Thirteen Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
152 Millbrook Road East
Southampton
Hants
SO15 1JR
Company NameMediafleet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
James Cowper Kreston 8th Floor South
Reading Bridge House, George Street
Reading
RG1 8LS
Company NameCloisters Management (Oakham) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sheep Market House
Sheep Market
Stamford
PE9 2RB
Company NameRivington Properties Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
42 Crosby Road North
Liverpool
L22 4QQ
Company NameHosted Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Delme 3
Cams Hall Estate
Fareham
Hampshire
PO16 8UX
Company NameThe Grove Properties (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Grove Road
North Finchley
London
N12 9EB
Company NameIneos Clipper South C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Anchor House
15-19 Britten Street
London
SW3 3TY
Company NameRob Howes Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bede House
3 Belmont Business Park
Durham
DH1 1TW
Company NameSchurter Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
29 Pembroke Road
Stocklake Industrial Estate
Aylesbury
Buckinghamshire
HP20 1DB
Company NameMinettewalters.Co.Uk.Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Highland House Mayflower Close
Chandler'S Ford
Eastleigh
Hampshire
SO53 4AR
Company NameWinchester Management School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The University Of Winchester
Winchester
Hampshire
SO22 4NR
Company Name33 Endwell Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 Endwell Road
London
SE4 2NE
Company NameHb (WC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Redrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Company NameMerritt Tree Specialists Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre, 152 Millbrook Road East
Southampton
SO15 1JR
Company NameStephen Burridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 Buttermere Drive
Camberley
Surrey
GU15 1RB
Company NameRobert Smith & Sons (Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Langtons Professional Services Limited The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company NameShaftesbury Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
91 Shaftesbury Way
Strawberry Hill
Twickenham
Middlesex
TW2 5RW
Company NameHWL (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
75 Bickton Close
Birmingham
B24 0JA
Company NameThe Self Assessment Tax Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Belgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Company NameShelton Development Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Astra House, Astra Works
The Common
Cranleigh
Surrey
GU6 8RZ
Company NameCrowthorne Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Beech House Ancells Business Park
Ancells Road
Fleet
GU51 2UN
Company NameKatie McCrum Studio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
424 Margate Road
Westwood
Ramsgate
Kent
CT12 6SR
Company NameDWF Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Company NameBrew Tower Owners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Boston House
Downsview Road
Wantage
OX12 9FF
Company NameGeoffrey Deacon Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hamilton Stables Hockham Road
Compton
Newbury
Berkshire
RG20 6QJ
Company NameA & M Property Services (Kent) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Invicta House
Iris Avenue
Bexley
Kent
DA5 1HH
Company NameThe Natural Nail Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Theobald Street
Borehamwood
Hertfordshire
WD6 4RT
Company NameNurton Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Waterloo Street
Birmingham
West Midlands
B2 5TB
Company NameBookingline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
55 Fairford Road
Tilehurst
Reading
Berkshire
RG31 6PY
Company NameHopton Park (2004) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Northgate House
Devizes
Wiltshire
SN10 1JX
Company NameRentacrate (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Phs Group Block B
Western Industrial Estate
Caerphilly
CF83 1XH
Wales
Company NameNEIL Foundations Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Truemans End Lynchford Road
Ash Vale
Aldershot
GU12 5PQ
Company NameCotsford (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
148 Widney Manor Road
Solihull
West Midlands
B91 3JJ
Company NameRevolutionary Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Great Tower Street
London
EC3R 5AA
Company NameSupercraft Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Canada Road
Oyster Lane
Byfleet
Surrey
KT14 7JL
Company Name38 Eversley Road Bexhill-On-Sea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Eversley Road
Bexhill On Sea
East Sussex
TN40 1HE
Company NameDavid Edwards Insurance Brokers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Stonebridge House Kenilworth Road
Meriden
Coventry
CV7 7LJ
Company NameThe Sandlewood Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27 Lower Rock Gardens
Brighton
BN2 1PG
Company NameColloids Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kirkby Bank Road
Knowsley Industrial Park North
Kirkby
Merseyside
L33 7SY
Company NameAudiobricks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Whyfield Truro Business Park
Threemilestone
Truro
TR4 9LF
Company NameThe Limes Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Festival House
39 Oxford Street
Newbury
Berkshire
RG14 1JG
Company NameO`Donnell Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
29 Chester Road
Castle Bromwich
Birmingham
B36 9DA
Company NameYork House (Guildford) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4a Quarry Street
Guildford
GU1 3TY
Company NameTLC Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Cartshed
Lyford
Wantage
Oxfordshire
OX12 0EQ
Company NameKS Transport Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
87 Greenway Lane
Bath
Avon
BA2 4LN
Company NameWd-40 Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
252 Upper Third Street
Milton Keynes
MK9 1DZ
Company NameFort Bovisand Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameGeeplus Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chart House
2 Effingham Road
Reigate
Surrey
RH2 7JN
Company NameField Lane Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 High Carrs
High Carrs
Liverpool
Merseyside
L36 4RW
Company NameDutchduo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameMeetings Of Minds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
36 Lawn Crescent
Richmond
Surrey
TW9 3NS
Company NameLandmark Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Landmark
1 - 3 Whittington Avenue
London
EC3V 1LE
Company NameSilver Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 John Princes Street
London
W1G 0JR
Company NameFusion Force Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
55 Staines Road West
Sunbury-On-Thames
TW16 7AH
Company NameMedasun Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 St James Court
Bridgnorth Road Wollaston
Stourbridge
West Midlands
DY8 3QG
Company NameAbra UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Abra Uk Limited
Mulberry Grove
Suite 3653
Wokingham
RG40 9NN
Company NamePackwood House Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Asset Property Management Ltd
218 Malvern Road
Bournemouth
BH9 3BX
Company NameArdgowan Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
First Floor 3 Cheapside Court
Sunninghill Road
Ascot
Berkshire
SL5 7RF
Company NameArdgowan Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
First Floor 3 Cheapside Court
Sunninghill Road
Ascot
Berkshire
SL5 7RF
Company NameAa+Rac Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Eleanors Cross
Dunstable
LU6 1SU
Company NameHarwoods Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (same day as company formation)
Appointment Duration1 year (Resigned 01 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
29 Charles Road
St. Leonards-On-Sea
East Sussex
TN38 0QH
Company NameHarwoods Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
29 Charles Road
St. Leonards-On-Sea
East Sussex
TN38 0QH
Company NameJustin Spink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Woolstone Mill House
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Company NameContechs Trimming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 4 Budbrooke Road Ind Estate
Budbrooke Road
Warwick
Gb
CV34 5XH
Company NamePc Flooring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Harrisons
4 Brackley Close
Bournemouth International Airport
Christchurch
Dorset
BH23 6SE
Company NameAshleigh House (Bedford) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
S R Wood & Son (Property Management) Ltd Unit 4, Oxen Industrial Estate
Oxen Road
Luton
Bedfordshire
LU2 0DX
Company NameStar Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
72 Shearer Road
Portsmouth
Hampshire
PO1 5LP
Company NameNetwork 4 Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Duncan & Bailey-Kennedy Llp The Mews
20 Amersham Hill
High Wycombe
Bucks
HP13 6NZ
Company NameWhite Hart Computer Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
49 Fore Street
North Petherton
Bridgwater
Somerset
TA6 6PY
Company NameChinatown Supermarkets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1a Marlborough Road
Shirley
Southampton
SO15 3ND
Company NameHeart Of Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cotsbrook Farm Buildings
Higford Near Shifnal
Telford
Shropshire
TF11 9ES
Company NameBJT Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31 Southwood Gardens
Gants Hill
Ilford
Essex
IG2 6YF
Company NameTurquoise Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Springfield House C/O Holden Granat Llp Chartered Accountants
23 Oatlands Drive
Weybridge
KT13 9LZ
Company Name16 Cromwell Road Hove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameArchel Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
79a High Street
Teddington
TW11 8HG
Company NameEXPA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Bryn Lluan
Gorslas
Llanelli
Carmathenshire
SA14 7HR
Wales
Company Name87 Wilberforce Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
87 Wilberforce Road
London
N4 2SP
Company Name111 Finsbury Park Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
111 Finsbury Park Road
London
N4 2JU
Company NameLewis Of Sunningdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
53 Chobham Road
Ascot
Berkshire
SL5 0DT
Company NameRME Transport Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Stanyards Courtyard Stanyards Farm
Chertsey Road
Chobham
Surrey
GU24 8JE
Company NameHeathdene (Weybridge) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Lucas Avenue
Harrow
HA2 9UH
Company NameAdvanced Electronic Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Plot 20 Unit 9 North Avenue
Trostre Industrial Park
Llanelli
Carmarthenshire
SA14 9UU
Wales
Company NamePhilip Myers Web (Neston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 2 Navigation Park
Lockside Road
Leeds
LS10 1EP
Company NameStrong Drive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
First Floor 32-33
Skyline Business Village
London
E14 9TS
Company NameTarget Timber Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 43 Rassau Industrial Estate
Rassau
Ebbw Vale
Gwent
NP23 5SD
Wales
Company NameHarcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Firth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Company NameFulhar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
125 Wood Street
London
EC2V 7AW
Company NameSmithreed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
D 2&3 Greenway Business Park
Winslow Road Great Horwood
Milton Keynes
Buckinghamshire
MK17 0NY
Company NameBelladale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Weirdale Avenue
London
N20 0AG
Company NameAutochek UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Thakeham Garage
Rock Road Storrington
Pulborough
Sussex
RH20 3AB
Company Name16 Devonshire Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Crown Chambers
Academy Way
Warrington
WA1 2HN
Company NamePreston Farm Motor Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Reed Street
Thornaby
Stockton-On-Tees
TS17 7AF
Company NameLevanter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 St Leonards Road
Amersham
Buckinghamshire
HP6 6DS
Company NameJunction Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Junction Mews
Burgess Hill
West Sussex
RH15 0HS
Company NameThinksmart Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Rentsmart Limited Digital World, 1 Lowry Plaza
The Quays
Salford
M50 3UB
Company NameHarbour Rock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
28 Cumnor Road
Sutton
Surrey
SM2 5DW
Company NameCapstan House (Warsash) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Capstan House
Havelock Road Warsash
Southampton
Hampshire
SO31 9DX
Company NameHarverdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
Company Name6/16 Lock Chase Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NamePaul Kennedy It Test Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 King Alfred Close
Steyning
West Sussex
BN44 3YF
Company NameOld School Cottages Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
73 High Street
Dormansland
Surrey
RH7 6PU
Company NameAnubis Holidays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Building 3, North London Business Park.
Oakleigh Road South
London
N11 1GN
Company NameSmall Giant Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Lewes Close
Saltdean
Brighton
East Sussex
BN2 8DN
Company NameClearpay Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
101 New Cavendish Street
London
W1W 6XH
Company NameVeterinary X-Rays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Savvy Accountancy
Kenward House, High Street
Hartley Wintney
Hampshire
RG27 8NY
Company NameMillerstop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mickley Stud
Tern Hill
Market Drayton
Shropshire
TF9 3QW
Company NameLescol Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Sedulo Liverpool 5th Floor, Walker House
Exchange Flags
Liverpool
L2 3YL
Company NameProgressive Human Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Taxassist Accountants
Greenside House (Clockwise)
50 Station Road
London
N22 7DE
Company Name86 Tufnell Park Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
86 Tufnell Park Road
Holloway
London
N7 0DT
Company NameBetter & Better Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
B15 3BH
Company NameMill Place (Chislehurst) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NamePotts Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O J&S Accountants
6 Northlands Road
Southampton
SO15 2LF
Company NameMay & Stephens Building Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ibex House
42-47 Minories
London
EC3N 1DY
Company NameTSS Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Lansdowne Place
Hove
East Sussex
BN3 1FG
Company NameTonic Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Octave Accountants Snows Stadium
Salisbury Road
Southampton
Hampshire
SO40 2RW
Company Name78 Welldon Crescent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
78 Welldon Crescent
Harrow
HA1 1QR
Company NameSOYA Oriental Takeaway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
90 Wood Close
Windsor
Berkshire
SL4 3LA
Company NameJohnstone Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chalmers Hb
20 Chamberlain Street
Wells
Somerset
BA5 2PF
Company NameRamstam Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25 Ramsden Road
Balham
London
SW12 8QX
Company NameWarp Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4th Floor, Park Gate
161-163 Preston Road
Brighton
BN1 6AF
Company NameJ H G Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Nicholson House
Thames Street
Weybridge
Surrey
KT13 8JG
Company NameLike Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
65 Bulkington Lane
Nuneaton
Warwickshire
CV11 4SP
Company NameCornerstone Eco Tourism Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Westerley Hollybush Lane
Flamstead
St. Albans
AL3 8DG
Company NameDRL Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Octave Accountants Snows Stadium
Salisbury Road
Southampton
Hampshire
SO40 2RW
Company NameDamar Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Octave Accountants Snows Stadium
Salisbury Road
Southampton
Hampshire
SO40 2RW
Company Name39 Manor Drive Surbiton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
39 Manor Drive
Surbiton
Surrey
KT5 8NF
Company Name134 Finborough Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Beaufort Hotel
Beaufort Square
Chepstow
Monmouthshire
NP16 5EP
Wales
Company NameSpringfield Accountancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
39 Rectory Close
Ashington
RH20 3LP
Company NameFAL Aviation UK Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
London Ashford Airport
Lydd Airport
Lydd
Kent
TN29 9QL
Company NameAFM Seed Fund Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 6c, The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company NameLVL Seed Fund Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 6c, The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company NameMSIF Seed Fund Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 6c, The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company NameEdible Oils Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor
Royal Liver Building
Pier Head
Liverpool
L3 1NX
Company NameGeoff Perry Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Shrubbery
28 Erdington Road
Aldridge
Walsall
WS9 8UH
Company NameGAMA Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Maylands Building Maylands Avenue
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7TG
Company NameMunro News Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
53 The Market
Rose Hill
Sutton
Surrey
SM1 3HE
Company NameBozon Hastings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
County Chambers
Kings Road
Melton Mowbray
Leicestershire
LE13 1QF
Company NameLion Close (Shepperton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2004 (same day as company formation)
Appointment Duration1 year (Resigned 24 December 2005)
Assigned Occupation Co Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19a Lion Close
Shepperton
TW17 0QU
Company NameRadio Tatras International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hamilton House
80-88 Collingdon Street
Luton
LU1 1RX
Company NameThe Legal Firm Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
198 The Broadway
Thorpe Bay
Southend On Sea
Essex
SS1 3EU
Company NameN. Waters & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Bryncwar Road
Penygroes
Llanelli
Carmarthenshire
SA14 7PG
Wales
Company NameRedmoor Interchange Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Wellgate Road
Luton
Beds
LU4 9TD
Company Name622-632 Warwick Road Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Charter House
Sandford Street
Lichfield
Staffordshire
WS13 6QA
Company NameTruelove Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Truelove Farm
Plympton
Plymouth
Devon
PL7 5EB
Company Name11A Petersham Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11a Petersham Road
Petersham Road
Richmond
Surrey
TW10 6UH
Company Name202 Blackstock Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
202 Blackstock Road
London
N5 1EN
Company NameBoatwright & Egan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 2 Houghton Hill Industrial Estate
Houghton Hill Farm
Houghton
Huntingdon
PE28 2DH
Company NameThe Firestation Management Company Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Pantheon Property Services Limited
161-165 Picton Road
Liverpool
Merseyside
L15 4LG
Company NameAce Travel (Sussex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cornelius House
178-180 Church Road
Hove
East Sussex
BN3 2DJ
Company NameRed Autumn Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Fourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
Company Name120 Wimbledon Hill Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
322 Upper Richmond Road
London
SW15 6TL
Company NamePark Score Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 39 Sheraton Business Centre Wadsworth Road
Perivale
Greenford
UB6 7JB
Company NameBuilding Control Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Moulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Company NameSeason Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Trigon Road
London
SW8 1NH
Company NameMaymyo Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Apartment 4
46 Kings Hill
Bude
Cornwall
EX23 8QH
Company NameSouth East Executive Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameTop Corner Editorial And Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
23 Cottingham Way
Thrapston
Northants
NN14 4PL
Company NameThe Blean Beagles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Estate Office Perry Court
London Road Business Park
Faversham
Kent
ME13 8RY
Company NamePaul Janman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways London Road
Sunninghill
Ascot
Berkshire
SL5 0PY
Company NameD. Taylor Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Blaenwaun Isaf Blaencelyn Road
Plwmp
Llandysul
Ceredigion
SA44 6EU
Wales
Company NamePII Brokers.co.uk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5-10 Bury Street
London
EC3A 5AT
Company NameGN Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
34 Whitby Road
South Harrow
Middlesex
HA2 8LH
Company NameAefifty Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
26 Trodds Lane
Merrow
Guildford
Surrey
GU1 2XR
Company NameBlue Eyed Sun Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
58 Victoria Road
Burgess Hill
RH15 9LR
Company NameArthur Cambrey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cumberland Court
80 Mount Street
Nottingham
NG1 6HH
Company NameStraffan Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
122 Union Street
Dunstable
Beds
LU6 1HB
Company NameDunseverick Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Dream House Owlpen Hall
Dursley
Glos
GL11 5BX
Wales
Company Name3 Sided Cube (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 St. Ann Street
Salisbury
SP1 2DN
Company NameThermartex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
90 Beaufort Road
Church Crookham
Hampshire
GU52 6AY
Company NameKaellies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House 107a Alma Road
Portswood
Southampton
Hampshire
SO14 6UY
Company NameYour Tax Office Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 27 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Paynes Park
Hitchin
Hertfordshire
SG5 1EH
Company NameLancing Driver Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
81 Hyperion Walk
Horley
Surrey
RH6 7DB
Company NameBlythe Village (Ainsdale) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10/12 Post Office Avenue
Southport
PR9 0US
Company NameOne Delorme Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Greenfields New Road
Shiplake
Henley-On-Thames
Oxfordshire
RG9 4BH
Company Name13 Gowan Avenue Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Hopkins Mead
Chelmsford
CM2 6SS
Company NameTal-Y-Cafn Kennels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Selby Towers
Princes Drive
Colwyn Bay
LL29 8PE
Wales
Company NameMagdalene Consulting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25 Elsynge Road
Wandsworth
London
SW18 2HR
Company NameNetwork 421 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Nightingale Property Asset Management
3 Mandeville Place
London
W1U 3AW
Company NameMatthews Land Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bybrook House, Old Manor Court
Letcombe Regis
Wantage
Oxfordshire
OX12 9JL
Company NameN.C. Opportunist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Quay 30 Channel Way
Ocean Village
Southampton
Hampshire
SO14 3TG
Company NameTritech Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bridge Road North
Wrexham Industrial Estate
Wrexham
LL13 9PS
Wales
Company NameLongbrook Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Longbrook Court
Thorndown Lane
Windlesham
Surrey
GU20 6DJ
Company NameDrummond Court (Ascot) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 4, Anvil Court
Denmark Street
Wokingham
RG40 2BB
Company NameAccord Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Gallery Court
28 Arcadia Ave
London
N3 2FG
Company NamePark Lea Court Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
Company NameHiggs Secretarial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Waterfront Business Park
Dudley Road
Brierley Hill
West Midlands
DY5 1LX
Company NameParts Now (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Black Firs
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NJ
Company NameNorthcroft (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
28-29 Carlton Terrace
Portslade
Brighton
East Sussex
BN41 1UR
Company NameReal Runners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 St. Dunstans Hill
Cheam
Surrey
SM1 2JX
Company Name22 Larden Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 Larden Road
London
W3 7ST
Company NameNew London Road (Management Company) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 75, Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
Company NameCovermaster Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rutland Works
Vulcan Way New Addington
Croydon
Surrey
CR9 0DE
Company NameFairfield Fagus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameCharlton (Vehicle Finishers) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rutland Works
Vulcan Way New Addington
Croydon
Surrey
CR9 0DE
Company NameKimana Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
71 Mickle Hill
Little Sandhurst
Berkshire
GU47 8QU
Company Name777 Recycling Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Company NameRollatherm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 3 Kingsfield Close
Kings Heath Industrial Estate
Northampton
NN5 7QS
Company Name16 Ladbroke Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Martin House
179-181 North End Road
London
W14 9NL
Company NameRUTC Trading Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Richmond Upon Thames College
Langhorn Drive
Twickenham
Middlesex
TW2 7SJ
Company NameMachinery Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chilton Croft, Hinton Waldrist
Faringdon
Oxon
SN7 8SE
Company Name58/64 Selkirk Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Selkirk Road
Twickenham
TW2 6PU
Company NameAquilaheywood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2nd Floor 3 Barrington Road
Altrincham
WA14 1GY
Company Name54 Cotleigh Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
54 Cotleigh Road
London
NW6 2NP
Company NamePicow Engineering Group Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Company NameGrace & Hope Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
178 Rainham Road
Chatham
Kent
ME5 7EN
Company NameGMG Roberts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 John Princes Street
London
W1G 0JR
Company NameGmgcosec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 John Princes Street
London
W1G 0JR
Company NameGDJ Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NameBibby Agriculture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
16 Montgomery Way
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2UY
Company NameRajbhog Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 20a Bay 1
Abbey Industrial Estate Mount
Pleasant Wembley
Middlesex
HA0 1NR
Company NameOcean`S Edge (Devon) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ljl Property Management 113a Fore St
Kingsbridge
Devon
TQ7 1BG
Company NameEaling Christadelphian Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
65a Dorset Road
London
W5 4HX
Company NameEfficient Body Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rimmer & May 19 Murray Street
Llanelli
Carmartenshire
SA15 1AQ
Wales
Company NameBenedict Street (Glastonbury) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Jungle Property Morland Road
Morlands Enterprise Park
Glastonbury
BA6 9FT
Company NameThe Roseland Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Eglos Coth, Trewartha
Veryan
Truro
Cornwall
TR2 5QJ
Company NameSound Performance Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Greenwich Quay
Clarence Road
London
SE8 3EY
Company NameCam Speed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Middle Farm Cottage
Bishops Tachbrook
Leamington Spa
CV33 9RT
Company NameSNA Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 1-7 Amenity Way
Morden
Surrey
SM4 4AU
Company NameOcean Timber & Plywood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
McNaught & Co
189 Wokingham Road
Reading
RG6 1LT
Company NameCosts Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rosemary Barn Highfield Farm
Holmes Chapel Road
Allostock
Knutsford
WA16 9JZ
Company NameEcohub Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Company NameLeonard F Jollye (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Lea Road
Waltham Abbey
EN9 1AS
Company NameFairfield Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameFairfield Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameWest Midlands Surgical Practices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chineworth
81 Kenilworth Road
Coventry
CV4 7AF
Company NameTippity Toes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Springfield House
C/O Holden Granat Chartered Accountants
23 Oatlands Drive
Weybridge
KT13 9LZ
Company NameSKS Auto Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Colton Close
Baston
Peterborough
PE6 9QH
Company NameOllivers Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Amelia House
Crescent Road
Worthing
BN11 1RL
Company NameMorrison Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17-21 Sunbeam Road
Park Royal
London
NW10 6JP
Company NamePremier Heating Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Horseshoe Park Horseshoe Road
Pangbourne
Berkshire
RG8 7JW
Company NameSwift Air Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Vitec Service Centre
Building 105, Dunsfold Park
Cranleigh
GU6 8TB
Company NameCastlehaven Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
77a Boston Manor Road
Brentford
Middlesex
TW8 9JQ
Company NameHinton Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
517 Christchurch Road
Bournemouth
BH1 4AG
Company NameUplands And Summit House Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wilson Hawkins 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Company NameSherwood Cars (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
612 Kingston Road
London
SW20 8DN
Company NameWestchester Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Springfield House C/O Holden Granat Chartered Accountants
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Company NameC9 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Woodlea Avenue
Lutterworth
Leicestershire
LE17 4TU
Company NameUpstream Douglas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
264 Banbury Road
Oxford
OX2 7DY
Company NameUpstream Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
264 Banbury Road
Oxford
OX2 7DY
Company NameModule 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Star House
Star Hill
Rochester
Kent
ME1 1UX
Company NameComet Square Phase Two Block Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Company NameSpanner In The Works Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre 152 Millbrook Road East
Southampton
Hampshire
SO15 1JR
Company NameBlacksmiths Yard Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Old Forge Blacksmiths Yard
Stoke Golding
Nuneaton
Warwickshire
CV13 6HD
Company NameC & J Dispense Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 3 Delphwood Drive
Sherdley Road Industrial Estate
St. Helens
WA9 5JE
Company NamePrime Numbers Payroll Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameKestrel Powder Coating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
180 Rupert Street
Aston
Birmingham
West Midlands
B7 5DT
Company NameKavanaghs Belsize Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Noel Kavanagh Jnr, Budgens Hinchley Wood
10-12 Manor Road North
Esher
Surrey
KT10 0SH
Company Name26 Cavendish Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
36 Elmfield Road
London
SW17 8AL
Company NameUrban Canyons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Stevenson Square
Manchester
M1 1DN
Company NameARUN House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 1
58 Sedlescombe Road South
St Leonards On Sea
East Sussex
TN38 0TJ
Company NameG J P Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
263 Whitehorse Lane
London
SE25 6UP
Company NameVetta Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Vantage Accounting 1 Cedar Office Park
Cobham Road
Wimborne
BH21 7SB
Company NameEast-Med Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Wiston House
1 Wiston Avenue
Worthing
West Sussex
BN14 7QL
Company NameWork234 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
Company NameIndulgent Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bealy Court
Chulmleigh
Devon
EX18 7EG
Company Name164 Sandgate Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
164 Sandgate Road
Folkestone
Kent
CT20 2LQ
Company NameColdstores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
23 London Road
Downham Market
PE38 9BJ
Company NameRuggles Equestrian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Loddington House
Main Street
Loddington
Leics
LE7 9XE
Company NameElarda Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment Duration4 days (Resigned 24 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameThames Court Management (Oxford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Company NameCopperfield House (Windsor) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Avenue Cottage Avenue Road
Bray
Maidenhead
Berkshire
SL6 1UG
Company NameNetherstead Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Netherstead Court
Morton Bagot
Studley
B80 7FG
Company NameKey Capital Partners (General Partner) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Park Place
Leeds
LS1 2SJ
Company NameHull Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philip Harris House, 1a Spur
Road, Orpington
Kent
BR6 0PH
Company NameBelstone Homes Bushey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Fusion House The Green
Letchmore Heath
Watford
Hertfordshire
WD25 8ER
Company NameDucks-In-A-Row Project Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mulberry Field Way
Compton
Winchester
Hampshire
SO21 2AF
Company NameRheims Way (Canterbury) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 7 Aspect House
Pattenden Lane
Marden
Kent
TN12 9QJ
Company Name48 Regents Park Road (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
48 Regents Park Road
London
NW1 7SX
Company NameNewark Avenue Block Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17a Newark Avenue
Peterborough
Cambridgeshire
PE1 4NH
Company NameAndrew MacDonald (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Shepley Wood, Shepley Drive
Wentworth Estate
Ascot
Berkshire
SL5 0LH
Company NamePhase-Five Healthcare Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameAspley Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 Aspley Road
London
SW18 2DB
Company NameTecnik Displays Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 4c Carlyon Road
Atherstone
Warwickshire
CV9 1JE
Company NameCarlinden Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre, Millbrook Road East
Southampton
SO15 1JR
Company NameThe Wine Warehouse (Chepstow) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Academy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Company NamePowdered Sugar Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor 114a Cromwell Road
London
SW7 4AG
Company NameVanilla Recruitment (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
42 Coventry Road
Market Harborough
Leicestershire
LE16 9BZ
Company NameKnightsbridge School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameBorn Again Plastics Recycling Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Warehouse Oak Ferrars Farm
Piltdown
Uckfield
East Sussex
TN22 3XR
Company NameWilkinson Moss Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 12a Fourways
Carlyon Industrial Estate
Atherstone
Warwickshire
CV9 1LG
Company NameChapel Street Guildford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameFastmove Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
21 Cairo Street
Warrington
Cheshire
WA1 1EE
Company NameBegbroke Manor Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameMarios Schwab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company Name61 Elsham Road (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 4 10/12 The Grove
Ilkley
LS29 9EG
Company NameBlossom Embroidery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Chancerygate 33 Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
Company NameGreentarget Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
87 Turnmill Street
London
EC1M 5QU
Company NameFairlawn Avenue Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Fairlawn Avenue
London
W4 5EF
Company NameWhitstable Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSimply Bamboo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Asm House, 103a Keymer Road
Hassocks
BN6 8QL
Company NameGreener Landscapes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hanger Nurseries Thompsons Lane
Marwell
Winchester
SO21 1JH
Company NamePark Street (Aylesbury) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Neil Douglas Block Management Limited Portland House, Westfield Road
Pitstone
Leighton Buzzard
LU7 9GU
Company Name114 HR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
114 Hinton Road
London
SE24 0HU
Company NameGarth Court (Bicester) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameEnerpac Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Company NameEquator Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Company NameRenaissance Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Company NameShantikunj Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Grange Brook Rags Lane
Cheshunt
Waltham Cross
EN7 6TD
Company NameGeoffrey Court Residents Association Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Western Road
Romford
Essex
RM1 3JT
Company NameGibraltar House Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Company NameSwimfin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Brook House Edmonds Close
Denington Industrial Estate
Wellingborough
Northamptonshire
NN8 2QY
Company NameChannel Intellect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 St. Pauls Square
Old Hall Street
Liverpool
Merseyside
L3 9AE
Company NameCanning Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
42 42 Bloomsbury Street
London
WC1B 3QJ
Company NamePDM Farming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bennett House
The Dean
Alresford
Hampshire
SO24 9BH
Company NameUK Table Tennis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Tea Caddy Cottages
Worthing Road
West Grinstead
West Sussex
RH13 8LG
Company NameT & H Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kelstern Hall
Kelstern
Louth
LN11 0RG
Company NameBig Branch Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Fifth Floor, Clareville House 26-27 Oxendon Street
St. James'S
London
SW1Y 4EL
Company NameCranbourne Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 John Princes Street
London
W1G 0JR
Company NameHarris Academies Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Company NamePure Green Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Asheybrooke Buildings East Ashey Lane
Ashey
Ryde
Isle Of Wight
PO33 4AT
Company NameSkin Inc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameCML Premises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Irwin Mitchell Llp Riverside East
2 Millsands
Sheffield
S3 8DT
Company NameWest Norfolk Embroidery & Printing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 3, North Lynn Business Village Bergen Way
North Lynn Industrial Estate
King'S Lynn
Norfolk
PE30 2JG
Company NameCastle Point (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
482 Castle Lane West
Bournemouth
Dorset
BH8 9UD
Company NameAKRA Home Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
37 Lincoln Crescent
Enfield
EN1 1JZ
Company NameAnchor Cleaning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Seasons House Lakeside Business Village, St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3YE
Wales
Company Name66 Nuffield Road No: 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
329 329 Woodstock Road
Oxford
OX2 7NX
Company Name66 Nuffield Road No: 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameMayos Wynne Baxter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Bell Lane
Lewes
BN7 1JU
Company NameMWB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Bell Lane
Lewes
BN7 1JU
Company NameRjb-Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Whangarei Nursery
Rake Road
Liss
Hampshire
GU33 7HT
Company NameBRYN Jones Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Bryn Crwn, Cwm Y Glo
Caernarfon
Gwynedd
LL55 4DN
Wales
Company NameLaser Electrical (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Springfield Lyons Approach
Springfield
Chelmsford
CM2 5LB
Company NameApex Car Rental UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Cheam Road
Epsom
KT17 1SP
Company NameBrandand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Prodrive Headquarters
Chalker Way
Banbury
Oxfordshire
OX16 4XD
Company Name5 Upper Maze Hill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Upper Maze Hill
St Leonards On Sea
E Sussex
TN38 0LQ
Company NameEastlake Engines Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Riverside Boatyard Blundell Lane
Bursledon
Southampton
Hampshire
SO31 1AA
Company NameHousden & Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sullivan Court Wessex Business Park, Wessex Way
Colden Common
Winchester
Hampshire
SO21 1WP
Company NameBlue Dog Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Jubilee House Third Avenue
Globe Park
Marlow
SL7 1EY
Company NameAnstruther Realisations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25 Fallowfield
Stanmore
Middlesex
HA7 3DF
Company NameAngel Court Rmc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Angel Court High Street
Theale
Reading
RG7 5JZ
Company Name60 Queens Road Management (Southport) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Appartment 4 Mansion House
60 Queens Road
Southport
PR9 9JF
Company NameBramble Lane Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company Name2 Beechmore Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2b Beechmore Road
London
SW11 4ET
Company NameGatewales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Company NameBourne Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameStella Nova Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Company NameSunnycroft Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Sunnycroft Road
Hounslow
Middlesex
TW3 4DS
Company NameThe Motivation Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB
Company Name62 Yarnells Hill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Grange Court
Oxford
OX2 9BJ
Company Name2 M Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
43 Ferry Road
Kidwelly
SA17 5EQ
Wales
Company NameGrey Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company Name1 Vanbrugh Terrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Vanbrugh Terrace
London
SE3 7AP
Company NameAshmore Court Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Go View Estate Agents
24 Station Parade
London
W5 3LD
Company NameFire Industry Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tudor House
Kingsway Business Park, Oldfield Road
Hampton
Middlesex
TW12 2HD
Company NameThompsons Trailer Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Vulcan Way
Off King Henrys Drive
New Addington
Surrey
CR9 0DG
Company NameAnchor Group Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Seasons House Lakeside Business Village, St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3YE
Wales
Company NameConation Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (same day as company formation)
Appointment Duration11 years (Resigned 22 November 2017)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
314 Midsummer Boulevard
Milton Keynes
MK9 2UB
Company NameDdl18 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Woodlands Cottage
Llandough
Cowbridge
South Glamorgan
CF71 7LR
Wales
Company NameTokyo Chemical Industry UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Magdalen Centre
Robert Robinson Avenue
The Oxford Science Park
Oxford
OX4 4GA
Company NameRally 2011 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Prodrive Headquarters
Chalker Way
Banbury
Oxfordshire
OX16 4XD
Company NameDiscovery Adr Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Company NameDiscovery Sales & Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Company NameHoole Hall Country Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 15 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
St. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
Company NameRay Road (West Molesey) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Company NameDrewry Shipping Consultants Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameDIL Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
173 Station Road
Edgware
HA8 7JX
Company NameUnited British Caravans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ubc Sandy Lane
Wideopen
Newcastle Upon Tyne
NE3 5HE
Company NameThe Stroud Green Way (Addiscombe) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameKivernell Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
54 High Street High Street
Lymington
SO41 9YA
Company NameQuartzinvest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Quartzelec Ltd Castle Mound Way
Central Park
Rugby
Warwickshire
CV23 0WB
Company NameDelivery Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Jacknell Road
Dodwells Bridge Industrial Estate
Hinckley
Leicestershire
LE10 3BS
Company Name99 Mysore Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
99 Mysore Road
London
SW11 5RZ
Company NameConaglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4a Gironde Road
Fulham
London
SW6 7DZ
Company NamePrivate Office Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Huntsland Court
Huntsland Lane Crawley Down
West Sussex
RH10 4HB
Company NameGrovelands Road Purley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Company NameTIM & Andy's Plumbing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Hursley Road Chandler'S Ford
Eastleigh
Hampshire
SO53 2FW
Company NameKing`S Court Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
41b Beach Road
Littlehampton
West Sussex
BN17 5JA
Company NameEbury 106 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Company NameCareer Finance 4 Trade Skills Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Pacific House Fletcher Way
Parkhouse
Carlisle
CA3 0LJ
Company NameHeronsgate Properties (Edgware) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
Company NameGPB Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
32 Milsted Road
Gillingham
Kent
ME8 6SU
Company Name1 Beast Banks Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Beast Banks
Kendal
Cumbria
LA9 4JJ
Company NameAshford Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Darin Court
Crownhill
Milton Keynes
MK8 0AD
Company NameFebruary London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hollebeke House Gore End Road
Ball Hill
Newbury
RG20 0PD
Company NameAbbey Iconic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Alpha House Laser Quay, Culpeper Close
Medway City Estate
Rochester
Kent
ME2 4HU
Company NameCabrini London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Alpha House Laser Quay, Culpeper Close
Medway City Estate
Rochester
Kent
ME2 4HU
Company NameIceland Foods Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Second Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Company NameRegent Court Management (Luton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 4 Oxen Industrial Estate
Oxen Road
Luton
LU2 0DX
Company NameCapital Prestige Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
289 Brompton Road
London
SW3 2DY
Company NameMarlborough Mews (SW2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Marlborough Mews
London
SW2 5TE
Company NameValeo Air Management UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 53 Heming Road
Washford
Redditch
Worcestershire
B98 0DZ
Company NameSLH Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 - Freemantle Business
Centre, Millbrook Road East
Southampton
SO15 1JR
Company NameEastgate Roofing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre, Millbrook Road East
Southampton
Hampshire
SO15 1JR
Company NameW.H. Gayton & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Bakery Maypole Lane
Grendon
Atherstone
Warwickshire
CV9 2BS
Company NameBalmain Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameSovereign Court Freehold Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameHorizon Executive Search International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 8, The Courtyard Holmbush Farm
Crawley Road
Horsham
RH12 4SE
Company NameFarnborough Road (Farnborough) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2007)
Assigned Occupation Company Registrations Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria House
178-180 Fleet Road
Fleet
Hampshire
GU51 4DA
Company NameBikes Of Brighton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite A, King House
68 Victoria Road
Burgess Hill
West Sussex
RH15 9LH
Company NameThe Pony Racing Authority Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cheltenham Racecourse
Cheltenham
Gloucestershire
GL50 4SH
Wales
Company NameForster Dean Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Devonshire House
Devonshire Square
Runcorn
WA7 1AW
Company NameWilde Works Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Elm Farm Winchester Road
Whitway, Burghclere
Newbury
Berkshire
RG20 9LE
Company NamePhilip Munk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Rectory, Church Street
Weybridge
Surrey
KT13 8DE
Company NameAndrew Goddon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Rectory, Church Street
Weybridge
Surrey
KT13 8DE
Company NameSunningdale Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 26 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Courtyard, High Street
Ascot
Berkshire
SL5 7HP
Company NameSyntiro Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Casino
28 Fourth Avenue
Hove
East Sussex
BN3 2PJ
Company NameTay Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ground Floor Bredon House
Almondsbury Business Park
Bristol
BS32 4QH
Company NameBabyreflex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Murray Road
Berkhamsted
Herts
HP4 1JD
Company NameHK Commercial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
South Barn
Crockham Park Crockham Hill
Edenbridge
Kent
TN8 6SR
Company NameHamstreet Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Surgery, Ruckinge Road
Hamstreet
Ashford
Kent
TN26 2NJ
Company NameKelburne Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameSand Martins Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameDc Builders (Southern) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
146 Salisbury Road
Totton
Southampton
SO40 3LQ
Company NamePhoenix Properties (Patcham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Little Faircox
Faircox Lane
Henfield
West Sussex
BN5 9PD
Company NameVine House Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Vine House High Street
Staplehurst
Kent
TN12 0AR
Company NameAston Martin Racing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Prodrive Headquarters
Chalker Way
Banbury
Oxfordshire
OX16 4XD
Company NameSerlby Quarry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Scrooby Top Quarries
Scrooby
Doncaster
South Yorkshire
DN10 6AY
Company NameHender Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Irish Square
Upper Denbigh Road
St Asaph
Denbighshire
LL17 0RN
Wales
Company NameTIM Bell Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Company NameLindens House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Wingfield Close
Ewelme
Wallingford
Oxfordshire
OX10 6JY
Company NameUshvani Spa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2007 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameNorden Heating & Plumbing Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Nonsuch Industrial Estate
Kiln Lane
Epsom
Surrey
KT17 1DH
Company NameFc Civils Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor Building 5 Chiswick Business Park
London
W4 5YF
Company Name100 Barracks Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
100 Barracks Lane
Oxford
Oxfordshire
OX4 2AR
Company NameEastlake Global Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Riverside Boatyard Blundell Lane
Bursledon
Southampton
SO31 1AA
Company Name32 Ash Grove Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
32 Ash Grove
Headington
Oxford
OX3 9JL
Company Name23 Hillfield Park N10 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
23 Hillfield Park
London
N10 3QT
Company NameScrubs Lane Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Company NameScrubs Lane Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Company NameFarming Monthly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Temperance Villas 154 Rothley Road
Mountsorrel
Loughborough
Leicestershire
LE12 7JX
Company Name6 Albion Villas (Folkestone) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 2a 6 Albion Villas
Folkestone
Kent
CT20 1RP
Company NameHG Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Springfield House C/O Holden Granat Chartered Accountants
23 Oatlands Drive
Weybridge
KT13 9LZ
Company NameCPM Wps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
125 Wood Street
London
EC2V 7AN
Company NameHeathfield & Waldron Rugby Football Club
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Red House
Rushlake Green
Nr Heathfield
East Sussex
TN21 9QE
Company Name18 Ludlow Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Dukes Ride
Crowthorne
Berks
RG45 6LZ
Company Name6 Magdalen Road Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Cambridge Road
Hastings
TN34 1DJ
Company NameCharlotte Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (same day as company formation)
Appointment Duration5 days (Resigned 12 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
23 Winchendon Road
Teddington
TW11 0SU
Company Name5 St George`S Square Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Sussex Gardens
Hucclecote
Gloucester
Gloucestershire
GL3 3ST
Wales
Company NameProbit-E Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rose House Sabines Road
Navestock
Romford
Essex
RM4 1HH
Company NamePearce Autos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameGiovanni Food & Wine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Butt Road
Colchester
Essex
CO3 3BZ
Company NameSMG Ductwork Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameSamphire Coastal Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
35 Ground Floor
35 New England Road
Brighton
East Sussex
BN1 4GG
Company NameDistance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
141 Acton Lane
London
NW10 7PB
Company Name19/21 Clanricarde Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
135 Notting Hill Gate
1st Floor
London
W11 3LB
Company NameStay Sharp Turf Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
40 High Barns
Hemel Hempstead
Herts.
HP3 8AF
Company NameSEI Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25 Buxton Drive
New Malden
Surrey
KT3 3UX
Company NameMC2 Tiles And Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameFernbridge Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
88 Hill Village Road
Sutton Coldfield
B75 5BE
Company NamePhone Finders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 English Business Park
English Close
Hove
East Sussex
BN3 7ET
Company NameWellington Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 High Carrs
Liverpool
L36 4RW
Company NameChurchill Court (2007) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
294 Banbury Road
Oxford
OX2 7ED
Company Name77 South Beach Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
49 Thorney Road
Crowland
Peterborough
PE6 0AL
Company NameGlynfield Road Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Glynfield Road
London
NW10 9JX
Company NameFastmove Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
21 Cairo Street
Warrington
Cheshire
WA1 1EE
Company NameP.G.M. Ductwork Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NamePenny Blake Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2007 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 22 June 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 English Business Park
English Close
Hove
East Sussex
BN3 7ET
Company NameCouncil For Subject Associations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Business Centre Burrough Court
Burrough-On-The-Hill
Melton Mowbray
Leicestershire
LE14 2QS
Company NamePresident`S Quay House Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
Company Name85 Widmore Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
85 Widmore Road
Bromley
Kent
BR1 3AA
Company Name22 St Bernards Road (Management Company) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
109 Old Station Road
Hampton-In-Arden
Solihull
B92 0HE
Company NameAudit For Business Development And Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mountbatten House
Grosvenor Square
Southampton
Hampshire
SO15 2JU
Company NameLive Earth Options Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment Duration2 years (Resigned 01 September 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hamilton House
80-88 Collingdon Street
Luton
LU1 1RX
Company Name7 Lupus Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
140 Tachbrook Street
London
SW1V 2NE
Company NameKey Capital Partners (Nominees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Park Place
Leeds
LS1 2SJ
Company NameDdl58 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2007 (same day as company formation)
Appointment Duration1 month (Resigned 04 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameMRH (GB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Bricket Road
St Albans
Hertfordshire
AL1 3JX
Company NameVenalink Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Langtons Chartered Accountants
The Plaza
100, Old Hall Street
Liverpool
L3 9QJ
Company NameDdl60 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Furnace House Furnace Lane
Cowden
Edenbridge
TN8 7JP
Company NameHighcroft Liphook Man Co Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Barn End Wishanger Lane
Churt
Farnham
Surrey
GU10 2QJ
Company NameKinetic Workplace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Pembroke House
Llantarnam Park Way
Cwmbran
Torfaen
NP44 3AU
Wales
Company NamePortland Trading Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre, 152 Millbrook Road East
Southampton
SO15 1JR
Company Name1 Ferry Hinksey Road Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 3, 1
Ferry Hinksey Road
Oxford
OX2 0BY
Company NameJubilee Family Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Jubilee Family Centre Norwich Road
Aylsham
Norwich
NR11 6JG
Company Name212-220 Regents Park Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1146 High Road
Whetstone
London
N20 0RA
Company NameLadysmith Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Shirley Drive
Hove
BN3 6NQ
Company NameGyste Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 St. Georges Yard
Farnham
GU9 7LW
Company NameCyjet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 St. Georges Yard
Farnham
GU9 7LW
Company NameClifton House (Folkestone) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27 Clifton Crescent
Folkestone
Kent
CT20 2EN
Company NameHammersmith Grove Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
148 Hammersmith Grove
London
W6 7HE
Company NameThames Walk Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2-4 Broad Street
Wokingham
RG40 1AB
Company NameELLY Bay Drylining Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Office 2, First Floor
122 Union Street
Dunstable
LU6 1HB
Company NameHeatherstones Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Artisans' House
7 Queensbridge
Northampton
Northamptonshire
NN4 7BF
Company NameItalk Affiliate Telecommunications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1st & 2nd Floors 1 Gordon Mews. Gordon Close
Portslade
Brighton
East Sussex
BN41 1HU
Company NameHaston Reynolds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NameDdl62 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2007 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
45 Wellington Road
Edgbaston
Birmingham
West Midlands
B15 2EP
Company NameEnable Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2007 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9a Broad Street
Wokingham
Berkshire
RG40 1AU
Company NameEFG Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
62 Reverdy Road
London
SE1 5QD
Company NameAsprey's Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Penrhyn Close
Caterham
Surrey
CR3 5JX
Company NameFarnborough Central Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria House
178-180 Fleet Road
Fleet
Hampshire
GU51 4DA
Company NameThe Causeway (Petersfield) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Morris Crocker Station House
50 North Street
Havant
Hampshire
PO9 1QU
Company NameBloodstock Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 English Business Park
English Close
Hove
East Sussex
BN3 7ET
Company Name10 Magdalen Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
28 The Sycamores
Bluntisham
Huntingdon
PE28 3XW
Company NameMoukey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Cow Shed Chessetts Wood Road
Lapworth
Solihull
B94 6EP
Company Name9 Grafton Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Grafton Road
London
W3 6PB
Company NameBenefex Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mountbatten House
Grosvenor Square
Southampton
Hampshire
SO15 2JU
Company NameOrchard House (Maidstone) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 7 Aspect House
Pattenden Lane
Marden
Kent
TN12 9QJ
Company NameBaron Developments (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2007 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 8 50 Queens Gardens
London
W2 3AA
Company NameJollyes Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Lea Road
Waltham Abbey
EN9 1AS
Company NameSevlow Painting Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Johnson Street
Woodcross
Coseley
West Midlands
WV14 9RL
Company Name22 Beech Road (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 Beech Road, Bowes Park
New Southgate
London
N11 2DA
Company NameAviator Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Dukes Ride
Crowthorne
Berkshire
RG45 6LZ
Company NameRuabon Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Main Office, Hafod Tileries Hafod Road
Ruabon
Wrexham
LL14 6ET
Wales
Company NameDdl70 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2008 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 31 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
42 Hurlingham Court Ranelagh Gardens
London
SW6 3SQ
Company NameMarketplace-Brighton Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
41 The Avenue
Shoreham-By-Sea
BN43 5GJ
Company NameCrewsaders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Marlbrook Hall Farm Harvest Hill Lane
Meriden
Coventry
Warwickshire
CV7 7HW
Company NameExecutive & Occupational Medical Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 1, Edwin Foden Business Centre
Moss Lane
Sandbach
CW11 3AE
Company NameMJB Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
21 Market Place
Blandford Forum
Dorset
DT11 7AF
Company NameAccelerated Career Results Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 Alexandra Road
Maidenhead
Berkshire
SL6 6BG
Company NameManhattan Music Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameThe Natural Cat Food Co. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3.2b Enterprise Way Sleaford Moor Enterprise Park
Sleaford
Lincolnshire
NG34 7DE
Company NameStr Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameRunnymede Racing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
182 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Company NameBusiness Insight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 2 Olympus Court
Tachbrook Park
Warwick
Warwickshire
CV34 6RZ
Company NameETAL (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 2 Mid Sussex Business Park
Folders Lane East
Ditchling
East Sussex
BN6 8SE
Company NameBlack Lion Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Broom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company Name20 The Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1st Floor Cromwell House
Fulwood Place
London
WC1V 6HZ
Company NameThe David Bellamy Conservation Award Scheme Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Pullman Court
Great Western Road
Gloucester
Gloucestershire
GL1 3ND
Wales
Company NameArmstrong Heating And Plumbing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The White Cottage Parkers Lane
Maidens Green
Bracknell
Berkshire
RG42 6LE
Company NameFitzwater Meadow Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Scawen Road
London
SE8 5AG
Company NameYoung And Younger Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company Name60 Parkhill Road Hampstead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Parkhill Road
Second Floor Flat
London
NW3 2YT
Company NameSixtyfour Music Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company Name176 Weir Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
176 Weir Road
London
SW12 0NP
Company NameLiverpool Seafarers Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Crosby Road South
Liverpool
L22 1RQ
Company NamePearing Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Pearing Close
Worcester Park
Surrey
KT4 8FH
Company NameSales Air Ducts Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameField Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
87-88 St Johns Road
St. Johns Road
Stourbridge
DY8 1EH
Company NameTeal Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Canada Works
Corporation Road
Birkenhead
Wirral
CH41 8FA
Wales
Company NameBraybrooke Mews Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Braybrooke Mews
Middleton Road
Sudbury
Suffolk
CO10 6DE
Company NameSoutham Court (Carterton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
37b Burford Road
Carterton
OX18 3AQ
Company NameOh Dental Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Orchard House 6 Kings Road
Headcorn
Ashford
Kent
TN27 9QU
Company NameFox And Barrel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Old Farm Stannage Lane
Churton
Chester
Cheshire
CH3 6LE
Wales
Company NameGohil Chemists Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Pakenham Road
Birmingham
B15 2NE
Company NameDdl80 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2008 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NamePark Lodge Worthing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
41a Beach Road
Littlehampton
West Sussex
BN17 5JA
Company NameCoastguard Wash-House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Coastguard Cottages St Andrews Road
Littlestone
New Romney
Kent
TN28 8RB
Company Name344 London Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
344a London Road
Isleworth
Middlesex
TW7 5AJ
Company NameGrovelands Croydon (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Ashley Road
Thornton Heath
CR7 6HW
Company NameBrooklands Radio C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2nd Floor
Weybridge Library Church Street
Weybridge
Surrey
KT13 8DE
Company NamePenton House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Stafford Road
Wallington
SM6 9AJ
Company NamePembroke Gate (Maidenhead) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Pembroke Gate Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Company Name27 Lindore Road Management Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27 Lindore Road
London
SW11 1HJ
Company NameCannons Wharf Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Raymond Beer & Co
16 Manor Road
Chatham
Kent
ME4 6AG
Company Name17 Scotsdale Close Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sally Steel
17 Scotsdale Close
Cheam
Sutton
Surrey
SM3 8RZ
Company Name29 Chaucer Road Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Beard & Ayers Limited
Provincial House
3 Goldington Road
Bedford
MK40 3JY
Company NameBrackley House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
103 Regent House 13-15 George Street, Aylesbury, B Howard Way
Interchange Park
Newport Pagnell
MK16 9PY
Company NameUK Koyu Corporation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 St. James'S Place
London
SW1A 1NP
Company NameLavish London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Pennyhills (London) Llp
Wework, 30 Churchill Place
London
E14 5RE
Company Name19 Graham Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Graham Avenue
London
W13 9TQ
Company NameC A Agriculture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wiggs Farm 92 Ramsey Road
Warboys
Huntingdon
Cambridgeshire
PE28 2RW
Company NameThe Lady Golf Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 2
Guards Avenue
Caterham On The Hill
Surrey
CR3 5XL
Company NameDevolution Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 4 Grovelands
Boundary Way
Hemel Hempstead
HP2 7TE
Company NameRutland Lodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Company Name13 Mortimer Road (Oxford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
108 The Avenue Kennington
Oxford
OX1 5RJ
Company Name35 Portsmouth Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 2
Portsmouth Road
Surbiton
KT6 4HQ
Company NameHarvey Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Phipps Street
Broughton Astley
Leicester
LE9 6TE
Company NameFramfield Gate Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Orchard Cottage Lewes Road
Blackboys
Uckfield
TN22 5JL
Company NameGreenspace Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
St. Baldred'S Hall 239 Ashley Road
Hale
Altrincham
Cheshire
WA15 9NE
Company NameMcAuliffe Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
McAuliffe House
Northcott Road
Bilston
WV14 0TP
Company NameChurch Marks Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Duke Management Ltd
94b High Street
Uckfield
East Sussex
TN22 1PU
Company NameThe Ultimate Guide Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company Name7 Craven Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Company NameJubilee Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
54 Portchester Road
Fareham
Hampshire
PO16 8PT
Company NameHOLM Oak Park Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
Company NameSilvercrown Luton Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2008 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 01 April 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Hamilton House
80-88 Collingdon Street
Luton
LU1 1RX
Company NameRegenity Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Company NameWillow House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 1, Willow House East Parkside
Greatpark
Warlingham
Surrey
CR6 9QS
Company NameGemima Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG
Company NameWintons Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Wintons Close
Burgess Hill
RH15 0FX
Company NameStation Road Massive Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
41 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1PR
Company NameHope Community Church (Wymondham)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ayton House
Ayton Road
Wymondham
Norfolk
NR18 0QJ
Company NamePrimary Numbers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Trident Business Park
Holman Way
Nuneaton
CV11 4PN
Company NameTeam Graphics UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Britannia Industrial Estate
Poyle Road
Colnbrook
Berkshire
SL3 0BH
Company Name83 Bouverie Road West Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
46a St. Swithins Road
Whitstable
Kent
CT5 2HX
Company NameBenedict's Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
227a West Street
Fareham
Hampshire
PO16 0HZ
Company Name31 Blenheim Park Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31 Blenheim Park Road
South Croydon
Surrey
CR2 6BG
Company NameNumber Seven River Terrace Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Swan House
39 Savill Way
Marlow
Buckinghamshire
SL7 1UB
Company NameCrispin Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Post Office
41-43 Market Place
Chippenham
Wiltshire
SN15 3HR
Company NameRosebank House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Company NameFirman Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Parkway
Ilford
IG3 9HS
Company NameEast Anglia Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Holt Drive
Wickham Bishops
Witham
Essex
CM8 3JR
Company Name23 Kings Road Freehold Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Fauna Close
Stanmore
HA7 4PX
Company NameGreenplan Designer Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Premier House
36-48 Queen Street
Horsham
West Sussex
RH13 5AD
Company Name1-6 Shroton Street (NW1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Yew Cottage
618 Loose Road
Maidstone
Kent
ME15 9UW
Company NameGourmet Burger Kitchen (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2nd Floor Colmore Court
9 Colmore Row
Birmingham
West Midlands
B3 2BJ
Company NameQueen Mary Street (RTE) Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Jackson Calvert Bennett Corner House
33 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SD
Company NamePilgrim Mews (Reigate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O White & Sons
104 High Street
Dorking
Surrey
RH4 1AZ
Company NameBowden Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Bowden Court
Childsbridge Lane
Sevenoaks
TN15 6TQ
Company NameAce Accident Repair Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Station Road
Penclawdd
Swansea
SA4 3XN
Wales
Company NameM & M`S Electrical Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Cambridge Road
Langland
Swansea
SA3 4PE
Wales
Company NameBrookside Management (Guildford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
49 Brookside
Jacob'S Well
Guildford
Surrey
GU4 7NS
Company NameTroy Court Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Third Floor
1 New Fetter Lane
London
EC4A 1AN
Company NameElizabeth House (Chorleywood) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Elizabeth House
Station Approach
Chorleywood
Hertfordshire
WD3 5NE
Company NameBarnesmore Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
29 Chester Road
Castle Bromwich
Birmingham
B36 9DA
Company NameOlytrad Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 English Business Park
English Close
Hove
East Sussex
BN3 7ET
Company NameBetchworth Close Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Betchworth Close
Betchworth Close
Sutton
SM1 4NR
Company NamePenny & Sinclair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 2 Mayfield House
Banbury Road
Oxford
OX2 7DE
Company NameFairview Terrace (Pinhoe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Fairview Terrace
Exeter
EX1 3SQ
Company NameDorchester Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Bidwell Avenue
Bexhill-On-Sea
TN39 4DD
Company NameQuerns School (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
No 3 Querns School
19, Querns Lane
Cirencester
Gloucestershire
GL7 1RL
Wales
Company NameThe Old Schoolhouse Stourbridge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Apartment 6 The Old School House
31 New Road
Stourbridge
West Midlands
DY8 1PA
Company NameTTM Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Premier House 36-48
Queen Street
Horsham
West Sussex
RH13 5AD
Company NamePropagate Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Leigh House
28-32 St Paul'S Street
Leeds
West Yorkshire
LS1 2JT
Company NameColdicott Mews Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
41a Beach Road
Littlehampton
BN17 5JA
Company NameHub Community Project
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ayton House
Ayton Road
Wymondham
Norfolk
NR18 0QJ
Company NameBudde Music UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Prager Metis Llp
5a Bear Lane
Southwark
London
SE1 0UH
Company NameAshton Place (Claygate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Ashton Place
Claygate
Esher
KT10 0BN
Company NameSave The Orangutan
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Smarties Bookkeeping Creech Castle
Bathpool
Taunton
Somerset
TA1 2DX
Company NameOrangutan Land Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Park Farm Walton Road
Drakelow
Burton-On-Trent
DE15 9TY
Company NamePurple Flame Aromatherapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Trident Business Park
Holman Way
Nuneaton
CV11 4PN
Company NameMINO Process Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Gaunts Business Centre
Petersham Lane
Wimborne
Dorset
BH21 4JT
Company NameOxford Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
133 Western Street
Swansea
SA1 3JY
Wales
Company Name47 Weston Road Strood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wyndways Dillywood Lane
Higham
Rochester
Kent
ME3 7NT
Company NameCambridge Court (Ferndown) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
218 Malvern Road
Bournemouth
BH9 3BX
Company NamePerry Johnson & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameMullie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company Name5/7 Clifton Crescent (Folkestone) F/H Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Jlk Associates
145 Junction Road
London
N19 5PX
Company NameSouth Grove Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philip Salt
63 High Street
Lymington
Hampshire
SO41 9ZT
Company NameM.H. & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Cottage, 2
Castlefield Road
Reigate
Surrey
RH2 0AP
Company Name55 Brighton Road (Purley) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
55a Brighton Road
Purley
Surrey
CR8 2LR
Company NameParkside (Reigate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 1 52
Park Lane East
Reigate
Surrey
RH2 8BW
Company NamePure Genius Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 29 September 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Diva Innovation Centre
Crompton Way
Crawley
West Sussex
RH10 9QR
Company NameBevan Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
240 Balham High Road
London
SW17 7AW
Company NameReale Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Princes Avenue
Hove
East Sussex
BN3 4GD
Company Name64 Broadmead Road (Folkestone) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1-2 Rhodium Point Hawkinge Business Park
Spindle Close
Hawkinge, Folkestone
Kent
CT18 7TQ
Company NameThe Mead And Auriol Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Fisher House
84 Fisherton Street
Salisbury
SP2 7QY
Company NameGascoyne And Morningside Youth Clubs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
67 Retreat Place Morningside Estate
Hackney
London
E9 6RH
Company NameDatakube Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
171 Osborne Road
Brighton
BN1 6LT
Company Name2 Birdhurst Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Birdhurst Rise
South Croydon
CR2 7ED
Company NameKimber Place (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameFairways Management Company (Effingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mr G Hughes
4 Fairways
Effingham Junction
Leatherhead
Surrey
KT24 5AP
Company Name42-44 St. James Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
44c St. James Road
Sutton
Surrey
SM1 2TN
Company Name10 Cardigan Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Cardigan Road
Richmond
TW10 6BJ
Company NameBhakti Arts Photography Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ground Floor 52 Trinity Road
Tooting Bec
London
SW17 7RH
Company NameLaburnum View Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Halewood Road
Liverpool
Merseyside
L25 3PH
Company NameValentine Law Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company Name4 New High Street Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
44 Cumnor Hill
Oxford
OX2 9HB
Company NameWhittlesea Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1-2 Rhodium Point Hawkinge Business Park
Spindle Close
Hawkinge, Folkestone
Kent
CT18 7TQ
Company NameFirst Industrial Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Rectory
Rectory Lane
Whatcote
CV36 5EB
Company NameL.S. Advisory Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint
Shearway Business Park
Folkestone
Kent
CT19 4RH
Company NameBy Lulu Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
164 Field End Road
Eastcote
HA5 1RH
Company NameTIM Summerfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1
Holman Way
Nuneaton
CV11 4PN
Company NameDdl115 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
619 Holloway Road
London
N19 5SS
Company NameThe Bridge Group Bromley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment Duration11 months (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Onega House, 112
Main Road
Sidcup
DA14 6NE
Company NameBlackheath Wanderers Sports Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Rear Of 63-69
Eltham Road
London
SE12 8UF
Company NameDougal Inns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Company NameSt Denys Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Crowdy And Rose
High Street
Lechlade
Gloucestershire
GL7 3AE
Wales
Company Name33 Baldslow Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
33 Baldslow Road
Hastings
TN34 2EZ
Company NameBalaclava Road Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
15 Stoneleigh Crescent
Epsom
KT19 0RT
Company NameThe Durdans Stables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Durdans Stables
Chalk Lane
Epsom
KT18 7AX
Company NameMowat Court Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
12 Mowat Court
21-23 The Avenue
Worcester Park
Surrey
KT4 7EQ
Company NameBoretech Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameHalf-Baked Cake Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
11 Dalton Court
Commercial Road Blackburn Interchange
Darwen
Lancashire
BB3 0DG
Company NameICCL Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Peckforton Castle Stone House Lane
Peckforton
Tarporley
CW6 9TN
Company NameLYNN F.C. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
23 London Road
Downham Market
Norfolk
PE38 9BJ
Company NameChestnut House (Heavitree) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Flat 4 - Chestnut House
Heavitree Road
Exeter
Devon
EX1 2ND
Company NameAltupro2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Taxassist Accountants
3 Boldmere Road
Sutton Coldfield
B73 5UY
Company NameAmusement Ride Manufacturers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Cottage, 2
Castlefield Road
Reigate
Surrey
RH2 0AP
Company NameNumber 18 (Kidlington) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameNorthumberland House Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameRed White Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Printing House 66
Lower Road
Harrow
Middlesex
HA2 0DH
Company NameMercer Field Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
45 Hanover Gardens
London
SE11 5TN
Company NameClamil Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment Duration3 days (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
61/63 Lansdowne Place
Hove
East Sussex
BN3 1FL
Company Name44 Fairview Crescent (Harrow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
44 Fairview Crescent
Harrow
Middlesex
HA2 9UD
Company NameWoodside Residents Association (New Haw) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Company NameEMC Fleet Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
67c King Street
Knutsford
Cheshire
WA16 6DX
Company NameNetpas Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Printing House
66 Lower Road
Harrow
Middlesex
HA2 0DH
Company NameChevender Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Chevender
Prince Imperial Road
Chislehurst
Kent
BR7 5LX
Company NameHawkwood & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3 Marco Polo House
Cook Way
Taunton
Somerset
TA2 6BJ
Company NameReed Court (Swindon) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Anchor House 269 Banbury Road
Summertown
Oxford
OX2 7JF
Company NameHUGH Tuffley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameYork Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameRFA Advertising & Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Danebrook Court Langford Lane
Kidlington
Oxford
OX5 1LQ
Company Name112 Greencroft Gardens (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Enterprise Centre
Cranborne Road
Potters Bar
Herts
EN6 3DQ
Company NameNatural Pet Choice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Orchard House
Station Road
Heckington
Lincolnshire
NG34 9JJ
Company NameMansard Manor Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Company Name40 Brunswick Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
40 Brunswick Square
Hove
BN3 1EE
Company NameBethersden Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Caxton Cottage Ashford Road
Bethersden
Ashford
Kent
TN26 3AP
Company NameLittle Goldwell Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Little Goldwell Farm Goldwell Lane
Aldington
Ashford
Kent
TN25 7DX
Company NameFiveways Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
14 Grenham Road
Birchington
Margate
Kent
CT7 9JH
Company Name34 Goldington Avenue Bedford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
34 Goldington Avenue
Bedford
Bedfordshire
MK40 3BY
Company NameV2 Ply Lining Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
19 Gatcombe
Great Holm
Milton Keynes
MK8 9EA
Company Name71 Longridge Road Rtm Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
Company NameApsley Court (Oxford) Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameChurch Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 4 Oxen Road Industrial Estate
Oxen Road
Luton
Bedfordshire
LU2 0DZ
Company NamePolar Timber Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Kirkleas Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Company NameDesigning Buildings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Kirkleas Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Company NameOven Rescue Franchise Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment Duration1 month (Resigned 12 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Shepherd Accountants Limited 20 Lintot Square
Fairbank Road
Southwater, Horsham
West Sussex
RH13 9LA
Company NameInstitute Of Meat
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
4100 Park Approach
Leeds
LS15 8GB
Company NameTrees (Billingshurst) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
14 Treetops
Billinghurst
West Sussex
RH14 9GQ
Company NameAlimenti (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
11 Dalton Court Commercial Road
Blackburn Interchange
Darwen
Lancashire
BB3 0DG
Company NameOld Mill Court Worthing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
41b Beach Road
Littlehampton
West Sussex
BN17 5JA
Company NameSt Cuthberts Mill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
St Cuthberts Paper Mill
Haybridge
Wells
Somerset
BA5 1AG
Company NameSt Cuthberts Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
St Cuthberts Paper Mill
Haybridge
Wells
Somerset
BA5 1AG
Company Name72 Nuffield Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
294 Banbury Road
Oxford
OX2 7ED
Company NameFederation Of Small Businesses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Federation Of Small Businesses Sir Frank Whittle Way
Blackpool Business Park
Blackpool
Lancashire
FY4 2FE
Company NameCumberlow Lodge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Devonshire House
29-31 Elmfield Road
Bromley
BR1 1LT
Company Name14 Thane Villas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Flat A
14 Thane Villas
London
N7 7PA
Company NameRocklands Drive Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
4 Rocklands Drive
South Croydon
CR2 0FE
Company NameFountain Plumbing & Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
29 Fairway Meadows
Ullesthorpe
Lutterworth
Leicestershire
LE17 5DY
Company NameRed Lion Enterprise Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Fenlake House Fenlake Business Centre
Fengate
Peterborough
Cambridgeshire
PE1 5BQ
Company NameThe Baby Reflexology Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Murray Road
Berkhamsted
HP4 1JD
Company NameR. & A.J. Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
9 St. Peters Street
Carmarthen
Dyfed
SA31 1LN
Wales
Company NameLinks Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
7 Barnby Close
Ashtead
Surrey
KT21 2GZ
Company NameNature's Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Sherriffs Foods Limited
Great Bowden Road
Market Harborough
LE16 7DE
Company NameRobinson Hambro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
16 Redcliffe Road
London
SW10 9NR
Company NameRennie Grove Hospice Care
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Grove House
Waverley Road
St Albans
Herts
AL3 5QX
Company NameSpeakeasy Dive Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameTrilogy Writing & Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment Duration1 week (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Platinum Building Platinum Building, St. Johns Innovation Park
Cowley Road
Cambridge
CB4 0DS
Company NameThe Egremont Trust (Salcombe)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Gardeners Cottage Tithe Hill
Churchstow
Kingsbridge
Devon
TQ7 3QZ
Company NameHillview (Caterham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Paxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Company NameM.R. Lewis Autobody Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 19 Neath Abbey Business Park
Neath Abbey
Neath
SA10 7DR
Wales
Company NameSacombe Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Company NameRipley Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
H. Ripley & Co
Apex Way
Hailsham
BN27 3WA
Company NameThe Old Factory Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Castle View
Station Road
Llanfairfechan
LL33 0AN
Wales
Company NameWatercress Way Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Scholars House
College Road
Maidstone
Kent
ME15 6SJ
Company NameHenty Construction South East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Onega House
112 Main Road
Sidcup
Kent
DA14 6NE
Company NameDdl150 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment Duration1 month (Resigned 30 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
8 Thorneycroft Close
Kingswood
Maidstone
ME17 3BF
Company NameGale House (Maidenhead) Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
17 Dukes Ride
Crowthorne
Berkshire
RG45 6LZ
Company NameCrawley Driver Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment Duration2 years (Resigned 05 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
81 Hyperion Walk
Horley
Surrey
RH6 7DB
Company NameMCN Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
10 English Business Park
English Close
Hove
East Sussex
BN3 7ET
Company NameBlakeney House (Stoke Poges) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
242-242a Farnham Road
Slough
Berkshire
SL1 4XE
Company NameSylvan Glade Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
5 Sylvan Glade
Farnborough
Hampshire
GU14 9FT
Company NameOld Vicarage Advisory Legal (Kempston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Winthorpe House 29 Church End
Biddenham
Bedford
MK40 4AR
Company NameHilliers Legal Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Winthorpe House Church End
Biddenham
Bedford
MK40 4AR
Company NamePeak People Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Sherrards Solicitors
1-3 Pemberton Row
London
EC4A 3BG
Company NameLockhart & Hastings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
29 St Helens Crescent
29 St. Helens Crescent
Hastings
East Sussex
TN34 2EN
Company NameOrbitor (2010) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Cottage
2 Castlefield Road
Reigate
RH2 0SH
Company NameSkymaster (2010) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Cottage
2 Castlefield Road
Reigate
RH2 0SH
Company NameWaltzer (2010) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Cottage
2 Castlefield Road
Reigate
RH2 0SH
Company NameWaveswinger (2010) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Cottage
2 Castlefield Road
Reigate
RH2 0SH
Company NameFoenix Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1-3 Worship Street
2nd Floor C/O Buckworths
London
EC2A 2AB
Company NameFSB HR Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Blackpool Business Park
Sir Frank Whittle Way
Blackpool
Lancashire
FY4 2FE
Company NameChynham Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3 Chynham Place
South Croydon
Surrey
CR2 0JZ
Company NameWiltshire House Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Berkeley House
Amery Street
Alton
Hampshire
GU34 1HN
Company NameMascolo Family Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Berkeley House
Amery Street
Alton
Hampshire
GU34 1HN
Company NameRokeby House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
16 Meadow Road
Earley
Reading
RG6 7EU
Company NameHundred Percent Cornwall Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3 The Quay
St Mawes
Truro
Cornwall
TR2 5DG
Company NameHobart Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Boltro Road
Haywards Heath
RH16 1BY
Company NameBurderop Barns Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3 Burderop Barns
Burderop
Swindon
SN4 0PY
Company Name48 Canadian Avenue Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
Company NameLyttelton Court 1 14-34A Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
Company NameLyttelton Court 3 49-69A Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
Company NameJQM Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 30 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
338 London Road
Portsmouth
PO2 9JY
Company NameDayoko Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
48 Blakemere Road
Welwyn Garden City
Hertfordshire
AL8 7PJ
Company NameFSB Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Sir Frank Whittle Way
Blackpool Business Park
Blackpool
Lancashire
FY4 2FE
Company NameSouth London Sports Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
22 Sunbury Avenue
East Sheen
London
SW14 8RA
Company NameCFL (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Wey Court West
Union Road
Farnham
Surrey
GU9 7PT
Company NameBruce Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
8 York Row
Wisbech
Cambridgeshire
PE13 1EF
Company NameFSB Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Sir Frank Whittle Way
Blackpool Business Park
Blackpool
FY4 2FE
Company NameRunnymede Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
182 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Company NameLiving Tennis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Bisham Abbey National Sports Centre Bisham Village, Marlow Road
Bisham
Marlow
SL7 1RR
Company NameTen St. Andrews Road Bedford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Flat D
10 St. Andrews Road
Bedford
Beds
MK40 2LJ
Company NameThe Tennison Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Devonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Company NamePharmaco (Suffolk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
205 Plumstead Road
Norwich
Norfolk
NR1 4AB
Company NameAussie Man & Van Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
141 Acton Lane
London
NW10 7PB
Company Name85 & 87 Petersham Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameNew Leys Court (Witney) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
5 New Leys Court
Curbridge Road
Witney
OX29 7NP
Company Name83 Petersham Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
83 Petersham Road Flat 2
Flat 2
Richmond
Surrey
TW10 6UT
Company NameWallace Robinson & Morgan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
4 Drury Lane
Solihull
West Midlands
B91 3BD
Company NameAt Online Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment Duration8 years, 2 months (Resigned 04 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1, Lismirrane Industrial Park Elstree Road
Elstree
Borehamwood
WD6 3EE
Registered Company Address
Unit 1, Lismirrane Industrial Park Elstree Road
Elstree
Borehamwood
WD6 3EE
Company NameUltimate Ies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
74 Duke Street
Barrow-In-Furness
LA14 1RX
Company NameMeldone Leys (Management Company) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
7 Fishers Field
Maulden
Bedford
Beds
MK45 2EQ
Company NameHerculaneum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Suite 4102, Charlotte House Queens Dock Business Centre
67-83 Norfolk Street
Liverpool
Merseyside
L1 0BG
Company NameOven Clean (Ontario) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Ashwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Company NameDrapers Road (Enfield) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Company NameTanners Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
10 Tannners Mews
Godalming
Surrey
GU7 3FA
Company NameBerberry Drive Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
12 Berberry Drive
Flitton
Bedford
MK45 5ER
Company NameAllum Lane (Borehamwood) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Company NameHome Farm (Tingrith) Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 4 Oxen Industrial Estate
Oxen Road
Luton
LU2 0DX
Company Name40 Queens Road Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Monument, Suite 11
45-47 Monument Hill
Weybridge
KT13 8RN
Company NameMEGA Glass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Dickinsons, Brandon House
First Floor, 90 The Broadway
Chesham
HP5 1EG
Company NameEreceipts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Company NameHollow Trees Close Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
9 Hollow Trees Close
Leigh
Tonbridge
Kent
TN11 8QF
Company Name17-19 Oxford Avenue Residents Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3 Dalebury Place
Hounslow
TW5 0DA
Company NameGreat House Farm Community Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 St. Martin'S Row
Albany Road
Cardiff
CF24 3RP
Wales
Company NameKeep Trade Local Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Federation Of Small Businesses Sir Frank Whittle Way
Blackp[Ool Business Park
Blackpool
Lancashire
FY4 2FE
Company Name6 Auckland Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
6 Auckland Road
London
SE19 2DL
Company NameWarburg Court (Block A) Freehold Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Fisher House
84 Fisherton Street
Salisbury
SP2 7QY
Company NameBeech Grove Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Beech Grove
Barnsley
South Yorkshire
S70 6NG
Company NameSevern House Shrewsbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Severn House
11 The Old Meadow
Abbey Foregate
Shrewsbury
SY2 6AB
Wales
Company Name1-4 Basi Close Rochester Kent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Basi Close
Rochester
Kent
ME2 4RF
Company NamePraxis Facilities Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Company NameHedges Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Hedges Close
Feltham
TW14 0AP
Company NameBakery Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Farm House Trinity Leigh
Eastleigh
Crediton
Devon
EX17 6BG
Company NameClements Close (Wallace Land) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Company NameKent Ehfa Projectco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Blake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Company NameKent Ehfa Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Blake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Company NameCharacter Mailing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Character Mailing Services Ltd
Heysham Road
Liverpool
Merseyside
L70 1JL
Company NameClassic Pvc (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
19 Murray Street
Llanelli
Carmarthenshire
SA15 1AQ
Wales
Company NameClassic Pvc Conservatories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 5 Llanelli Gate
Dafen
Llanelli
Carmathenshire
SA14 8LQ
Wales
Company NameW & J Miller (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameBeech Park (West Derby) Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
25 Beech Park
West Derby
Liverpool
L12 1LP
Company NameReydon Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
2 Reydon Place
Walton On Thames
KT12 3HP
Company NameMeadows Ryan Solicitors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
56 Church Street
Weybridge
Surrey
KT13 8DP
Company NameStockbridge (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Arbour Tree Farm Warwick Road
Chadwick End
Solihull
West Midlands
B93 0BE
Company NameAd Real Estate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Lifford Hall Tunnel Lane
Kings Norton
Birmingham
West Midlands
B30 3JN
Company NameShirley Old People's Welfare Committee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
77 Elizabeth Grove
Shirley
Solihull
B90 3BX
Company NameGrosvenor St Pauls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Lifford Hall Tunnel Lane
Kings Norton
Birmingham
West Midlands
B30 3JN
Company NameTroop Aid
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
21 Radway Road
Shirley
Solihull
West Midlands
B90 4NR
Company NameVine Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Director Of Finance Mosborough Hall Hotel
High Street, Mosborough
Sheffield
S20 5EA
Company NameDdl182 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Old Stables
Watery Lane
Tipton
West Midlands
DY4 8NA
Company NameSandbanks Place Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
2 Sandbanks Place
Ersham Road
Hailsham
East Sussex
BN27 3LJ
Company NameAerospace Capability Project Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
30 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Company NameAMS Aircraft Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
9 Donnington Park
85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Company NameDolphin Hotel Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Director Of Finance Kenwood Hall Hotel
Kenwood Road
Sheffield
S7 1NQ
Company NamePeter's Field (Management Company) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3 Cowslip Lane
Gamlingay
Sandy
SG19 3LZ
Company NameMediatel Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NameCastle House Management Company (East Street Tonbridge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
Flat 2 Castle House
19 East Street
Tonbridge
Kent
TN9 1HP
Company NameErskine Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
1 Church Road
Burgess Hill
RH15 9BB
Company NamePark Corner Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
1-3 Park Corner The Park
Bookham
Leatherhead
Surrey
KT23 3JL
Company NameBJJM Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 14 Queniborough Industrial Estate
Melton Road
Queniborough
Leicestershire
LE7 3FP
Company NameDdl197 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3 St. Leonards Road
London
W13 8PN
Company NameVerulam Management Company (Watford) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
Harrington Properties Limited Harrington House
Fourth Way, Exhibition Grounds
Wembley
Middlesex
HA9 0LH
Company NameJarvis (Great Chilmington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Great Chilmington Farmhouse Chilmington Green
Great Chart
Ashford
Kent
TN23 3DP
Company NameRokeby Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Office 1, Orchard House Wood Lane
Tugby
Leicester
Leicestershire
LE7 9WE
Company NameNew Forest Tonic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Spring House
Blind Lane
South Gorley
Hampshire
SP6 2PW
Company NameWinegb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Office 29, Harborough Innovation Centre
Airfield Business Park
Market Harborough
LE16 7WB
Company Name60 Ormiston Grove Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
The Old Vicarage South Newington Road
Barford St. Michael
Banbury
Oxfordshire
OX15 0RJ
Company NameEmpire Court Management (Luton) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
122 Union Street
Dunstable
Bedfordshire
LU6 1HB
Company NameOatlands Court (Weybridge) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
Springfield House
23 Oatlands Drive
Weybridge
KT13 9LZ
Company NameGreat House Farm Community Phase Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
3 Great House Farm Michaelston Road
St. Fagans
Cardiff
CF5 6FL
Wales
Company NameSilvermayow Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
Flat 1, 135 Silverdale
Sydenham
Lewisham
London
SE26 4SQ
Company NameFern Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
4 Fern Gardens
London Road
Bracknell
RG12 9FR
Company NameGrasslands Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
Great Chilmington Farmhouse
Great Chart
Ashford
Kent
TN23 3DP
Company NameDoublejet Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
1 Church View
222a Wallasey Village
Wallasey Wirral
Merseyside
CH45 3LP
Wales
Company NameEurocrane Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Stallings House
Stallings Lane
Kingswinford
West Midlands
DY6 7LG
Company NameTownsend Close Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Townsend Close
Ash
Aldershot
GU12 6FJ
Company NameCoach Glass Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2018 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 26 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit C3 Llanelli Gate
Dafen
Llanelli
Carmarthenshire
SA14 8LQ
Wales
Registered Company Address
Unit C3 Llanelli Gate
Dafen
Llanelli
Carmarthenshire
SA14 8LQ
Wales
Company NameVilliers House Freehold Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
Floor 12, 54 Hagley Road
Edgbaston
Birmingham
B16 8PE
Company NameBedford Arms Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
122 Union Street
Dunstable
LU6 1HB
Company NameMaori Park Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
1 Swayne Place
Guildford
Surrey
GU1 2WQ
Company NameGreat House Farm Community Phase Iii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
Oaklands Kent Street
Cowfold
Horsham
RH13 8BB
Company NameOakley Grove Residents' Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Oakley Grove
Cuttinglye Lane
Crawley Down
West Sussex
RH10 4UT
Company NameWoodgate Close Residents' Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Kirkins Farm House
Maidstone Road
Horsmonden
Kent
TN12 8NE
Company NameFlitwick Accountants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
21 Astwood Drive
Flitwick
Bedford
MK45 1EN
Company NameSea Lady Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Sea Lady Vicarage Road
Sandgate
Folkestone
CT20 3AA
Company NameWhitehouse Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
2 Whitehouse Mews
Worthenbury
Wrexham
LL13 0AE
Wales
Company NameHavannah Lane Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
7 Ingleglen
Hornchurch
RM11 3BB
Company Name73 Paddock Street Soham Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
73 Paddock Street
Soham
Ely
CB7 5JA
Company NameClarke Barnes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Salisbury House
London
EC2M 5SQ
Company Name62 West Way (Oxford) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
62 West Way Botley
Oxford
OX2 9JT
Company NameChillability Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2019 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Office 1 Orchard House Tugby Orchards Business Centre
Wood Lane
Tugby
Leicestershire
LE7 9WE
Company NameBurry Gardens Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The River Cafe
Rock Channel
Rye
East Sussex
TN31 7DE
Company NameThackeray Close (Cumnor Hill) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
5 Thackeray Close
Cumnor Hill
Oxford
OX2 9GZ
Company Name67 Garratt Terrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Ground Floor Flat, 67
Garratt Terrace
London
SW17 0QE
Company NameLazdan House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
218 Bow Common Lane
Bow
London
E3 4HH
Company NameWall West Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Flat 3 Bermondsey Wall West
London
SE16 4UB
Company NameD'Abernon Wood Estate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Azalea House
25 Woodside Road
Cobham
Surrey
KT11 2QR
Company Name69 Shakespeare Road Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Flat 1 69 Shakespeare Road
London
SE24 0LA
Company NameAcre Mews Long Hanborough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
5 Acre Mews 39 Witney Road
Long Hanborough
Witney
OX29 8BH
Company NameSussex House Enfranchisement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Sussex House
Maidstone Buildings Mews
London
SE1 1GF
Company Name30 & 30A Collingbourne Road Freehold Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
30 Collingbourne Road
London
W12 0JQ
Company NameT.K. Beynon (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Amman Garage
Llandybie Road
Ammanford
SA18 2DW
Wales
Company Name28 Elmcourt Road Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameTop Farm Barns Management (Wyboston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Green Valley Farm Cranfield Road
Astwood
Newport Pagnell
MK16 9JU
Company Name13 Avenue Park Road Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
13b Avenue Park Road
London
SE27 9BT
Company NameStonemason's Court (Long Hanborough) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Chiltern House
45 Station Road
Henley-On-Thames
RG9 1AT
Company NameBegwary Barns Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Drying Barn Lower Goodwick Farm
Begwary Lane
Begwary
Bedfordshire
MK44 2NX
Company NameHarlequin Court Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Anthony Gold Solicitors The Beehive Coffee Tavern
496 Streatham High Road
London
SW16 3QB
Company Name4 Fryerning Lane Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameWiltonhoe Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 1 - Freemantle Business Centre
152 Millbrook Road East
Southampton
SO15 1JR
Company NameYour Legal Services Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
8 Princes Parade
Liverpool
L3 1DL
Company NameYour Legal Costs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
4th Floor Building 8
Princes Parade
Liverpool
L3 1DL
Company NameClaim Verification Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
8 Princes Parade
Liverpool
L3 1DL
Company NameAppledore Canal View Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The River Cafe Rock Channel
Strand Quay
Rye
East Sussex
TN31 7DE
Company NameLaurel Court (Ashford) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
9 Bartlets Lane
Chilmington Green
Ashford
Kent
TN23 8AB
Company NameTurner Close Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The River Cafe Rock Channel
Strand Quay
Rye
East Sussex
TN31 7DE
Company Name85B Upper Clapton Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
266 Kingsland Road
London
E8 4DG
Company NameP B Garden & House Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6-8 Freeman Street
Grimsby
DN32 7AA
Company NameSperr-Inns Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Lord Nelson Inn
Birmingham Road Ansley Village
Nuneaton
Warwickshire
CV10 9PQ
Company Name41 Beryl Road Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Company NameOak-London Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Archers Drive
Enfield
Middlesex
EN3 5AR
Company NameRichard`S Auto Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10a Furnace Lane Station Road
Finedon
Northamptonshire
NN9 5NY
Company NameMarlborough Information Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1, 1st Floor Kinsbourne Court
96-100 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Company NameAdvance Performance Consulting Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31 Lipscomb Avenue
Exmouth
Devon
EX8 2FL
Company NameCheriton Parc Hotel Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cheriton Park Hotel
Cheriton High Street
Folkestone
Kent
CT18 8AN
Company NameAdrian Young Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
White Wings
Quaker Close
Fenny Drayton
Leicestershire
CV31 6BS
Company NameSpace2Talk Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 41a Kingfisher Court
Bridge Road
East Molesey
Surrey
KT8 9HN
Company NameTrain 4 Jobs Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment Duration10 years (Resigned 14 December 2017)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTrain2Game Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20-22 Somerville House
Harborne Road
Birmingham
B15 3AA
Company NameMagnify Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Crowdy & Rose
High Street
Lechlade
Gloucestershire
GL7 3AE
Wales
Company NamePortobello House Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameGlobal Invest Consult Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
45 Hertford Street
London
W1J 7SN
Company NameAltupro 4 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
26 Thorncote Road
Northill
Biggleswade
SG18 9AQ
Company NameDdl178 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
48 Charles Street
London
W1J 5EN
Company NameM R Life Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3rd Floor 24 Old Bond Street
London
W1S 4AP
Company NameAmarilla House Freehold Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameSt. Richard Homes (Twickenham) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 41 Martlands Industrial Estate
Smarts Heath Lane
Woking
Surrey
GU22 0RQ
Company NameDdl211 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2018 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Company NameTower South Property Management Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Arena Business Centre
Suite A5, 9 Nimrod Way
Ferndown
Dorset
BH21 7UH
Company NameDdl217 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2019 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit A16 Champions Business Park
Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Company NameExorka International Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 23 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor Aldwych House
81 Aldwych
London
WC2B 4RP
Company NameD & D Law Limited
Company StatusDissolved 2023
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 23 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTamworth Windows & Conservatories Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15-20 Saint Pauls Square
Birmingham
West Midlands
B3 1QT
Company NameBodworld Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 3i-3j Berol House
25 Ashley Road
Tottenham Hale
London
N17 9LJ
Company NameA-Brite Quality Cleaning Service Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Coopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Company NameReadyand Wrapped.com Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Bedford Road
Guildford
Surrey
GU1 4TH
Company NameDrake System Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Monument House Hastings Hill
Churchill
Chipping Norton
Oxfordshire
OX7 6NA
Company NameMiranoak Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Sheet Street
Windsor
Berkshire
SL4 1BG
Company NameOutgate Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Birkwray Farm Cottage
Outgate
Ambleside
Cumbria
LA22 0NH
Company NameLeodan Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27 Marford Road
Liverpool
Merseyside
L12 5HH
Company NameRoof UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27 Cursitor Street
London
EC4A 1LT
Company NameSaville Lyons Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Wheelwrights Corner
Cossack Square, Nailsworth
Stroud
Gloucestershire
GL6 0DB
Wales
Company NameReproductive Care Consultancy (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31 Southwood Gardens
Gants Hill
Ilford
Essex
IG2 6YF
Company NameRacking Trading Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment Duration2 days (Resigned 28 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Second Floor Octavia House
54 Ayres Street
London
SE1 1EU
Company NameGoldstyle Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
183-189 The Vale
London
W3 7RW
Company Name194 Sydenham Road Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
83 High Street
West Wickham
Kent
BR4 0LS
Company NameColombier Properties (Chichester) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment Duration3 days (Resigned 29 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mansfield House
57 Mansfield Road
Alfreton
Derbyshire
DE55 7JJ
Company NameC-W Financial Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Montpelier House
99 Montpelier Road Brighton
East Sussex
BN1 3BE
Company NameOrganic Oxford Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Stanley House
Oxford Street, Ramsbury
Marlborough
Wiltshire
SN8 2PS
Company NameStud-It Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameDiamondbond Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameTee For Two Singles Golfing Holidays Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25 Winnock Road
Colchester
Essex
CO1 2BG
Company NameInternational Telecom Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chatham Court
Lesbourne Road
Reigate
Surrey
RH2 7LD
Company NameClydvale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Waterloo Street
Birmingham
West Midlands
B2 5TB
Company NameMoonbriar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Waterloo Street
Birmingham
West Midlands
B2 5TB
Company NameGib Communications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Simon Winnard And Company
Redington Court 69 Church Road
Hove
East Sussex
BN3 2BB
Company NameFletcherbay Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Berrington Lodge
93 Tettenhall Road
Wolverhampton
West Midlands
WV3 9PE
Company NameSanctuary Healthcare Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
179 Great Portland Street
London
W1N 6LS
Company NameRadience Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
West End Barn
Pitney
Langport
Somerset
TA10 9AS
Company NameEx-Press Processing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1999 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 19 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
14 Market Place
Ramsbottom
Lancashire
BL0 9HT
Company NameDatafish Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
367 Abergele Road, Old Colwyn
Colwyn Bay
Clwyd
LL29 9PL
Wales
Company NameSheriff Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
41 The Avenue
Shoreham By Sea
West Sussex
BN43 5GJ
Company NameKensington Hotel (Llandudno) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameJump Studios Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1999 (same day as company formation)
Appointment Duration5 days (Resigned 10 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Maclaren House
Skerne Road
Driffield
YO25 6PN
Company NameBizspace Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sovereign House
1 Albert Place
Finchley
London
N3 1QB
Company NameIbis (626) Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (3 days after company formation)
Appointment Duration4 days (Resigned 20 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
96-99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameCharles Summers Group Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameInternetaction.com Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25a York Road
Ilford
Essex
IG1 3AD
Company NameIntelliplus Communications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25a York Road
Ilford
Essex
IG1 3AD
Company NameIntelliplus Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25a York Road
Ilford
Essex
IG1 3AD
Company Name1st Class Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 year (Resigned 26 November 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Durham House
73 Station Road, Codsall
Wolverhampton
West Midlands
WV8 1BZ
Company NameClaimfriendly Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Peter Richbell & Co
Signal Chambers Railway Street
Chelmsford
Essex
CM1 1QS
Company NameIP Consis Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
21 Orchard Avenue
Southgate
London
N14 4NB
Company NameConduit Ventures (Founder Partner) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor 12 Gough Square
London
EC4A 3DW
Company NameCabot Aviation Lease Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Old Mill Square
Storrington
West Sussex
RH20 4NQ
Company NamePebblemoon Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 January 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Crowdy & Rose
High Street
Lechlade
Gloucestershire
GL7 3AE
Wales
Company NameGttwo Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration1 day (Resigned 13 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameOak Media Plc
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Chapel Court
London
SE1 1HH
Company NameGreenboat Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2002 (1 year after company formation)
Appointment DurationResigned same day (Resigned 23 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Rochman Landau
45 Mortimer Street
London
W1W 8HJ
Company NameYDM Property Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
67 Earls Court Road
Kensington
London
W8 6EF
Company NameISO Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor Aldwych House
81 Aldwych
London
WC2B 4RP
Company NameTycos (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameKevin Roll (Consultancy) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Saint Christophers Close
Aldershot
Hampshire
GU12 4XF
Company NamePerry Rj Decorating Contractors Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameNoble Sa Fund Managers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Sheet Street
Windsor
Berkshire
SL4 1BG
Company NameQualitext Business Angels Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment Duration1 year (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kirkleas
Old Road
Buckland
Surrey
RH3 7DZ
Company NameZWPR Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bdo Stoy Hayward
Connaught House
Alexandra Terrace
Guildford
GU1 3DA
Company NameRemarco International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
32 Woodmansterne Lane
Banstead
Surrey
SM7 3HE
Company NameRoman Property Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
SO16 6QR
Company NameWindshift Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Lansdowne Place
Hove
East Sussex
BN3 1FG
Company NameThe Lancashire Museum Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameMitra Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameLasilkee Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Prospect House
2 Athenaeum Road
London
N20 9YU
Company NameT.E.M. (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
108 Holmesdale Road
South Norwood
London
Surrey
SE25 6JF
Company NameCycle Kingdom Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameTrident Millenium Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11th Floor
76 Shoe Lane
London
EC4A 3JB
Company NameMultiprint Paving Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit One Axis House Thames Road
Crayford
Kent
DA1 4QZ
Company NameAce Speakers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameNewbycom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Marroway
Weston Turville
Aylesbury
Bucks
HP22 5TQ
Company NameAshley Gardens (Hunstanton) Management Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
146 New London Road
Chelmsford
Essex
CM2 0AW
Company Namend Marketing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Woodleigh Stapley Lane
Ropley
Alresford
Hampshire
SO24 0EN
Company NameImplassist Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Lion & Lamb Yard
Farnham
Surrey
GU9 7LL
Company NameIOM Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameSum Machine Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court Chislet
Marshside
Canterbury
Kent
CT3 4EQ
Company NameWire Machinery Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre 152 Millbrook Road East
Southampton
SO15 1JR
Company NameSharp Metals Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameBubble Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Company NameDR. Fresh Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment Duration1 year (Resigned 13 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House
Court Lodge Farm
Warren Road
Chelsfield Kent
BR6 6ER
Company NameDR. Fresh Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment Duration1 year (Resigned 13 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House
Court Lodge Farm
Warren Road
Chelsfield Kent
BR6 6ER
Company NameHowzat Sports Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6-7 Vinehall Road
Mountfield
Robertsbridge
East Sussex
TN32 5JW
Company NameHow2Cf Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane, Winkfield Row
Bracknell
RG42 6ND
Company NameFleetlogic Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road
Sunninghill Ascot
Berkshire
SL5 0PL
Company NameRed Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NamePickard Close Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameJohn Day Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Otterspool Farm Cottage
Otterspool Lane
Aldenham
Hertfordshire
WD25 8AX
Company NameLiverpool City Estates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
555 Smithdown Road
Liverpool
Merseyside
L15 5AF
Company NameEyebright Hesslewood Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Pricewaterhouse Coopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NamePerspectives Consulting Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Astute House
Wilmslow Road
Handforth
SK9 3HP
Company NamePCT Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 Wellington Street
St. Johns
Blackburn
Lancashire
BB1 8AF
Company NamePanatta UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane Winkfield Row
Bracknell
RG42 6ND
Company NameIdass Fitness Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane Winkfield Row
Bracknell
Berkshire
RG42 6NS
Company NameMimashima Records Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
95 Priory Road
Anfield
Liverpool
Merseyside
L4 2SE
Company NameR37 Publishing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
95 Priory Road
Anfield
Liverpool
Merseyside
L4 2SE
Company NameBrave Design Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mercia House
51 The Green
Banbury
Oxfordshire
OX16 9AB
Company NameM & M Global Security Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lee Place Lodge
Blackgate Lane
Pulborough
West Sussex
RH20 1DF
Company NameSidera Investment Advisors (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sussex Chambers
5 Liverpool Terrace
Worthing
West Sussex
BN11 1TA
Company NameX-Cardio Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rocklands
Penmaenmawr
North Wales
LL34 6AP
Wales
Company NameVideomania Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley Southampton
Hampshire
SO16 6QR
Company NameTortworth Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameZephyr Projects Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Cedar Studios
45 Glebe Place
London
SW3 5JE
Company NameBack2Earth Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Staging House
Worthing Road
Dial Post
West Sussex
RH13 8NH
Company NameInternational Food Partners Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Robins Close
London Colney
St. Albans
Hertfordshire
AL2 1QT
Company NameC.J.T. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Montpelier House
99 Montpelier Road
Brighton
BN1 3BE
Company NameYah Beauty Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 The Greenway
Middleton St George
County Durham
DL2 1EB
Company NameRS01 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lower Bradley
Withleigh
Tiverton
Devon
EX16 8LA
Company NameSaturn Return Records Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
95 Priory Road
Anfield
Liverpool
Merseyside
L4 2SE
Company NameJones Keane Executive Search Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
61 High Street
Ewell
Surrey
KT17 1RX
Company NameBaboo Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Company NameCopy Tech Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Highfield House
Tyisha Road
Llanelli
Carmarthenshire
SA15 1RW
Wales
Company NameThe Clarkson Hill Mortgage Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 Alexandra Road
Wisbech
Cambridgeshire
PE13 1HQ
Company NameAll Step Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11th Floor
76 Shoe Lane
London
EC44 3JB
Company NameBlue Fly One Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11th Floor
76 Shoe Lane
London
EC4A 3JB
Company NameStilalova Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 2 21 Wilbury Villlas
Hove
East Sussex
BN3 6GB
Company NameSosweb Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2ns Floor 47 Queen Anne Street
London
W1G 9JG
Company NameWorldcens Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Richmond House
Moulsham Street
Chelmsford
Essex
CM2 0JH
Company NameAccountax Of England Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Astral Estates
28-29 Eastman Road
London
W3 7YG
Company NameSaber Marine Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameMatthews Building & Maintenance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Pyotts Hill
Old Basing
Basingstoke
Hampshire
RG24 8AR
Company NameCDS Fire & Electrical Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NameEnergy Partners Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameThe He@Ting (Installations) Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Havant Road
Horndean
Waterlooville
Hampshire
PO8 0DB
Company NameCamspa Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Main Road
Little Gransden
Sandy
Bedfordshire
SG19 3DL
Company NameHurley Strategies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Church House
High Street
Hurley
Berkshire
SL6 5NB
Company NameRoyle Flush Conveniences Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hunters Lodge Wood Farm
Wootton Green
Wootton
Bedfordshire
MK43 9EF
Company NameRobert Hooper Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameBailey Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PY
Company NameFocus Treasury Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
83 Saint Marks Crescent
Maidenhead
Berkshire
SL6 5DQ
Company Name100 Barracks Lane Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
100 Barracks Lane
Oxford
OX4 2AR
Company NameNikki Ip Restaurant Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Trinity Square
Llandudno
North Wales
LL30 2RB
Wales
Company NameCastleclear Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameD & C Innovative Designs (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
No1 Water Farm Cottage
Finches Lane
Twyford
Hampshire
SO21 1QE
Company NameA. Farley (Quality Management) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
42 Rivers Road
Yeovil
Somerset
BA21 5RJ
Company NameMunnik Cleaning Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameGround Up Forestry Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2nd Floor
47 Queen Anne Street
London
W1G 9JG
Company NameChronopay Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor Montpelier House
99 Montpelier Road
Brighton
East Sussex
BN1 3BE
Company NameGreenings R.M. Cable Tray Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Ashville Way
Ashville Industrial Estate
Sutton Weaver
Cheshire
WA7 3EZ
Company NamePas Logistics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
94 Oakley Road
Shirley
Southampton
Hampshire
SO16 4LJ
Company NameInnlodges Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameStardeva Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bp Garage No 25
Islington Road
Liverpool
Merseyside
L3 8PP
Company NameArden Media Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
29 The Crescent
Hampton In Arden
Solihull
West Midlands
B92 0BN
Company NameFroud Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways, London Road
Sunninghill, Ascot
Berkshire
SL5 0PL
Company NameSidera Asset Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sussex Chambers
5 Liverpool Terrace
Worthing
West Sussex
BN11 1TA
Company NameMda-Parker Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
SO16 6QR
Company NameFistral Artist Management Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Hardman Road
Kingston Upon Thames
Surrey
KT2 6RH
Company NameAE Direct Mail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ernst & Young Llp
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameMonroe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Kippington Road
Sevenoaks
Kent
TN13 2LH
Company NameMJS Property Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
150 Upper Richmond Road West
London
SW14 8DP
Company NameShurlock Homes Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Azalea Way
Camberley
Surrey
GU15 1NY
Company NameHazelwood Estates (Wokingham) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways, London Road
Sunninghill, Ascot
Berkshire
SL5 0PL
Company NameOliver William Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways, London Road
Sunninghill, Ascot
Berkshire
SL5 0PL
Company NameMPJ Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameHazelwood Estates (Cove) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways, London Road
Sunninghill, Ascot
Berkshire
SL5 0PL
Company NameHazelwood Estates (Shinfield) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways, London Road
Sunninghill, Ascot
Berkshire
SL5 0PL
Company NameGroveslandericks Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Groveland House
Church Road
Windlesham
Surrey
GU20 6BT
Company NameIPE Health Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
High Barn Hackthorn Road
Welton
Lincoln
LN2 3PA
Company NamePhoenix Financial Marketing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
St Clements House
27-28 Clements Lane
London
EC4R 7AE
Company NameJust-In-Time Haulage Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Matrix House
Victoria Road
Dartford
Kent
DA1 5AJ
Company NameBoat Float Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameGolf Administration Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court
Marshside
Near Canterbury
Kent
CT3 4EQ
Company NameSym-Pharm Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameSyndicate Holidays Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wallhurst Manor
Cowfold
Horsham
West Sussex
RH13 8AW
Company NameEnetable Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameCc Over Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways, London Road
Sunninghill, Ascot
Berkshire
SL5 0PL
Company NameLexon Projects Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Dulverton Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NQ
Company NamePallin Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House
107a Alma Road Portswood
Southampton
Hampshire
SO14 6UY
Company NameA & P Electrical Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27 Woodbank Road
Whitby
Ellesmere Port
Cheshire
CH65 6PT
Wales
Company NameGemstone Design (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameSwaby Tsit Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
21 Manorville Road
Apsley
Hemel Hempstead
HP3 0AP
Company NameBelle Vale Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor Aldwych House
81 Aldwych
London
WC2B 4RP
Company NameBMT Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameRipon Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane, Winkfield Row
Bracknell
RG42 6ND
Company NameBseen International Organization Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 John Princes Street
London
W1G 0JR
Company NameBonny Accountancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Company NameWatermelon Catering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1-3 Chester Road
Neston
Wirral
CH64 9PA
Wales
Company NameAll Counties Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells, Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameWemsys Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Little Barn
Mark Way
Godalming
Surrey
GU7 2BG
Company NameIsopharm Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Spring Croft
Green Lane
Axminster
Devon
EX13 5TD
Company NameQCH Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
14 Queen Street
Uppingham
Rutland
LE15 9QR
Company NameKeyworker Developments Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
14 Woodside Avenue
Finchley
London
N12 8BG
Company NameOUSE Valley Homes Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameOUSE Valley Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameOUSE Valley Commercial Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameBarclay Penny Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rosemont
42 North Trade Road
Battle
East Sussex
TN33 0HU
Company NameDesign By Distraction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameAliert Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Heath Coach House, Farnham Road
Ewshot
Farnham
Surrey
GU10 5AG
Company NameJames O'Shea Plant Hire Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Crystal House
New Bedford Road
Luton
LU1 1HS
Company NameMole & Co Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30 Camp Road
Farnborough
Hampshire
GU14 6EW
Company NameLa Fourchette Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chantry Lodge
Pyecombe Street
Pyecombe
West Sussex
BN45 7EE
Company NameF L Fabrications Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
178 High Street
Cradley Heath
West Midlands
B64 5HN
Company NameEbendale Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Windsor House
Victoria Street
Windsor
Berkshire
SL4 1EN
Company NameZIA (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
21 Gloucester Place
London
W1H 3PB
Company NameEuronet Telecom Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Southampton
Hampshire
SO16 6QR
Company NameBedecon Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
111 Talbot Road
London
W11 2AT
Company Name15 Springfield Road Botley Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
269 Banbury Road
Summertown
Oxford
OX2 7JF
Company NameTiddlies Day Nursery Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Beaumont House 28 Beaumont Road
Windsor
Berkshire
SL4 1JP
Company NameX Lab Mentoring Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Mostyn Street
Llandudno
Gwynedd
LL30 2PS
Wales
Company NameEngusa.Lockit Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameFuturonomy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameTomba's Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 The Slipway
Marina Keep Port Solent
Portsmouth
Hampshire
PO6 4TR
Company NameSolent Property Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House
107a Alma Road Portswood
Southampton
Hampshire
SO14 6UY
Company NameThe Old School Brenzett Management Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old School
Brenzett
Romney Marsh
Kent
TN29 9UA
Company NameMount Installation & Co. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Coppin Street
Deal
Kent
CT14 6JL
Company NameMaynet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Maynard House
Quayside Road Bitterne Manor
Southampton
Hampshire
SO18 1DP
Company NameLyndania Music Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30a Lonsdale Road
Notting Hill
London
W11 2DE
Company NameK2 Events Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Maynard House
Quayside Road Bitterne Manor
Southampton
Hampshire
SO18 1DP
Company NameMardak Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Two Snowhill
11th Floor
Birmingham
West Midlands
B4 6WR
Company NameNick Gramaglia Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameGreen Hill F. A. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Da Vinci Court
Basing View
Basingstoke
Hampshire
RG21 4EQ
Company NameMulti-Date Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameJEFF Evans Locksmith Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Penyfan Road
Llanelli
Carmarthenshire
SA15 1JP
Wales
Company NameClub Nature Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sterling Ford Centurion Court
83 Camp Road
St Albans
Herts
AL1 5JN
Company NameWaldron Business Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
72 Westgate
Chichester
West Sussex
PO19 3HH
Company NameBusiness Showcase Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Clarke Walker Ltd
Montpelier House Montpelier Road
Brighton
East Sussex
BN1 1UT
Company NameNew Infrastructure Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Coliseum Business Centre
Riverside Way
Camberley
Surrey
GU15 3YL
Company NameThe New Recruitment Company (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Coliseum Business Centre
Riverside Way
Camberley
Surrey
GU15 3YL
Company NameNew Recruitment (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Coliseum Business Centre
Riverside Way
Camberley
Surrey
GU15 3YL
Company NameJAF UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4-5 Fairgreen Parade
London Road
Mitcham
Surrey
CR4 3NA
Company NameAubergine Delicatessen Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Aubergine Deli
Blenheim Buildings
Tynwald Road
West Kirby
CH48 4DA
Wales
Company NameCopier Export Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
166 College Road
Harrow
HA1 1BH
Company NameIndian Summer UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 2 2nd Floor Pheonix House
32 West Street
Brighton
East Sussex
BN1 2RT
Company NameCompostech Arbourculture Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
SO16 6QR
Company NamePoswall Domestic Energy Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
35 Portswood Road
Portswood
Southampton
Hampshire
SO17 2ES
Company NameSt. John's Road Development Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3-7 Farm Lane
London
SW6 1PU
Company NameLore Structures Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
101
29-30 Horsefair
Banbury
North Oxfordshire
OX16 0BW
Company NameImmediart Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameILU Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31 Bath Road
Midgham
Berkshire
RG7 5XE
Company NameFalcrest Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Drury Lane
Solihull
West Midlands
B91 3BD
Company NameSmith Trans Express Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court
Marshside
Nr Canterbury
Kent
CT3 4EQ
Company NamePrado Fin (London) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Bath Place
Rivington Street
London
EC2A 3JJ
Company NameAYSH Handicrafts Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NamePukka Productions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameThe Flower Workshop Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Bradford Street
Eastbourne
East Sussex
BN21 1HZ
Company NameSara Alexander Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Kippington Road
Sevenoaks
Kent
TN13 2LH
Company NameL & M Services (Southern) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
SO16 6QR
Company NameSalon Support Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Kippington Road
Sevenoaks
Kent
TN13 2LH
Company NameT U Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameT U Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NamePosh Pots (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 North Street
Oadby
Leicester
Leicestershire
LE2 5AH
Company NameUltralife Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
Company NameG. C. Electrical Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
81 Station Road
Marlow
Bucks
SL7 1NS
Company NameDNB Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
35 Alma Street
Luton
Bedfordshire
LU1 2PL
Company NameBusiness Support Centres Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameThe Hamacher Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cedar House Breckland
Linford Wood
Milton Keynes
Bucks
MK14 6EX
Company NameSpitheats Records Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameWestminster Clearing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBrightspark P R And Marketing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane
Winkfield Row
Bracknell
RG42 6ND
Company NameMainsale Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hampton House
High Street
East Grinstead
West Sussex
RH19 3AW
Company NameESL (Silver Street) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
68 Crockford Park Road
Addlestone
Surrey
KT15 2LU
Company NameESL (The Ranges) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
68 Crockford Park Road
Addlestone
Surrey
KT15 2LU
Company NameESL (Ducklington) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
68 Crockford Park Road
Addlestone
Surrey
KT15 2LU
Company NameESL (Bath Road) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Eagle Tower
Montpellier Drive
Cheltenham
Gloucestershire
GL50 1TA
Wales
Company NameESL (Ascot) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
68 Crockford Park Road
Addlestone
Surrey
KT15 2LU
Company NameKMS Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Company NameArts Beyond Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameAmathyst Day Nursery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameS. Da Vinci Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O B&C Associates Trafalgar
House Grenville Place Mill Hill
London
NW7 3SA
Company NameAmethyst Day Nursery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 22 Basepoint Business Centre Aviation Park West
Enterprise Way
Christchurch
Dorset
BH23 6NX
Company NameEncia Demolition Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Company NameGreen & Pedersen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NamePs Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Company NameCEDA Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Thurley Croft Common Lane
Mappleborough Green
Studley
Warwickshire
B80 7DP
Company NameIMOL Business Centre Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 Plumstead Road
Woolwich
Greenwich
London
SE18 7BZ
Company NameThe Global Cab Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
167 South Park Road
Wimbledon
London
SW19 8RX
Company NameRKS Laboratories Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Quadrant House 4
Thomas More Square
London
E1W 1YW
Company NameI.S.S. (Consultants) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court
Marshside
Nr Canterbury
Kent
CT3 4EQ
Company NameSurfqil International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
61 High Street
Ewell
Surrey
KT17 1RX
Company NameGoddard Chauffeur Hire Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameAgricultural Brokerage Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 High Street
Yarm
Stockon On Tees
Cleveland
TS15 9AE
Company NameThe Theatre Company Without A Name Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameConvergence Risk Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Thornton Cottage, Petworth Road
Wisborough Green
West Sussex
RH15 0BJ
Company NameEnterprise Van Rental Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 3
40 Kimpton Road
Sutton
Surrey
SM3 9QP
Company NameEnterprise Car Rental Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 3
40 Kimpton Road
Sutton
Surrey
SM3 9QP
Company NameBoost Energy Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Park Farm West End Lane
Warfield
Bracknell
Berkshire
RG42 5RH
Company NameInner Beauty Treatment Centre Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
RG42 6ND
Company NameAxion Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways, London Road
Sunninghill, Ascot
Berkshire
SL5 0PL
Company NameOmnitourism (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2nd Floor, 145-157 St John
Street, London
London
EC1V 4PY
Company NameSienastar Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 Thornton Drive
Colchester
Essex
CO4 5WB
Company NameWorth Thumbprint Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House
107a Alma Road Portswood
Southampton
Hampshire
SO14 6UY
Company NameNew Integrated Projects Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameDepot Hi-Fi Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Baguley Street
Droylsden
Mabnchester
M43 7BB
Company NameKnowledge Capital Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
140 Downhills Park Road
London
N17 6BP
Company NameDharma Street Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
SO16 6QR
Company NameHVL Bridgewater Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philip Harris House
1a Spur Road
Orpington
Kent
BR6 0PH
Company NameJ. Angel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
50 Heysham Road
Shirley Southampton
Hampshire
SO15 3JP
Company NameHOLM Nominees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Nelson Road
London
SE10 9JB
Company NameSensualise Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
68 Warwick Gardens
Kensington
London
W14 8PP
Company NamePlan Trustees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Nelson Road
London
SE10 9JB
Company NameOne Stop Car Hire Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameLa Trouvaille Wine Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11th Floor
76 Shoe Lane
London
EC4A 3JB
Company NameGrantham Hall Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Castlegate House
36 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NamePk Films Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Crystal House
New Bedford Road
Luton
LU1 1HS
Company NameIntext Media Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameCenturion Skin Products Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameEvenone Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Allenswood Court
59 Princes Way Southfields
London
SW19 6QP
Company NameDisabled Lift Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Easter Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Company NameEdwyn's Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
104 Bronallt Road, Fforest
Pontarddulais
Carmarthenshire
SA4 0UD
Wales
Company NameMAMC Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameWellplayed Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Oarsman Place
East Molesey
Surrey
KT8 9HJ
Company NameP. A. Hodge & Co. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane
Winkfield Row
Bracknell
RG2 6ND
Company NameElectric Ink Media Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
118 Pall Mall
London
SW1Y 5ED
Company NameTurnwood Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane
Winkfield Row
Bracknell
NG42 6ND
Company NameDirect Contact Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
70 Pathfield Road
Streatham
London
SW16 5NY
Company NamePremier Southern (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
SO16 6QR
Company NameLAN Girls Music Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane Winkfield Row
Bracknell
RG42 6ND
Company NameDubai Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 St Anns Road
Southsea
Portsmouth
Hampshire
PO4 9AT
Company NameInsite Organisation (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameU-Need-Vend Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Grafton Lodge
15 Grafton Road
Worthing
West Sussex
BN11 1QR
Company NameCarlton Garage Doors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameWarwick Business Services (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameSanta Ana Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25b Harberton Road
London
N19 3JS
Company NameGP Transport Llanelli Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
44 Pentrepoeth Road
Furnace Llanelli
Carmarthenshire
SA15 4HL
Wales
Company NameO.T.M Decorating Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane Winkfield Row
Bracknell
RG42 6ND
Company NameRefuel Energy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Parkin S Booth & Co
Yorkshire House 18 Chapel Street
Liverpool
Merseyside
L3 9AG
Company NameForesight Films Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameRobinson & Co (Developments) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
Hampshire
SO16 6QR
Company NameBricks & Mortar Property Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Heathrow Business Centre
65 High Street
Egham
Surrey
TW20 9EY
Company NameJc Decorators Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane Winkfield Row
Bracknell
RG42 6ND
Company NameCreme Entertainment Agency Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameThai Orchid (Worcestershire) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Royal Siam, Butcher Row
Shrewsbury
Shropshire
SY1 1UW
Wales
Company NameThe Bridal Suite (Crowthorne) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tong Hall
Tong
West Yorkshire
BD4 0RR
Company NamePhoto-London Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Masons Yard
London
SW1Y 6BU
Company NameComland Red Lion House Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lunar House
Mercury Park Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HH
Company NameBelgian Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NamePharmamed International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
21 Gloucester Place
London
W1H 3PB
Company NameSafesoles Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 Hawthorn Road, Kingsnorth
Ashford
Kent
TN23 3LT
Company NameAnthony D Rix Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Beren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Company NameInchcape Two Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameStay Hotels Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Lane And Partners
15 Bloomsbury Square
London
WC1A 2LS
Company NameThe Bead Shop UK Kits Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 16 Montague Road
Speke Approach
Widnes
Cheshire
WA8 8FV
Company NamePrescience Media Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameStraight Drive (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways London Road
Sunninghill
Ascot
Berkshire
SL5 0PY
Company NameParty Limos Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
SO16 6QR
Company NameAE Events Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways, London Road
Sunninghill, Ascot
Berkshire
SL5 0PL
Company NameM A Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Bank Street
Ashford
Kent
TN23 1DA
Company NameElm Building Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameHalsey Capital Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Carolyn House
29-31 Greville Street
London
EC1N 8RB
Company NamePDT Nominee Director Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Premier House
36-48 Queen Street
Horsham
West Sussex
RH13 5AD
Company NamePDT Secretary Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Premier House
36-48 Queen Street
Horsham
West Sussex
RH13 5AD
Company Name1 Stop Maintenance Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hjs Recovery
12-14 Carltn Place
Southampton
Hampshire
SO15 2EA
Company NameOakville Consultancy Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Holland House
1-5 Oakfield
Sale
M33 6TT
Company NameAMT Installations Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
Hampshire
SO16 6QR
Company NameCepos Insilico Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
First Floor, Woburn Court 2 Railton Road
Woburn Road Industrial Estate, Kempston
Bedford
Bedfordshire
MK42 7PN
Company NameU.T.A. Communications Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court, Chislet
Marshside
Nr Canterbury
Kent
CT3 4EQ
Company NameDesign 33 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
128 Rawreth Lane
Rayleigh
Essex
SS6 9RR
Company NameB-Able Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 201 Tedco Business Works
Henry Robson Way
South Shields
Tyne & Wear
NE33 1RF
Company NameTmplus Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameWaves (LCD) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Hammond Avenue
Mitcham
Surrey
CR4 1SR
Company NameSpider Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Crystal Close
Goodrington
Paignton
TQ4 7LF
Company NameThink Production Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Popcorn Design Studio 7 Tilney Court
Old Street
London
EC1V 9BQ
Company NameAlistair Carr Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
182 Mare Street
London
E8 3RE
Company NameBramleys Jewellers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Gladstone House
Gladstone Street
Crook
Co.Durham
DL15 9ED
Company NameM.C. Honeyman Commercial Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
23 Lakes Road
Keston
Kent
BR2 6BN
Company NameTraining In Trade Skills Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hamilton House
80-88 Collingdon Street
Luton
Bedfordshire
LU1 1RX
Company NameMimiv Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration5 months (Resigned 15 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Elm Grove
Hartlepool
TS26 8LZ
Company NameMis Licencees Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hamilton House
80-88 Collingdon Street
Luton
Bedfordshire
LU1 1RX
Company NameCabot Air Security Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Greenock House
Cuckfield Road
Hurstpierpoint
West Sussex
BN6 9RP
Company NameCg Room Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameSales Imagineers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Barnfields House
Broadwater Lane
Copsale
West Sussex
RH13 6QS
Company NameHollywood Arms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lunar House
Mercury Park Woodburn Green
High Wycombe
Buckinghamshire
HP10 0HH
Company NameLe Petit Dejeuner Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Atlas Works
Foundry Lane
Earlscolne
Essex
CO6 2TE
Company NameThe Northbrook Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Inversnaid
Northbrook Avenue
Winchester
Hampshire
SO23 0JW
Company NameJapanesey Co. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Bisterne Avenue
Walthamstow
London
E17 3QS
Company NameHere's One Prepared Earlier Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PQ
Company NameM4 Electronics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameSutton International Management Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Stable House
Bishops Sutton
Alresford
Hampshire
SO24 0AN
Company NameMgraphics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Thompsons Grove House
1 Grove Place
Bedford
Bedfordshire
MK40 3JJ
Company NamePurplestream Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Staverton Court
Staverton
Cheltenham
Gloucestershire
GL51 0UX
Wales
Company NameCall Management Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Milbanke Close
Shoeburyness
Southend On Sea
Essex
SS3 8BU
Company NameCDG (Trading) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Carlton Plaza 111 Upper Richmond Road
Putney
London
SW15 2TJ
Company NameVision Enterprises (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 Poplar Drive
Marchwood
Southampton
Hampshire
SO40 4XH
Company NameThe 101 Top Tips Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
77 Altenburg Gardens
London
SW11 1JQ
Company Name8 Livingston Drive North Management (Liverpool) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Reynolds Smullen Ltd
Nmbc Woodward Road Knowsley Industrial Park
Merseyside
L33 7UY
Company NameArden Aerials Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 St Matthews Close
Churchdale Park
Nuneaton
Warwickshire
CV10 8RG
Company NameThe Lodge Estates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
34 Clifton Road
Southampton
Hampshire
SO15 4GX
Company NameThe Festive Party Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Atom Consulting
Premier House
50-52 Cross Lances Road
Hounslow Middlesex Tw3
Company NameAlbion Fund Managers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Stone Buildings Lincolns Inn
London
WC2A 3TH
Company NameStarvall Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
189 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Company NameMusicology Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Compton Road
Brighton
East Sussex
BN1 5AN
Company NameInfusion Technologies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways
London Road
Sunninghill
Berkshire
SL5 0PL
Company NameSkillstrain Europe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
56 Collingdon Street
Luton
Bedfordshire
LU1 1RX
Company NameDrake Beam Morin Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
55 Gracechurch Street
London
EC3V 0EE
Company NameKenwith View Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Fairlea
Northdown Road
Bideford
Devon
EX39 3LZ
Company NameM M D P Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameRozario Kerridge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Soggs Place
Lordine Lane
Ewhurst Green
East Sussex
TN32 5TL
Company NameGiles Airey Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat B3, Trinity Gate
Epsom Road
Guildford
Surrey
GU1 3PN
Company NameJazz On The Rocks Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
99 High Street
Thornton Heath
Surrey
CR7 8RY
Company NameBiometric UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Carter Vincent Jones Davis
Wellfield Offices
Bangor
Gwynedd
LL57 1EE
Wales
Company NameSignal Development Co. 2004 Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Beaumont House
28 Beaumont Road
Windsor
Berkshire
SL4 1JP
Company NameDEC Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
93 Satinwood Crescent, Melling
Liverpool
Merseyside
L31 1JY
Company Name1 & 1 Tax Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
146 Blackmoor Wood
Ascot
Berkshire
SL5 8EZ
Company NameVirahep Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 John Princes Street
London
W1G 0JR
Company NameMcMillan Consulting & Trading Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
D & D Law Agency Linden House
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Company NameVenue-Smart Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Basepoint
Andersons Road
Southampton
Hampshire
SO14 5FE
Company NameEleys Auctions Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Regency House 21 The Ropewalk
Nottingham
NG1 5DU
Company NameWoodman Leisure Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameGrangewood Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Barn Clayfield House
Whitepit Lane Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HR
Company NameRcorp Holdings Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameRcorp Development Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameRcorp Television Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameRcorp Publishing Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company Name40 Queens Drive Management Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
40 Queens Drive
Liverpool
Merseyside
L15 7NE
Company NameA.M.T. (Hampshire) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameJerk Chicken Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
52 High Street
Thornton Heath
Surrey
CR7 8LF
Company NameHeth Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Greenock House
Cuckfield Road
Hurstpierpoint
West Sussex
BN6 9RP
Company NameFinishing Touch (Property Maintenance) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Cedar Close Bursledon
Southampton
Hampshire
SO31 8LA
Company Name38/39 Rock Park Management Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameMontaigne Building Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
79 Bounds Green Road
London
N22 8HF
Company NameYUKO Yoshitake Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
39 Parnell House Streatham Street
Bloomsbury
London
WC1A 1JB
Company NameTurbine Motor Parts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Thomas Eggar
75-76 Shoe Lane
London
EC4A 3JB
Company NameARYA Resources Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sawhney Consulting
No 1 Olympic Way
Wembley
Middlesex
HA9 0NP
Company NameJGD Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
23 West Way
Edgware
Middlesex
HA8 9LA
Company NameWoodlands Developments & Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Woodlands View
Porchester Close
Emerson Park
Essex
RM11 2HH
Company NameKatie & Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1-3 Chester Road
Neston
CH64 9PA
Wales
Company NameEleys Spalding Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Deepdale Close
Gamston
Nottingham
Notts
NG2 6PH
Company NameMonkstown Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameMalton House Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameAircraft Management Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1-4 Maxwelton House 41-43 Boltro Road
Haywards Heath
West Sussex
RH16 1BJ
Company NameLPE Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Clare House
Manor Park Crescent
Edgware
Middlesex
HA8 7LU
Company NameNew Age Light Centre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Barn Clayfield House
Whitepit Lane Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HR
Company NameMarketing & Promotions International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameEPN Financing (GRP) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameGarlands Property Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Hanover Street
London
W1S 1YN
Company NameVelvet Springs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2004 (same day as company formation)
Appointment Duration2 days (Resigned 18 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Initial House, 150 Field End
Road, Eastcote
Pinner
Middlesex
HA5 1SD
Company NameGrv Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House
Court Lodge Farm
Warren Road Chelsfield
Kent
BR6 6ER
Company NameVorteks Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
44a Liverpool Road
Lydiate
Liverpool
Merseyside
L31 2LZ
Company NameNatural Resources Laboratories Healthcare Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameGat Homes Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameVehicles 2 U Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane Winkfield Row
Bracknell
RG42 6ND
Company NameMeringtons Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
Hampshire
SO16 6QR
Company NameTania 22 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Bath Place
Rivington Street
London
EC2A 3JJ
Company NameCg Food & Leisure Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameTotally Crackers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Rumbridge Street
Totton
Southampton
Hampshire
SO40 9DS
Company NameBest Baits Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Murray Street
Llanelli
Carmarthenshire
SA15 1AQ
Wales
Company NameHenry Cooke Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Waterhouse Mills
Beetham
Milnthorpe
Cumbria
LA7 7AR
Company Name4 H Projects Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameMarketing Events Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Gladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Company NameMetropolitan International College Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hamilton House
80-88 Collingdon Street
Luton
Bedfordshire
LU1 1RX
Company NameStrawberry Homes Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
Hampshire S016 6qr
Company NameAchaiah Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Rectory Drive
Clenchwarton
King'S Lynn
Norfolk
PE34 4ED
Company NameJ. Muir Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Beren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Company NameBrock Holding Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Beren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Company NameMUIR Beddall Mise Et Cie Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
166 Piccadilly
London
W1J 9EF
Company NameMUIR Property Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Beren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Company NameCrescent Building Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
69 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 2JF
Company NameAppleby Close (2004) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Palmers 89-91 Clarence Street
Kingston On Thames
Surrey
KT1 1QY
Company NameSerenlight Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane
Winkfield Row
Bracknell
RG42 6ND
Company NameMayday Technical Services (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30 New Road
Brighton
East Sussex
BN1 1BN
Company NameWAAP Event Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameHealth Care Help Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
26 Queen Victoria Street
Reading
Berkshire
RG1 1TG
Company NameDanby Water Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameThe V.I.P. Corporation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EX
Company NameNNG Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage
Grove Lane Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameD. Jones Electrical Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
16 Rufford Close
Boyatt Wood
Eastleigh
Hampshire
SO50 4RU
Company NameBrackenhance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
68 Ship Street
Brighton
East Sussex
BN1 1AE
Company NameGFS (IFA) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Manor Court
6 Barnes Wallis Road Segensworth
Fareham
Hampshire
PO15 5TH
Company NameClemenchi Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 Plumstead Road
Woolwich
London
SE18 7BZ
Company NameBat Interiors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Bath Place
Rivington Street London
EC2A 3JJ
Company NameBizspace Letchworth Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sovereign House
1 Albert Place
Finchley
London
N3 1QB
Company NameCatch A Snack Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
151 Chyngton Lane
Seaford
East Sussex
BN25 4BL
Company NameBattery Service Hub Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20-24 Park Street
Selby
North Yorkshire
YO8 4PW
Company NameCowley Management Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameSurehouse Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameK & M Polishing Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
99 Montpelier Road
Brighton
East Sussex
BN1 3BE
Company NameThe Thames Gateway Forum Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ludgate House
245 Blackfriars Road
London
SE1 9UY
Company NameSlough Office Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Windsor House
Victoria Street
Windsor
Berkshire
SL4 1EN
Company NameTechnical & Engineering Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 York Close
Market Bosworth
Nuneaton
Warwickshire
CV13 0ND
Company NameMetal Closures (Huddersfield) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
Yorkshire
LS1 4DA
Company NameBusiness Advice & Support Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
210a Locks Road
Locks Heath
Southampton
Hampshire
SO31 6LB
Company NameReading Transformations Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PY
Company NameBaby Boy Records Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
214 Crescent Road
Telford
TF1 5LG
Company NameTellima Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Canterbury Drive
Melton Mowbray
Leicestershire
LE13 0PG
Company NameSME Finance Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
One
Southampton Row
London
WC1B 5HA
Company NameMf Richards Consulting Services Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameLaurians Enterprises Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
26 Station Road
Burry Port
Carmarthenshire
SA16 0LP
Wales
Company NameCarfinder UK Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4d Montacute Gardens
Tunbridge Wells
Kent
TN4 8HG
Company NameGenman Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Park Street
Windsor
Berkshire
SL1 1LU
Company NameX Press Dating Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 St Andrews Way
Hill Top Bromsgrove
Worcestershire
B61 7NR
Company NameS P Nicholls Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
14 Holtspur Close
Beaconsfield
Buckinghamshire
HP9 1DP
Company NameRavensbury Park Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Marlborough Place
Brighton
East Sussex
BN1 1UB
Company NameKnowle Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor Aldwych House
81 Aldwych
London
WC2B 4RP
Company NameJosterhoudt Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
286b Chase Road
Southgate
London
N14 6HF
Company NameMirmar Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Station House
North Street
Havant
Hampshire
PO9 1QU
Company NameGlobal Medical Network Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O N K Evans & Co
40 Stockwell Street
Greenwich
London
SE10 8EY
Company NameSpirit's Gift Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
St. Joseph'S
25 Heathcote Drive
East Grinstead
West Sussex
RH19 1NB
Company NameCute Tips Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Houghton Banks
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5AL
Company NamePerfect Portraits Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
165 Hill View Road
Springfield
Chelmsford
Essex
CM1 7RZ
Company NameClearview Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameCandoo Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2004 (same day as company formation)
Appointment Duration3 days (Resigned 07 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Devonshire Place Mews
London
W1G 6DD
Company NameBateman Gray Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 1
41 Kempsford Gardens
London
SW5 9LA
Company NameCoach & Horses At Midgham Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 High Street
Thatcham
Berks
RG19 3JG
Company NameGate Lodge (River Court) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Beauchamp Court
10 Victors Way
Barnet
London
EN5 5TZ
Company NameOgultech Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
BR6 0NG
Company NameProperty Investment Opportunities Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 09 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
21a Broadgates Avenue
Barnet
Hertfordshire
EN4 0NU
Company NameRocket Productions Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rocket House
12 Ferndene New Barn
Longfield
Kent
DA3 7HJ
Company NameClarity Mortgages Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15-16 Station Street
Spalding
Lincolnshire
PE11 1EF
Company NameEnergy For Life Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 The Crescent
Station Road
Woldingham
Surrey
CR3 7DB
Company NameLicensing Consultancy Specialists Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Four Oaks Taxation & Accounting
Services Ltd Suite D Astor House
282 Lichfield Road Four Oaks
Sutton Coldfield
B74 2UG
Company NameHYT Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Prince William Close
Worthing
West Sussex
BN14 0AZ
Company NamePolarhaze Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road, Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameRumour Leisure Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre Millbrook Road East
Southampton
SO15 1JR
Company NameScail Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
E3 The Premier Centre
Abbey Park
Romsey
SO51 9DG
Company NameProform Sea School Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Centurion House, London Road
Staines
Middlesex
TW18 4AX
Company NameBrellissima Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Agars Place
Datchet
Slough
Berkshire
SL3 9AH
Company NameMonkwood Hotels Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Monkwood House Petersfield Road
Monkwood
Alresford
Hampshire
SO24 0HB
Company NameDesertcove Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Baker Tilly City Plaza
Temple Row
Birmingham
West Midlands
B2 5AF
Company NameEntropal Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Anderson Barrowcliff Waterloo
House Teesdale South Thornaby
Place Thornaby On Tees
TS17 6SA
Company NameDd L8 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameIratel (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameTigero Films Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Ferncroft Avenue
London
NW3 7PH
Company NameGlobal Hotels Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Winchester House
Chelsea
London
SW3 5BJ
Company NameCompliance Impact Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 Plumstead Road
Woolwich
London
SE18 7BZ
Company NameRichard Fine Wines UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
85-86 St Mary'S Street
Southampton
Hampshire
SO14 1LW
Company NameWilson`S Way Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11th Floor
76 Shoe Lane
London
EC4A 3JB
Company NameHongmei Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
No6 Leinster Square
Bayswater
London
W2 4PL
Company NameKnowledge Process Solutions Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Innovation Forum Innovation Park
Frederick Road
Salford
Manchester
M6 6FP
Company NameWoodcroft Catering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Old Station House Coleford Road
Woodcroft
Chepstow
Monmouthshire
NP16 7HY
Wales
Company NameS K Vekaria Building Contractors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 St Stephens Road
London
E6 1AN
Company NameCreekside Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameConnections Marketing And Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Manor Farm
Church Road Glatton
Huntingdon
Cambridgeshire
PE28 5RR
Company NameRobmarine Shipping Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Atlas Room
37 Woodpecker Crescent
Burgess Hill
West Sussex
RH15 9XY
Company NameLilylorem Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Corner Cottage Oldhurst Road
Pidley
Huntingdon
Cambridgeshire
PE28 3BY
Company NameThe Field Emission Display Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Elm Grove
Hartlepool
TS26 8LZ
Company NameIsland Executive Homes Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court
Chislet Marshside
Nr Canterbury
Kent
CT3 4EQ
Company NameF.T.A. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Simmonds Street
Reading
Berkshire
RG1 6QF
Company NameSj Liebert Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Catling Close
London
SE23 2NU
Company NameKLS Diestampers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
145-157 St John Street
London
EC1V 4PY
Company NameC Zero Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sovereign House, 12 Warwick
Street, Earlsdon
Coventry
West Midlands
CV5 6ET
Company NameScott & Newman (Water) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameMycause Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O N K Evans & Co
40 Stockwell Street
Greenwich
London
SE10 8EY
Company NameFerreira Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Bath Place
Rivington Street
London
EC2A 3JJ
Company NameC0 Energy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sovereign House, 12 Warwick
Street, Earlsdon
Coventry
West Midlands
CV5 6ET
Company NameC Zero Energy Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sovereign House, 12 Warwick
Street, Earlsdon
Coventry
West Midlands
CV5 6ET
Company NameBermondsey Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
158 Watleys End Road
Winterbourne
Bristol
Avon
BS36 1QH
Company NameHousehold Cleaning Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Turbary Road
Poole
Dorset
BH12 4EZ
Company NameStroxton Church Farm Barns Management Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Low Barn Main Street
Stroxton
Grantham
Lincolnshire
NG33 5DA
Company NameFBK Data Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameOn Demand Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways, London Road
Sunninghill, Ascot
Berkshire
SL5 0PL
Company Name8 Hillary Court Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Barnards Inn Fifth Floor
86 Fetter Lane
London
EC4A 1AD
Company NamePepper Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameOne Stop Instalments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
One Stop House
33-37 Moor Street
Ormskirk
Lancashire
L39 2AA
Company NameSpeedfit Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Yardley Business Park
Luckyn Lane
Basildon
Essex
SS14 3BZ
Company NameDuxbury Development Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19a Victoria Street
Englefield Green
Egham
Surrey
TW20 0QY
Company NameJ.C. Consultancy Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Fountain Gardens
Osborne Road
Windsor
Berkshire
SL4 3SZ
Company NameProphecy Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Company NameFring Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameIntellect Epos Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Bilbrook Road
Codsall
Wolverhampton
WV8 1EZ
Company Name176/178 Garston Old Road Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
176-178 Garston Old Road
Garston
Liverpool
Merseyside
L19 1QL
Company NameJDR Aviation Services Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Delta 606 Welton Road
Delta Office Park
Swindon
SN5 7XF
Company NameLittleton Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
93 Hednesford Road
Heath Hayes
Cannock
Staffordshire
WS12 3HL
Company NameForesters Property Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
23-25 Northolt Road
Harrow
London
HA2 0LH
Company NameQuality Technology Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NamePrivate Property People Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tegfan, Llandegfan
Menai Bridge
Ynys Mon
Anglesey
LL59 5PY
Wales
Company NameEl Torro Partnership Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NamePioneer Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30d London Road
Newark
Nottinghamshire
NG24 1TW
Company NameFort Pendlestone Management Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Liverpool Marina
Coburg Wharf Sefton Street
Liverpool
Merseyside
L3 4BP
Company NameStarlite Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameCristal Asset Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
78a Belgrave Road
London
SW1V 2BJ
Company NameLawn Breather Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Aquarium
1-7 King Street
Reading
Berkshire
RG1 2AN
Company NameKnow Name Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mancetter Cottage
South Street
Atherstone
Warwickshire
CV9 1ED
Company NameNaafia Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
63 Furze Road
Thornton Heath
Surrey
CR7 8NJ
Company NameSkansen Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameYusef`S Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
32 Martineau Place
Birmingham
West Midlands
B2 4UH
Company NameDiabolo Journeys Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Scotts Farmhouse
Bythorn
Huntingdon
Cambridgeshire
PE28 0QP
Company NameStar Bites Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
32 Martineau Place
Birmingham
West Midlands
B2 4UH
Company NameHarpers Sports Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Smith & Williamson Limited
No 1 Bishops Wharf
Walnut Tree Close
Guildford
GU1 4RA
Company NameCaffe Yusef Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
32 Martineau Place
Birmingham
West Midlands
B2 4UH
Company NameCentral Gate Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Beren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Company NameYusef`S Food Of Many Colours Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
32 Martineau Place
Birmingham
West Midlands
B2 4UH
Company NameYusef Express Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
32 Martineau Place
Birmingham
West Midlands
B2 4UH
Company NameStone Trading (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Rayleigh House
Shirley Road
Abbots Langley
Hertfordshire
WD5 0NE
Company NameConcorde 20 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Windsor House
Victoria Street
Windsor
Berkshire
SL4 1EN
Company NameConcorde 10 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Windsor House
Victoria Street
Windsor
Berkshire
SL4 1EN
Company NameActing About Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Coppins
The Spears Yarnton
Kidlington Oxford
Oxfordshire
OX5 1NS
Company NameEuropean Center For Leadership Studies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Forestry House
Brewery Road
Carmarthern
Carmarthenshire
SA31 1TF
Wales
Company NameKirby Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Arbury House, 9 Irnham Park
Irnham
Lincolnshire
NG33 4JL
Company NameSports Management Facilities Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Lansdowne Place
Hove
Brighton
East Sussex
BN3 1FG
Company NameAreia Plus Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
89 Kingsland Road
London
E2 8RG
Company NameThe Purple Wine Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Plaza
100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Company NameTLC Tyre & Exhaust Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Equity House 128-136
High Street
Edgware
Middlesex
HA8 7TT
Company Name148 Stonhouse Street Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
148 Stonhouse Street
London
SW4 6BE
Company NameLand Gains Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameStorm Letting Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bank House
Southwick Square
Southwick
Brighton
BN42 4FN
Company NameArrideo Park Developments Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
102 Allerton Road
Liverpool
Merseyside
L18 2DG
Company NameLikako Homes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
71 New Dover Road
Canterbury
Kent
CT1 3DZ
Company NameSurbiton Commercial Loans Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Isabel House
46 Victoria Road
Surbiton
Surrey
KT6 4JL
Company NameCabot Aviation Leasing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Greenock House
Cuckfield Road
Hurstpierpoint
West Sussex
BN6 9RP
Company NameBehind Closed Doors (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Over The Top
Prospect Road, Sandgate
Folkestone
Kent
CT20 3DG
Company NameTeam Worldwide UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11th Floor
76 Shoe Lane
London
EC4A 3JB
Company NameThe Ladykillers Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Beaumont Walk
London
NW3 4SW
Company NameJLP Building Contractors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House
107a Alma Road Portswood
Southampton
Hampshire
SO14 6UY
Company NameChesford Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
Company NameSaatt Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
SO16 6QR
Company NameClose Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NamePacific Ore (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sandhills Farm
Braintree Road
Wethersfield
Essex
CM7 4AG
Company NameHigher Status Events Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Oakhall Court
Oakhall Drive
Sunbury On Thames
Middlesex
TW16 7LE
Company NameMartin Thomson & Partners Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameTax Enquiry Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 The Meadows
Fareham
Hampshire
PO16 8UN
Company NameEurogoto Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tudor Barn Frog Lane
Rotherwick
Hook
Hampshire
RG27 9BE
Company NameAtom Batteries UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Foss Place
Foss Islands Road
York
North Yorkshire
YO31 7UJ
Company NameSunny Invest (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Lexington Walk
Great Sankey
Warrington
Cheshire
WA5 8GG
Company Name9 East Street Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
16 Wanderdown Road
Ovingdean
Brighton
BN2 7BT
Company NameBunnie Jonson Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Third Floor 111
Charterhouse Street
London
EC1M 6AW
Company NameGaisbauer (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
56 Church Street
Weybridge
Surrey
KT13 8DP
Company NameApplied Projects Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25 Earlsdon Way
Highcliffe
Christchurch
Dorset
BH23 5TB
Company NameMax Newcastle Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
34 Saint Aidans Road
South Shields
Tyne & Wear
NE33 2HD
Company NameBetter & Better Commercial Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
B15 3BH
Company NamePistache Records Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Monmouth House
87 The Parade
Watford
Hertfordshire
WD17 1LL
Company NameHeating Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Welland Offices
Garth Road
Bangor
Gwynedd
LL57 1EE
Wales
Company NameWhitefocus Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameProduction 1. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameChristchurch Nursery Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameTreasury Advisory International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 West Park Avenue
Kew
Surrey
TW9 4AL
Company NameSunshine Manor Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Appleby Grove
Knaresborough
Harrogate
North Yorkshire
HG5 9NQ
Company NameA.J.S. Plumbing Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House
107a Alma Road Portswood
Southampton
Hampshire
SO14 6UY
Company Name4 Seasons Contract Cleaning Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
141a New Road
Ascot
Berkshire
SL5 8QA
Company NameBoatsxpress.com Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameGoldfocus Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philp Harris House
1a Spur Road
Orpington
Kent
BR6 0PH
Company NameRedfocus Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philp Harris House
1a Spur Road
Orpington
Kent
BR6 0PH
Company NameNP Developments (Southern) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House, 107a Alma Road
Portswood
Southampton
SO14 6UY
Company NameSo Charming Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Windsor House
Victoria Street
Windsor
Berkshire
SL4 1EN
Company NameSilverfocus Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
128 Kew Road
Richmond
Surrey
TW9 2AU
Company NameIntegrated Solutions Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameRuby Murray Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Bedford Avenue
Woolston
Southampton
SO19 9GF
Company NameSteam Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House
107a Alma Road Portswood
Southampton
Hampshire
SO14 6UY
Company NamePacific Minerals Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameHart Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Tenon Recovery
3rd Floor Lyndean House 43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameCalliope-Muse-Ic Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameDesign + Build Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameOrchid Builders Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Trinity Square
Llandudno
Conwy
LL30 2RD
Wales
Company NameMidland Specialist Engineering Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
104a Valley Road
Cradley Heath
West Midlands
B64 7LR
Company NameBluepress Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameBridge Aviation (Number 1) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Trinity Square
Llandudno
Conwy
LL30 2RD
Wales
Company NameDellanbay Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O N K Evans & Co
40 Stockwell Street
London
SE10 8EY
Company NameArthur Selman Consultant Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Woodbourne
Leeds
LS8 2JW
Company NameIvy House Management (Teignmouth) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ivy House
Ivy Lane
Teignmouth
Devon
TQ14 8BA
Company NameAutomail Envelopes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Duttons Way
Shadsworth Business Park
Blackburn
Lancashire
BB1 2QR
Company NameTrufflehound Treasures Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
165 High Street
Honiton
Devon
EX14 1LQ
Company NameH C (Southern) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House, 107a Alma Road
Portswood
Southampton
Hampshire
SO14 6UY
Company NameLeverbuild Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 St Dunstans Hill
Cheam
Surrey
SM1 2JX
Company NameExcelsis Enterprises Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Holker Close
Poynton
Cheshire
SK12 1XW
Company NameAGN Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 John Princes Street
London
W1G 0JR
Company NameBohunt Manor Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (same day as company formation)
Appointment Duration1 year (Resigned 31 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31 Guildford Road
Woking
GU22 7QQ
Company NameSonacase Arm Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameInfocus Skills Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Merrows Close
Northwood
Middlesex
HA6 2RT
Company NameEffective Contracting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
South Byres Yew Tree Lane
Rotherfield
Crowborough
East Sussex
TN6 3QP
Company NameChurchill Bloodstock Investments Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Eldo House Kempson Way
Suffolk Business Park
Bury St Edmonds
Suffolk
IP32 7AR
Company NameALFA Laval Ashbrook-Simon Hartley Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Doman Road
Camberley
Surrey
GU15 3DN
Company NamePegasus Events (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Westfield Farm
45 Desford Road
Thurlastone
Leicestershire
LE9 7TE
Company NameArvato Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cunard Building
Water Street
Liverpool
Merseyside
L3 1QX
Company NameElite Reinforced Plastics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 The Slipway
Marina Keep Port Solent
Portsmouth
Hants
PO6 4TR
Company NameCamnor Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Breeze How
Mill Hey Road
Caldy
Wirral
CH48 1ND
Wales
Company NameCeratherm Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mitchell Charlesworth
Accountants, 5 Temple Square
Temple St, Liverpool
Merseyside
L42 5RH
Company NameL.L.C.M. Cleaning Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 St. Georges Avenue
Forest Gate
London
E7 8HP
Company NameLakeview Equestrian Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Breeze How
Mill Hey Road
Caldy
Wirral
CH48 1ND
Wales
Company NameSkills4Trades Training Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Fitzhardinge Street
Manchester Square
London
W1H 6EQ
Company NameItalnavi Shipyards Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
D&D Law Agency Services Ltd
Linden House Court Lodge Farm
Warren Road Chelsfield
Kent
BR6 6ER
Company NameDiscovery Recruitment And Training (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O N K Evans & Co
40 Stockwell Street
Greenwich
London
SE10 8EY
Company NameDupree Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Gregs Building
1 Booth Street
Manchester
M2 4DU
Company NameBasso & Brooke Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NameTop Cat Toys Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Simmonds Street
Reading
Berkshire
RG1 6QF
Company NameTop Cat Toys Europe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Simmonds Street
Reading
Berkshire
RG1 6QF
Company NamePremier Crystal Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 2t Bretton Street
Enterprise Centre Bretfield
Court Bretton Street Saville
Town Dewsbury
WF12 9DB
Company NameP & R Construction Managers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1580 Parkway Solent Business Park
Whiteley Fareham
Hampshire
PO15 7AG
Company NameKiwi Caterers Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
34 Ely Place
London
EC1N 6TD
Company NameSilvertile Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
55b Tooting High Street
London
SW17 0SP
Company NameSudanese Commercial Automotives Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Barfields
Woolwich House
43 George Street
Croydon
CR9 1EY
Company NameLJA Learning And Development Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Power House 21
Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Company NameSussex Quad Bikes Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
John & Co
60 Lansdowne Place
Hove
East Sussex
BN3 1GE
Company NameM.H.I.S.T. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Church Hall
8 Derby Terrace
South Shields
Tyne & Wear
NE33 4PN
Company NameGogive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Harbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Company NameEnvipower Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
D & D Law Agency, Linden House
Court Lodge Farm
Warren Road Chelsfield
Kent
BR6 6ER
Company Name38 Park Avenue Management Company Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Park Avenue
Southport
Merseyside
PR9 9EF
Company NameFluid Property Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court Chislet
Marshside Nr Canterbury
Canterbury
Kent
CT3 4EQ
Company NameBaffins Electrical Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
SO16 6QR
Company NameThe Word Is Out Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameHonifer Music Productions Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Eighth Floor Imperial House
15-19 Kingsway
London
WC2B 6UN
Company NameTifco Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
40 Queen Anne Street
London
W1G 9EL
Company NameSouth Somerset Probate Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Hendford
Yeovil
Somerset
BA20 1UH
Company NameYeovil & District Probate Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Hendford
Yeovil
Somerset
BA20 1UH
Company NameSouth Somerset Conveyancing Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Hendford
Yeovil
Somerset
BA20 1UH
Company NameYeovil & District Conveyancing Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Hendford
Yeovil
Somerset
BA20 1UH
Company NameSpiritel Managed Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameMaster Ride Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rosehill House
Pygons Hill Lane
Liverpool
L31 4JF
Company NameStyling Automotive Designs Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Arnewood Court Flexford Lane
Sway
Lymington
SO41 6DN
Company Name105 Berrylands Surbiton Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
105 Berrylands
Surbiton
Surrey
KT5 8JX
Company NameBloomsbury Shoes Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 5 Peabody Building
Herbrand Street
London
WC1N 1JH
Company NameThe Oak Inn (Coventry) Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
76 Lake View Road
Coventry
CV5 8JY
Company NameMellowdell Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
39 Albion Street
London
W2 2AU
Company NameThe Liverpool & Biscay Wine & Provisions Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
409 India Buildings
Water Street
Liverpool
Merseyside
L2 0XA
Company NameRCT Enterprises Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business Centr
152 Millbrook Road East
Southampton
SO15 1JR
Company NameKingston University Innovations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
River House
53-57 High Street
Kingston Upon Thames
Surrey
KT1 1LQ
Company NameM G Roofline Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Shirley
Southampton
Hampshire
SO16 6QR
Company NameSales & Marketing Skills Ltd.
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration11 years, 5 months (Resigned 11 May 2016)
Assigned Occupation Co Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameBarbara Marshall Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NameHVL Stockport Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philip Harris House
1a Spur Road
Orpington
Kent
BR6 0PH
Company NameRothwell Consultants Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Ailsa Road
St Margarets
Twickenham
TW1 1QJ
Company NameMason Pv Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Foresters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
Company NameJason R Hall Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Bridge Road
Torquay
TQ2 5BA
Company NameThe Richmond Business School Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Richmond College
Egerton Road
Twickenham
TW2 7SJ
Company NameHaven Life Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 31-33 Cradle Hill Industrial Estate
Seaford
East Sussex
BN25 3JE
Company NameUnderarm Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Charterhouse
Legge Street
Birmingham
West Midlands
B4 7EU
Company NameEssex Wills Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Weybridge Walk
Shoeburyness
Southend On Sea
Essex
SS3 8YJ
Company NameSt Martin`S Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Clockhouse
65 Beckenham Road
Beckenham
Kent
BR3 4PR
Company NameEx Jtl Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bm Advisory
1 Liverpool Terrace
Worthing
West Sussex
BN11 1TA
Company NameDigifor Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
106 Solent Business Centre
Millbrook Road West
Southampton
Hampshire
SO15 0HW
Company NameDesign Services (Holdings) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Slade Close
Whitestone
Nuneaton
Warwickshire
CV11 6UW
Company NameElectronic Media International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
55 North Wharf Road
London
W2 1LA
Company NameHVL Lewisham Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philip Harris House
1a Spur Road
Orpington
Kent
BR6 0PH
Company NameNormar Holding Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameHVL Brighton Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philip Harris House
1a Spur Road
Orpington
Kent
BR6 0PH
Company NameHVL Inverness Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philip Harris House
1a Spur Road
Orpington
Kent
BR6 0PH
Company NameHVL Newport Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philip Harris House
1a Spur Road
Orpington
Kent
BR6 0PH
Company NameNet Retail Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Quines Court Burlington Street
Ulverston
Cumbria
LA12 7TR
Company NameThe London Joinery Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Insol House
39 Tion Road
Lutterworth
Leicestershire
LE17 4AP
Company NameMonkeyware Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road Shirley
Southampton
Hampshire
SO16 6QR
Company NameOphthalmic Surgical Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
136-140 Bedford Road
Kempston
Bedford
MK42 8BH
Company NameAmelie May Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Cavendish Square
London
W1A 2AW
Company NameTrigger Development Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Orchard House
Hammersley Lane
Tylers Green High Wycombe
Buckinghamshire
HP10 8EY
Company NameOmega Media Promotions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
44 High Street
Corby
Northamptonshire
NN17 1UU
Company NameCeeds Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Bath Place Rivington Street
London
EC2A 3JJ
Company NameA2OM C.I.C.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2004 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ramsden Grange Hambledon Road
Busbridge
Godalming
Surrey
GU7 1XQ
Company NameBlue Chip Property Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Company NameXavier Gourmet (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Torrington House
47 Holywell Hill
St Albans
Herts
AL1 1HD
Company NameQuad Hotels Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
16a St Leonards Road
Windsor
Berkshire
SL4 3BU
Company NameCerberus Security Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 Thornton Drive
Colchester
Essex
CO4 5WB
Company NameOPM International Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
58a High Street
Chislehurst
Kent
BR7 5AQ
Company NameRocket Creative Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
52 Ravensfield Gardens
Epsom
KT19 0SR
Company NameTrans-Call Communications Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lion House
Red Lion Street
London
WC1R 4GB
Company NameAromista Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 Thornton Drive
Colchester
Essex
CO4 5WB
Company NameCounty Surfacing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Crossways London Road
Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameElegant Books Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Units 2 & 3 Sussex House
Industrial Estate 270-272
Old Shoreham Road Hove
East Sussex
BN3 7DX
Company NameClassic Houses & Lofts Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1
Freemantle Business Centre
Millbrook Road East
Southampton
SO15 1JN
Company NameOakfield Road Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lunar House, Mercury Park
Wycombe Lane, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HH
Company NameLuxury Unveiled Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
92 Highgate West Hill
London
N6 6NU
Company NameReptran Bus Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Slade Farm
Little Compton
Moreton-In-Marsh
Gloucestershire
GL56 0SJ
Wales
Company NameReptran Truck Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Greatworth Park
Greatworth
Banbury
Oxfordshire
OX17 2HB
Company NamePetpro-UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 A-B
Tower Meadows
Swaffham
Norfolk
PE37 7LT
Company NameLesbourne Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
Company NameGina`S (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 1
676 Aigburth Road
Liverpool
Merseyside
L19 0NY
Company NameHavard Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameUmbrella Securities Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court
Chislet Marshside
Near Canterbury
Kent
CT3 4EQ
Company NameHolmwood Nursing Home Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31st Floor 40 Bank Street
London
E14 5NR
Company NameGreener Energy Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court
Chislet Marshside
Nr Canterbury
Kent
CT3 4EQ
Company Name21 Rodney Street (Liverpool) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
21 Rodney Street
Liverpool
L1 9EF
Company NameKajcom Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
50 Bedfont Road
Feltham
Middlesex
TW13 4LT
Company NameDd Law Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration2 years (Resigned 01 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameBrown Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Northside House
Mount Pleasant
Barnes
Herts
EN4 9EE
Company NameGreen Edition Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameBinks Overseas Management Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 16 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameBECQ & Millan UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20-22 Bedford Row
London
WC1R 4JS
Company NameAl Tuo Gusto Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameStorm Yacht Finishing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Company NameGARN Creations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Amelia House
Crescent Road
Worthing
West Sussex
BN11 1QR
Company NamePharmacopoeia Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Porthole Cottage
Hindringham Road
Great Walsingham
Norfolk
NR22 6DR
Company NameMWTB (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
102 Allerton Road
Liverpool
Merseyside
L18 2DG
Company NameSkansen Technologies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Aldermary House
15 Queen Street
London
EC4N 1TX
Company NameB.M. Vehicle Handwash Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Wapping Street
South Shields
Tyne & Wear
NE33 1LQ
Company Name05365340 Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Office Number 6
Western International Market
Centre Hayes Road
Middlesex
UB2 5XJ
Company NameXCEL Property Developments Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
76 High Street
Hail Weston
St Neots
Cambridgeshire
PE19 5JW
Company NameOpus 1 Events Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
29 Maidstone Road
Ashford
Kent
TN24 8UA
Company Name24-7 Music Publishing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Prager And Fenton
Midway House
27-29 Cursitor Street
London
EC4A 1LT
Company NameCristal Brokerage Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameTwentyfourseven Music Publishing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8th Floor
Imperial House 15-19 Kingsway
London
WC2B 6UN
Company NameTarget Blue Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 Cornwall Road
Dorchester
Dorset
DT1 1RX
Company NameCristal 95 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameMade For The Masses Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Newdigate Place
Dukes Road
Newdigate
Surrey
RH5 5BP
Company NameStems Of Woking Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameMandy & Gerry Dance Garden Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tithe House
15 Dukes Ride
Crowthorne
Berkshire
RG45 6LZ
Company NameStronghold Credit Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 River Park View
High Street
Orpington
Kent
BR6 0NA
Company NameComplete Investigation Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 Salcombe Road
Lipson
Plymouth
Devon
PL4 7NE
Company NamePioneer Construction And Fabrication Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 12 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Baker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
Company NameBlue Term Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Castle Street
Liverpool
Merseyside
L2 4XE
Company NameSilica Composites Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company Name66 High Street Winslow Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Birley House
Winkfield Row
Bracknell
Berks
RG42 6NE
Company NameDJ2M Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
90 Lincoln Road
Peterborough
PE1 2SP
Company NameILOS Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Amelia House
Crescent Road
Worthing
West Sussex
BN11 1QR
Company NameThew`S Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Leaderflush Shapland Milnhay Road
Langley Mill
Nottingham
NG16 4AZ
Company NameWentworth Solicitors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways, London Road
Sunninghill
Ascot
SL5 0PL
Company NameMasuri Spa Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (same day as company formation)
Appointment Duration1 year (Resigned 01 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Monmouth House
87 The Parade
Watford
Hertfordshire
WD17 1LL
Company NameMasuri Spa Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Monmouth House
87 The Parade
Watford
Hertfordshire
WD17 1LL
Company NameStand UK Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Artisan Studio B4
Enterprise Point Melbourne
Street Brighton
East Sussex
BN2 3LH
Company NameDrilling Services And Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Vernon Square
Ryde
Isle Of Wight
PO33 2JG
Company NameG.EX Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Goss House
26 High Street
Street
Somerset
BA16 0EB
Company NameSilver Curl Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
114 Balham Park Road
London
SW12 8EA
Company NameSquare Peg Media Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
37 Ivor Place
London
NW1 6EA
Company NameGower Business Centre Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameSouth Shore Aviation Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11th Floor
76 Shoe Lane
London
EC4A 3JB
Company NameTurkish Homes 4 Less Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
298 St Marys Road
Garston
Liverpool
Merseyside
L19 0NQ
Company NameSt. Martin`S Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment Duration1 year (Resigned 29 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
181 Hurst Road
Sidcup
Kent
DA15 9AH
Company NameTrewson Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Meadow Bank
Groby Road
Crew
Cheshire
CW1 4NA
Company NameThe Fx Forge Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ealing Studios
Ealing Green
London
L15 5EP
Company NameFive Rivers Upholstery Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Bilbrook Road
Codsall
Wolverhampton
West Midlands
WV8 1EZ
Company NameICA Managed Print Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ
Company NameContinuous Flow Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Droitwich Close
Bracknell
Berkshire
RG12 9EQ
Company NameThe Rent Review Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameD & D Search Agency Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameMonty Hammond & Sons Travelling Theme Park Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameRockbourne Homes Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rothman Pantall Llp
10 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameVernice Jerk & Spicy Caribbean & English Cuisine Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
86 Pembroke Avenue
Luton
Bedfordshire
LU4 9BJ
Company NameMiss Star Tourism International Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
94 Clarence Road
Windsor
Berkshire
SL4 5AT
Company NameButlers Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27-29 Old Market
Wisbech
Cambridgeshire
PE13 1NE
Company NameHunters Court (Winnersh) Management Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Richfield Place
12 Richfield Avenue
Reading
Berkshire
RG1 8EQ
Company NameIris PR Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Third Floor
10 Queen Street Place
London
EC4R 1BE
Company NameRed Parking Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameRPE Investigators Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31 Rannoch Way
Corby
Northamptonshire
NN17 2LH
Company NameProduct Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Company NameWorld Water Generating Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Bank Street
Ashford
Kent
TN23 1DA
Company NameGS (Liverpool) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Dwf
5 Castle Street
Liverpool
L2 4XE
Company NameChapter House Treatment Centres Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Trinity Square
Llandudno
LL30 2RD
Wales
Company Name4PE Comp. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Parkgate Road
Battersea
London
SW11 4NW
Company NameChester Meadow Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Charterhall House
Charterhall Drive
Chester
Cheshire
CH88 3AN
Wales
Company NameChester Meadow Two Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Charterhall House
Charerthall Drive
Chester
Cheshire
CH88 3AN
Wales
Company NameChester Meadow Three Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Charterhall House
Charerthall Drive
Chester
Cheshire
CH88 3AN
Wales
Company NameMatthews Land One Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bybrook House, Old Manor Court
Letcombe Regis
Oxfordshire
OX12 9JL
Company NameExact Locations Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration2 years (Resigned 01 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Company NameMatthews Land Two Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bybrook House, Old Manor Court
Letcombe Regis
Oxfordshire
OX12 9JL
Company NameSteam 2 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
94 Oakley Road
Shirley
Southampton
SO16 4LJ
Company NameBigprinting.co.uk Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 8 Cirrus Court, Glebe Road
Huntingdon
Cambridgeshire
PE29 7DL
Company NameNova Chemicals Snowdon Investments
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rutland House
148 Edmund Street
Birmingham
B3 2JR
Company NameMichael & Matthew Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Neville Road
Peacehaven
East Sussex
BN10 8PE
Company NameTCE Property Development Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
44b High Street
Corby
Northants
NN17 1UU
Company NameCeratherm Management Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Breeze How
Mill Hey Road
Caldy
Wirral
CH48 1ND
Wales
Company NameMatthew & Philip Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
81 Hove Park Road
Hove
East Sussex
BN3 6LN
Company NameBarley Mode Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30 Mill Street
Bedford
Beds
MK40 3HD
Company NameComplete Training Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Regus House Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
Company NamePareto Law South East Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bailey Ahmed
257b Croydon Road
Beckenham
Kent
BR3 3PS
Company NameFarrah Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Madingley
St Peters Road
Kingston Upon Thames
Surrey
KT1 3JG
Company NameBlast Tech (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Dale Valley Road
Southampton
Hampshire
SO16 6QR
Company Name777 Environmental Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
Company NameSj Distribution Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameHeathrow Haulage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameArabian Sas (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31 Bradpole Road
Bournemouth
Dorset
BH8 9NX
Company NameMaximum Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Orchard Gate
Hillfoot Road Shillington
Hitchin
Hertfordshire
SG5 3NH
Company NameEGX Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite A, 7th Floor
City Gate East
Tollhouse Hill
Nottingham
NG1 5FS
Company NameGate Home Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
42a Bourne Road
Colsterworth
Grantham
Lincolnshire
NG33 5JE
Company NameSherqia Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Hillside Drive
Liverpool
Merseyside
L25 5NS
Company NameA2OM Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ramsden Grange Hambledon Road
Busbridge
Godalming
Surrey
GU7 1XQ
Company NameYour World Travel Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
160 Days Lane
Sidcup
Kent
DA15 8JS
Company NameD.I. Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Langtons
The Plaza 100 Hall Street
Liverpool
L3 9QJ
Company NameFootball Fitness Fever Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30 Huntin Gate Drive
Chessington
Surrey
KT9 2DQ
Company NameHamilton Pearl Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Breeze How
Mill Hey Road Caldy
Wirral
Merseyside
CH48 1ND
Wales
Company NameBiotant Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Breeze How
Mill Hey Road Caldy
Wirral
Merseyside
CH48 1ND
Wales
Company NameMerstham Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Purbeck Close
Merstham
Surrey
RH1 3PQ
Company NameQuadrant Hydrocarbons Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Acorn Oil & Gus Ltd
Ash House Fairfield Avenue
Staines
Middlesex
TW18 4AB
Company NamePet Provisions UK Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2005 (same day as company formation)
Appointment Duration1 week (Resigned 01 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 South Raynham
Fakenham
Norfolk
NR21 7HG
Company NameMaldon Fencing Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hawkswood House Hawkswood Road
Downham
Billericay
Essex
CM11 1JT
Company NameFAB Nights Promotions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 2a Crystal House
New Bedford Road
Luton
LU1 1HS
Company NameSafety First Second Nature Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 Sydney Dye Court
Sporle
Norfolk
PE32 2EE
Company NameRed Set Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Shadbolt & Co Llp
128 Queen Victoria Street
London
EC4V 4HR
Company NameThe Hamlet Management Company (Liverpool) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Dwf
5 Castle Street
Liverpool
L2 4XE
Company NameCareer Recruitment UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (same day as company formation)
Appointment Duration10 years, 11 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTempleton Railton Farms Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Templeton Stud
Kintbury
Hungerford
Berkshire
RG17 9SG
Company NameXoffice UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11th Floor
76 Shoe Lane
London
EC4A 3JB
Company NameSherqia Trading Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Seridan House Bridge Industrial
Estate Speke Hall Road
Liverpool
Merseyside
L24 9HB
Company NameF1 Tyre Service Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
94 Oakley Road
Shirley
Southampton
SO16 4LJ
Company NameInnquant Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Hillside Drive
Liverpool
Merseyside
L25 5WS
Company NameCapital First Property Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lamorna House
6 Cot Lane
Wordsley Stourbridge
West Midlands
DY8 5PP
Company NameMultimedia Direct Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration10 years, 11 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameRegent Insurance Brokers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Llanmaes
St. Fagans
Cardiff
CF5 6DU
Wales
Company NameStelinco Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wellesley House
Duke Of Wellington Avenue
Royal Arsenal Woolwich
London
SE18 6SS
Company Name777 Prestige Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
158-160 Beddington Lane
Croydon
Surrey
CR0 4TE
Company NameGinestra Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 King Street
Kirton
Boston
Lincolnshire
PE20 1HX
Company NameMultimedia Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment Duration10 years, 11 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameCeiling Products (UK) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Arley Industrial Estate
Springhill
Arley
CV7 8HN
Company NameKaymar Magic Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
43 Waltham Crescent
Nuneaton
Warwickshire
CV10 9JG
Company NameClay Sports Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 Isis House
Bridge Wharf
Chertsey
Surrey
KT16 8LB
Company NameHome Field Projects Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Firecrest Close
Lordswood
Southampton
Hampshire
SO16 8FL
Company NameSpecialist Golf Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court
Chislet Marshside
Nr Canterbury
Kent
CT3 4EQ
Company NameCPL Contracting (Aylesbury) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Potato Store, Osborns Court
Olney
Bucks.
MK46 4LA
Company NameCPL Amersham Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Potato Store, Osborns Court
Olney
Bucks.
MK46 4LA
Company NameThe New World Trading Company Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Admiral House
78 Rodney Street
Liverpool
Merseyside
L1 9AL
Company NameHughes Marketing Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
36 Firtree Road
Finchfield
Wolverhampton
WV3 8AN
Company NameXbites Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Design Works
William Street
Gateshead
Tyne & Wear
NE10 0JP
Company NameOx Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 John Princes Street
London
W1G 0JR
Company NameAllegro Training Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bowland House, West Street
Alresford
Hampshire
S024 9at
Company NameComputer Programming (Gateshead) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Design Works
William Street
Gateshead
Tyne & Wear
NE10 0JP
Company NameComputer Programming (Tyneside) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Design Works
William Street
Gateshead
Tyne & Wear
NE10 0JP
Company NameLondinium Media Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Jupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
Company NameIT`S A Wrapp Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Aigburth
Sefton Park
Liverpool
L17 4JG
Company NameComputer Programming (Heworth) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Design Works
William Street
Gateshead
Tyne & Wear
NE10 0JP
Company NameLegal Eagle UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27-28 Eastcastle Street
London
W1W 8DH
Company Name2400 C.S. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
40 Travellers Way
Hounslow
Middx
TW4 7QA
Company NameCombi-Heating Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
164 Warren Crescent
Old Shirley
Southampton
Hampshire
SO16 6AX
Company NameRhealisation Nominees Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Thomas Eggar House
Friary Lane
Chichester
West Sussex
PO19 1UF
Company NameAtlantic Orient Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
E P C N, 3rd Floor, Montpelier House
99 Montpelier Road
Brighton
BN1 3BE
Company NameGatwick Airport Citycabs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30-34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameMembertek Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
26 Morden Road Mews
Blackheath
London
SE3 0AE
Company NameGuinan & Co. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
26 Morden Road Mews
Blackheath
London
SE3 0AE
Company NameSunlit Red Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
110 Station Road
Chingford
London
E4 6AB
Company NameSummerleigh Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameColin Sewell & Co Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
165 Coventry Road
Burbage
Hinckley
Leics
LE10 2HW
Company NameThe Magic Recruitment Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kay Johnson Gee
Griffin Court
201 Chapel Street
Manchester
M3 5EQ
Company NameGotta Bling UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tdb House
Deacon Park Moorgate Road
Knowsley Liverpool
Merseyside
L33 7RX
Company NameFloridian Realty Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 North John Street
Liverpool
Merseyside
L2 9RP
Company NameWhereis Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Second Floor
175 Long Lane
London
SE1 4PN
Company NameAcorn Ginko Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ash House, Fairfield Avenue
Staines
Middlesex
TW18 4AB
Company NameKMI - Kosovo Metal Industries (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Devon House, 12/15 Dartmouth
Street, Queen Anne`S Gate
London
SW1H 9BL
Company NameAlbyon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
96 King Edward Road
Nuneaton
Warwickshire
CV11 4BB
Company NameStudio Digital Analog Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wesdens
Hendon Wood Lane
London
NW7 4HS
Company NameBrighton Homecare Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 2
243 New Chuch Road
Hove
East Sussex
BN3 4EE
Company NameEmail Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (same day as company formation)
Appointment Duration1 year (Resigned 30 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameErskine Street Development Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
116 Duke Street
Liverpool
Merseyside
L1 5JW
Company NameJay Leasing Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
76 Albion Road
Hounslow
Middlesex
TW3 3RT
Company NameRuffino Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Shepherds Hill
Bracknell
Berkshire
RG12 2LS
Company NameSilver Rent Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lamorna House, 6 Cot Lane
Wordsley
Stourbridge
West Midlands
DY8 5PP
Company NameDigital Direct Marketing Media Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
56 Collingdon Street
Luton
Beds
LU1 1RX
Company NameWright Line Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Manches Llp
Aldwych House 81 Aldwych
London
WC2B 4RP
Company NameStr Solent Training Resources Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hamble Lodge Salterns Lane
Old Bursledon
Southampton
Hants
SO31 8DH
Company NameSeedier Enterprises Xtra Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameFireblade UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameClub Solutions (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
Company NameMinistry Of Cake (Holdings) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Greencore Group Uk Centre
Midland Way Barlborough Links
Business Park Barlborough
Chestefield
S43 4XA
Company NameGrebos (Management) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Nursery View
Faringdon
Oxfordshire
SN7 8SJ
Company NameDrugs Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameReefer Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameEleys Holbeach Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
23 Edgefield
Weston
Spalding
Lincolnshire
PE12 6RQ
Company NameBrittany Trading Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 2
31 York Street
London
W1H 1PX
Company NameThe Mirabeau Experience Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
166 Piccadilly
London
W1J 9EF
Company NameSameg UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
35 Pope House
Manor Estate
London
SE16 3NU
Company NameVitamilk Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Windsor House, Victoria Street
Windsor
Berkshire
SL4 1EN
Company NameNorth East Quality Management Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Finchale Road
Framwellgate Moor
Durham
DH1 5JW
Company NameHamlet Oil & Gas Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment Duration6 years (Resigned 03 September 2011)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSkillstrain UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment Duration10 years, 8 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameEXE (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wesdens
Hendon Wood Lane
London
NW7 4HS
Company NamePhantom Project Navigation Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5a Aston Works, West End
Aston
Bampton
Oxon
OX18 2DQ
Company NameJ&T Cyber Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Westerly
Holybush Lane
Flamstead
Hertfordshire
AL3 8DG
Company NameBabbelaas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
West Sussex
BN11 1RY
Company NameDigitot Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mulbary Barn, Lotfield Street
Orwell
Herts.
SG8 5QT
Company NameAlltogether Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
203 Surrenden Road
Brighton
East Sussex
BN1 6NN
Company NameGabbersaf (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 3 Aubrey Mansions
46 Lisson Street
London
NW1 5DB
Company NameEmerald (Bookmakers) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Vicarage
Bedford Road Kempston
Bedford
Bedfordshire
MK42 8BQ
Company NameMondi Rochester Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment Duration3 weeks (Resigned 11 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4th Floor Leopold Street
Fountain Precinct
Sheffield
S1 2JA
Company NameHeathcroft Homes Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
118 Little Sutton Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 6PG
Company NameBlythe Homes (Birkdale) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bowland The Delph
Parbold
Nr Wigan
Lancashire
WN8 7AD
Company NameF.A.R. (Consultancy) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Lion & Lamb Yard
Farnham
Surrey
GU9 7LL
Company NameWorld Capital Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameADAL Innovation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
14-15 Craven Street
London
WC2N 5AD
Company NameBNP Developments Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Mostyn Street
Llandudno
Gwynedd
LL30 2PS
Wales
Company NameHorace Capital Partners Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameLiverpool Innovative Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5th Floor
Cunard Building Pier Head
Liverpool
Merseyside
L3 1DS
Company NameMa Aerospace Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameKatherine Taylor Interior`S Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Clockhouse, Station Approach
Marlow
Buckinghamshire
SL7 1NT
Company NameAm Limo's Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameCarefree Living Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Marsh Court Farm
Romsey Road
Stockbridge
Hampshire
SO20 6DF
Company NameWood Group Intetech Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Compass Point
79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Company NameWood Group Intetech Wells Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Compass Point
79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Company NameWood Group Intetech Overseas Holdings Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Compass Point
79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Company NamePVAE Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Stallings House, Stallings Lane
Kingswinford
West Midlands
DY6 7LG
Company NameButterfly Clothing Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameMBF Construction Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
28 Highfield Road
Winchester Hill
London
N21 3HL
Company NameAdatepe & Marrocco Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameFreestyle Magazine Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House
107a Alma Road Portswood
Southampton
Hampshire
SO14 6UY
Company NameMelostar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Latchford House, 33 High Street
Wheathampstead
Hert
AL4 8BB
Company NameHampden Kent UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Meadows Mason
56 Church Street
Weybridge
Surrey
KT13 8DP
Company NameIKUK Manufacturing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameThe Tin Hat (Hinckley) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2a Henry Street
Nuneaton
Warwickshire
CV11 5SQ
Company NameAll For Christ International
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Coppice
Back Lane Cross In Hand
Heathfield
East Sussex
TN21 0QD
Company NameWilson`S Wiring Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
146 Blackmoor Wood
Ascot
Berkshire
SL5 8EZ
Company NameXBI Group Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Design Works
William Street
Gateshead
Tyne & Wear
NE10 0JP
Company NameAscot Alpha Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5th Floor
33 Cork Street
London
W1S 3NQ
Company Name28 High Street (Teddington) Freehold Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2005)
Assigned Occupation Co Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
28 High Street
Teddington
Middlesex
TW11 8EW
Company NameCalliope Photographic Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTulip Laundry Services (Southern) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Lansdowne Place
Hove
East Sussex
BN3 1GE
Company NameKathode Raye Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Apartment 15
26 Exchange Street East
Liverpool
Merseyside
L2 3PH
Company NameOrder Healthcare Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 2 The Exchange
Brent Cross Gardens
London
NW4 3RJ
Company NameL & M Emporium Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
850 Stafford Road
Wolverhampton
West Midlands
WV10 6NU
Company NameSherwood Trading Co. Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Approach Road
London
SW20 8BA
Company NameUrban Catering Equipment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Bilbrook Road, Codsall
Wolverhampton
West Midlands
WV8 1EZ
Company NameHarrison Rose Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Priory House Pilgrims Court
Sydenham Road
Guildford
Surrey
GU1 3RX
Company NameSounding Board Property Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Star House
Star Hill
Rochester
Kent
ME1 1UX
Company NameShore House Ainsdale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Village Row
Ainsdale
Southport
Merseyside
PR8 3LW
Company NameLYDD Airshow Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lydd Airport
Lydd
Kent
TN29 9QL
Company NameMonkley Court Freehold Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
39 Prospect Street
Caversham
Reading
Berkshire
RG4 8JB
Company NameProperty Preservation Treatments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Frm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLIWA Petroleum Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
138 Brixton Road
London
SW9 6BA
Company NameLlark (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
126 Manor Court Road
Nuneaton
Warwickshire
CV11 5HL
Company NameHome Information Pack (Kent) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Bank Street
Ashford
Kent
TN23 1DA
Company NameTake Shape (Blackheath) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
226 Mottisfont Road
Abbey Wood
London
SE2 9LY
Company NameTreasures Of Britain Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
129 Kenilworth Court Lower Richmond Road
Putney
London
SW15 1HB
Company NameTom Voyce Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1st Floor
55-59 Shaftesbury Avenue
London
W1D 6LD
Company NameWestrare House (Management) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Anthony James, 35-37 Hoghton Street
Southport
Merseyside
PR9 0NS
Company NameIofbm Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 26 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Frm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameBorodin Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House
Court Lodge Farm
Warren Road
Chelsfield Kent
BR6 6ER
Company NameMOBS Casino (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameMind Customer Insight Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 2b The Quadrant Courtyard
Quadrant Way
Weybridge
Surrey
TH13 8DR
Company NameGet Ahead Courses & Publications Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
High House, High Street
Ewelme
Wallingford
Oxon
OX10 6HQ
Company NameHeart Of The Earth Productions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Albemarle Street
London
W1S 4JG
Company NameCMD Northsouth Productions Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit C1, Church Farm, Church
Lane, Nursling
Southampton
SO16 0YB
Company NameLinks Aviation Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lydd Airport
Romney Marsh
Kent
TN29 9QL
Company NameMaple Property Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
265 Bedford Road
Kempston
Bedford
MK42 8BS
Company NameYamin Automotive Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Marshall House, Suite 21/25 124 Middleton Road
Morden
SM4 6RW
Company NameSNA Chauffeurs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Approach Road
London
SW20 8BA
Company NameNew Beginnings Church Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Castle Street
Liverpool
L2 4XE
Company NameD & D Law Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment Duration2 years (Resigned 01 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTSL Wholesales Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Bilbrook Road, Codsal
Wolverhampton
West Midlands
WV8 1EZ
Company NameCatherine Place Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ashview Cottage
Widford Road
Much Hadham
Hertfordshire
SG10 6AT
Company NameCPP (London) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ash Cottage
Widford Road
Much Hadham
Hertfordshire
SG10 6AT
Company NameDJH Business Solutions Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House
107a Alma Road Portswood
Southampton
Hampshire
SO14 6UY
Company NameIntellect Systems (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Bilbrook Road, Codsal
Wolverhampton
West Midlands
WV8 1EZ
Company NameCarlton Garage Doors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
196 North Street
Stoke-On-Trent
Staffordshire
ST4 7DG
Company NameJ.H.J. Gleed & Sons Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameAkant Tta Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Westside Lawn Tennis Club
20 A Woodhayes Road Wimbledon
London
SW19 4RF
Company NameAgri.Cycle Central Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Grendon House Farm
Warton Lane
Grendon Atherstone
Warwickshire
CV9 3DT
Company NameBuckland Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kirkleas Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Company NameT. Free Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells, Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameCastle Street Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2005)
Assigned Occupation Co Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Gay Street
Bath
BA1 2PH
Company Name67 Saint Thomas Street Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2005)
Assigned Occupation Co Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
67-69 George Street
London
W1U 8LT
Company NameLuton Property Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameChameleon Telecom Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
29-30 St. James`S Street
London
SW1A 1HB
Company NameChitti Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameCommunity-Net Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Bloomsbury Square
London
WC1A 2LS
Company NameMidland Home Move Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Ptarmigan Place
Townsend Drive
Nuneaton
CV11 6RX
Company NameFace To Face Consultancy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Beechwood House
Christchurch Road
Newport
Gwent
NP19 8AJ
Wales
Company NameGlobal Cleaning Services (Devon) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
48 Queen Street
Exeter
Devon
EX4 3SR
Company NameKilfuddoch Consultancy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bowland House, West Street
Alresford
Hampshire
SO24 9AT
Company NameBignell Online Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2006 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit E8 Rudford Industrial Estate, Ford Road
Ford
Arundel
West Sussex
BN18 0BD
Company NameOgier Electronics (Libya) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
37 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Company NameDDL1 Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Winakilly
Oakfield Avenue
Liverpool
Merseyside
L25 3QJ
Company NameCredible Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Windsor Square, Silver Street
Reading
Berkshire
RG1 2TH
Company NameManolete Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old School House
Leckhampton Road
Cheltenham
Gloucestershire
GL53 0AX
Wales
Company NameOverhead Telecom Solutions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameCannock Chase Training Centre Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1-4
Rumer Hill Ind Est
Rumer Hill Road
Cannock
WS11 8GZ
Company NameRadcliffe Court Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Estate Office Rosier Business Park
Coneyhurst Road
Billingshurst
West Sussex
RH14 9DE
Company NameLondon Waterside Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wallhurst Manor Picts Lane
Cowfold
Horsham
West Sussex
RH13 8AW
Company NameW S Sloane Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
273-275 High Street
London Colney
St. Albans
Hertfordshire
AL2 1HA
Company NameWealdgate Developments 11 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameMatrix (Pinner Road) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
61 Cheapside
London
EC2V 6AX
Company NameCMA Capital Partners Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameHarrison Rose Payroll Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Priory House, Pilgrims Court
Sydenham Road
Guildford
Surrey
GU1 3RX
Company NameUltimate Edition Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Church Street
Godalming
Surrey
GU7 1EQ
Company NameVirtus Technology Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Shepherds Fold
Holmer Green
High Wycombe
Bucks
HP15 6XZ
Company NameComplete Financial Services (Rugby) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 17 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Target Chartered Accountants
Suite 2 Bloxam Court Corporation Street
Rugby
Warwickshire
CV21 2DU
Company NameT Dean Contracts Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre Millbrook Road East
Southampton
Hants
SO15 1JR
Company NameArcher Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Outlook
Ling Road
Poole
Dorset
BH12 4PY
Company NameArvnick Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
14/15 Craven Street
London
WC2N 5AD
Company NameAnipoint Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Castle Street
Liverpool
L2 4XE
Company NameCalabria Wind Power Holdings, Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
56 Church Street
Weybridge
Surrey
KT13 8DP
Company NameCalabria Wind Power Partners, Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
56 Church Street
Weybridge
Surrey
KT13 8DP
Company NameLincolnshire Financial Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15-16 Station Street
Spalding
Lincs
PE11 1EF
Company NameLucky Lane 2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Star House
Star Hill
Rochester
Kent
ME1 1UX
Company NameSCK Racing Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor Aldwych House
81 Aldwych
London
WC2B 4RP
Company NameWealdgate Developments 12 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameArtech Advanced Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sussex House, 8-10 Homesdale
Road, Bromley
Kent
BR2 9LZ
Company NameMerrett Hills Eddey Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O N K Evans & Co
40 Stockwell Street
London
SE10 8EY
Company NameS & D Building Services (Berkshire) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameThe National Newspapers' Mail Order Protection Scheme Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
St John'S Court
Easton Street
High Wycombe
Buckinghamshire
HP11 1JX
Company NameBOE Dissolution Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
75 The Reddings
London
NW7 4JP
Company NameArt Innovations Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
158 Beddington Lane
Croydon
Surrey
CR0 4TE
Company NameSelf Employed Records Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Greencourt, Sunnydale
Farnborough Park
Orpington
Kent
BR6 8LY
Company NameModo UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Greenwich Quay
London
SE8 3EY
Company NameScaldybelt Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bowland House, West Street
Alresford
Hampshire
SO24 9AT
Company NameRKB Project Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Bishops Grove
Hampton
Middlesex
TW12 1AJ
Company NameImagine Promotions
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Alder Hey Childrens Hospital
Eaton Road
Liverpool
L12 2AP
Company NameAbtracks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 13 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
61 High Street
Ewell
Surrey
KT17 1RX
Company NameTrafalgar Estates (Investments) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 High Street
Lenham
Kent
ME17 2QD
Company NameProdrive E Racing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Prodrive Headquarters
Chalker Way
Banbury
Oxfordshire
OX16 4XD
Company NameL'Orient Restaurant And Lounge Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameMarino Consultancy Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
74 Tyrell Way
Hendon
NW9 7QP
Company NameEURO Vision Immobilien UK Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House
Court Lodge Farm
Warren Road
Chelsfield Kent
BR6 6ER
Company NameBarnard Road Management Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
102 Allerton Road
Liverpool
L18 2DG
Company NameLaunceston Retail Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Philip Harris House, 1a Spur
Road, Orpington
Kent
BR6 0PH
Company NameSnap Recruit Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Youlden Drive
Camberley
Surrey
GU15 1AL
Company NameSky Blue Charter Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre, Millbrook Road East
Southampton
SO15 1JR
Company NameELC Online Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
One Fitzroy
6 Mortimer Street
London
W1T 3JJ
Company NameSecret Planet Travel Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
28 Huntsworth Mews
Marylebone
London
NW1 6DB
Company NameSecurity Sector Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Shepherds Fold
Holmer Green
High Wycombe
Bucks
HP15 6XZ
Company NameCornhill HR Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Third Floor
One Redcliff Street
Bristol
Avon
BS1 6NP
Company NameMc Promotions Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameH L 85 Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 The Priory
Queens Road
Lydd
Kent
TN29 9BU
Company NameBurford City Properties (No.2) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Thayer Street
London
W1U 2DD
Company NameMatrix (Laystall) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameCityspots Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameVRMC Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameSMF Estates Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Lansdowne Place
Hove
East Sussex
BN3 1GE
Company NameD-Projects Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company Name23-25 Mallard Drive Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25 Mallard Drive
Slough
SL1 5BW
Company NameMedia Run Manchester Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4th Floor
20 Conduit Street
London
W1S 2XW
Company NameMRLH Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
Company NameEndowment Complaints Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameDVD Avenue Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
61 High Street
Ewell
Surrey
KT17 1RX
Company NameAnglo Steel (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameEnvironmental Employment Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
191 Loxley Close
Churchill
Redditch
Worcestershire
B98 9JJ
Company NameM W Power Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NameIntellectual Comb-Over Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court Chislet
Marshside
Nr Canterbury
Kent
CT3 4EQ
Company NameAmpair Wind Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Park Farm, West End Lane
Warfield
Berkshire
RG42 5RH
Company Name1st Commercials Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre, Millbrook Road East
Southampton
SO15 1JR
Company NameFive Alive Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
55 Tithe Barn Drive
Maidenhead
Berkshire
SL6 2DF
Company NameD & D Search Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment Duration11 months (Resigned 01 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road, Chelsfield
Kent
BR6 6ER
Company NameStarkstrom Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Company NameThe Cast Iron Fireplace Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Satago Cottage
360a Brighton Road
Croydon
CR2 6AL
Company NameEquinelife Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Via Marcello, 117 St Helens
Road, Hastings
East Sussex
TN34 2EL
Company NameSmartbuy Direct Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
160 Castleton Road
Mottingham
London
SE9 4DE
Company NameCreativity In Action Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
75 Kenton Street
London
WC1N 1NN
Company NameDanfood Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Langham Grange
Langham
Bury St Edmunds
Suffolk
IP31 3EE
Company NameArm (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSons & Daughters Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Kings Parade
Okehampton Road
London
NW10 3ED
Company NameKelvin Clothing Retail Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 10 Allies House
105 Brook Road
London
NW2 7BZ
Company NameSouthsea Road Residents Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
69 Victoria Road
Surbiton
Surrey
KT6 4NX
Company NameFundamental Tours Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Eighth Floor Imperial House
15-19 Kingsway
London
WC2B 6UN
Company NameViltan IT Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Kingfisher Drive, Ham
Richmond
Surrey
TW10 7UD
Company NameFinch Farm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameExhibition House Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Bridge House, 43 High
Street, Datchet
Berkshire
SL3 9EQ
Company NameRod Lane - Two Brydges Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Okeover Manor
Clapham Common - North Side
London
SW4 0RH
Company NameMyvector Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 West Parade
Wakefield
WF1 1LT
Company NameEditlite Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O O'Connors Llp The Plaza
100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Company NamePaver Smith & Co. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Yorkshire House
18 Chapel Street
Liverpool
Merseyside
L3 9AG
Company NameEncia Environmental Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Company NameTerracare (East) Realisations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Company NameOperating Partners Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Park Place
Leeds
LS1 2SJ
Company NameNon-Slip Supa-Grip Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameCafe Culture Coffee Shops Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameCafe Culture Coffee Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameAisle O`Var Backswording Clubbe Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Hollies, 23 Stotfold Road
Arlesey
Bedfordshire
SG15 6XL
Company NameSupa-Grip Non-Slip Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company Name26 Broad Street Flats Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 South Parade
Summertown
Oxford
OX2 7JL
Company NamePMG Technical Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Glaston Road
Street
Somerset
BA16 0AN
Company NameSterling Vending Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Bloomsbury Square
London
WC1A 2LS
Company NameFaiise Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sandfords Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7AZ
Company NameOrrick Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Orrick House
24 Gayton Lane
Gayton
Wirral
CH60 3SJ
Wales
Company NameAga Healthcare Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 2 The Exchange
Brent Cross Gardens
London
NW4 3RJ
Company NameNo Prisoners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 Upland Way
Epsom Downs
Surrey
KT18 5ST
Company NameJet Metals Recycling Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
149 149 Balham Hill
London
SW12 9DJ
Company NameDdl13 Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Stanley House
39 Stanley Gardens
London
W3 7SY
Company NameEden Park (UK) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameRecruitment UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Frm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameProbate Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bishops House
Market Place
Chalfont St Peter
Bucks
SL9 9HE
Company NameSquirrel Investments Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 The Old Estate Yard High Street
East Hendred
Wantage
Oxfordshire
OX12 8JY
Company NameRapid Personnel Search Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
32 Waghorn Road
Harrow
Middlesex
HA3 9EW
Company NameCranleigh Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells, Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameRalph & Co Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells, Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameHampton Business Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 9 Hampton Road West
Hanworth
Middlesex
TW13 6AP
Company NameAga Medical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
90 Fetter Lane
London
EC4A 1EQ
Company NameKaizen Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31 Longford Gardens
Hayes
UB4 0JW
Company NameStarkstrom Maintenance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
256 Field End Road
Eastcote
Ruislip
Middlesex
HA4 9UW
Company NameLife Celebration Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Henfield Business Park
Shoreham Road
Henfield
West Sussex
BN5 9SL
Company NameGlobal Warrior Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rosewood Cottage
Woodside Road
Woodside
Berks
SL4 2DP
Company NameCountry Collection (London) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Doughty Street
London
WC1N 2PH
Company NameDesert Warrior Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rosewood Cottage
Woodside Road
Woodside
Berks
SL4 2DP
Company Name2 Brydges (Chandos) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Okeover Manor
Clapham Common - North Side
London
SW4 0RH
Company NameComputer Generated Packaging Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor - Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
Company Name2 Brydges Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Okeover Manor
Clapham Common - North Side
London
SW4 0RH
Company NameMizen Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameBroadtech Network Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
74 Reedling Close
Weymouth
Dorset
DT3 5RX
Company NameFairy Bell Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Clayfield House
Whitepit Lane
Wooburn Green
Buckinghamshire
HP10 0HR
Company NameManorowen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chatsworth House
39 Chatsworth Road
Worthing
BN11 1LY
Company NameCorniche Laundry Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Beasley'S Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
Company NameENZA Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Enza Building
Leacroft Road Risley
Warrington
Cheshire
WA3 6NN
Company NameBelstone Commercial (Kings Langley) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Company NameChimes Management (Freehold) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 The Chimes
Bishops Walk
Rochester
Kent
ME1 1AF
Company NameFrancis Catering (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1
Lanesford Industrial Estate
Kingswinford
West Midlands
DY6 7JU
Company NameWAP Associates Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
90 High Street
Sandhurst
Berkshire
GU47 8EE
Company NameD. & S. Shopfitters & Builders Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Apartment 15 Forbe House
Score Lane
Liverpool
L16 6AN
Company NameArk Space Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
82b Colney Hatch Lane
Muswell Hill
London
N10 1EA
Company NameCargo Handling Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment Duration1 month (Resigned 03 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
157 Regent Road
Liverpool
L5 9TF
Company NameG3 Media Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
28 Huntsworth Mews
Marylebone
London
NW1 6DB
Company NameG3 Magazine Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
28 Huntsworth Mews
Marylebone
London
NW1 6DB
Company NameKings Lynn Fury Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 115 The Maltings Swiss
Terrace, King'S Lynn
Norfolk
PE30 2QS
Company NamePremiership Poker Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameBrookers A.M. Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells, Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameAssured Completion Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30 St. George Street
London
W1S 2FH
Company NameRoyston Douglas Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Garage
High Street
Handcross
Sussex
RG17 6BJ
Company NameSupermedia Uk, Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameConcorde Logistics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor
The Globe Centre, 1 St James Square
Accrington
Lancashire
BB5 0RE
Company NameProspective Employment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Federation House
85/87 Wellington Street
Luton
Bedfordshire
LU1 5AF
Company NameECO Heating Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House
107a Alma Road
Southampton
SO14 6UY
Company NameROM Capital (Roadside) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 1 Burney Court, 113 Manor
Road, Chigwell
Essex
IG7 5PS
Company NameARIK Air International Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameR & D Imports Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Bank Street
Ashford
Kent
TN23 1DA
Company NameHamlet Energy Resource Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameGlen Quarrying Plant Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
39a Saddington Road
Fleckney
Leicester
Leicestershire
LE8 8AX
Company NameRedwin Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Redmayne Drive
Hastings
East Sussex
TN34 1RD
Company NameMetaphor Productions Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameChasers Stables Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Montpelier House Montpelier Road
99 Montpelier Road
Brighton
BN1 3BE
Company NameDiana Baroness Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Cotton Avenue
Acton
London
W3 6YE
Company NameDermat Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor, Montpelier House
99 Montpelier Road
Brighton
BN1 3BE
Company NameTrain 4 It Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (same day as company formation)
Appointment Duration9 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameAegisnet International Healthcare Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor Boundary House
91-93 Charterhouse Street
London
EC1M 6HR
Company NameDogs Delight Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
250 Chessington Road
Ewell
Surrey
KT19 9XF
Company NameTrain U 4 Success Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment Duration9 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTrain 2 Prosper Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment Duration9 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSeahorse Property Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 6, Old Barn Offices Salts Farm
Folkestone Road
East Guldeford
East Sussex
TN31 7PA
Company NamePCP (Tamworth) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30 Hospital Street
Tamworth
Staffordshire
B79 7EB
Company NameDermacare Cosmetic Laser Centre Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4a Aldford Street
London
W1K 2AF
Company NameSpiritel Business Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameThe It Skills Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (same day as company formation)
Appointment Duration9 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameMumford Armes Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Northumberland Avenue
Stockingford
Nuneaton
Warwickshire
CV10 8ER
Company NameTM Johns Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Hjs Recovery
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameEnviron Course Advisor Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2006 (same day as company formation)
Appointment Duration9 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameG M Engineering Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court, Chislet
Marshside
Nr.Canterbury
CT3 4EQ
Company NameXerosox Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13a Shad Thames
London
SE1 2PU
Company NameIt Advanced Technologies Corporation Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2006 (same day as company formation)
Appointment Duration9 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameAveminster Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bennett House
The Dean
Alresford
Hampshire
SO24 9BH
Company NamePort Penrhyn (Marine Developments) Cyf
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Port House, Port Penrhyn
Bangor
Gwynedd
LL57 4HN
Wales
Company NameKPS Technology Holding Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Bloomsbury Square
London
WC1A 2LS
Company NameDDL9 Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Bloomsbury Square
London
WC1A 2LS
Company NameWilliams Engineers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Sands & Co Leigh House
7 Station Approach
Bexleyheath
Kent
DA7 4QP
Company NameANN Reeves Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Company NamePinfold Rise Management Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Trinity Place
Midland Drive
Sutton Coldfield
West Midlands
B72 1TX
Company NameThe Albany (Coventry) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33-35 Coton Road
Nuneaton
Warwickshire
CV11 5TP
Company NameChancery Court Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Collins Close
Chichester
West Sussex
PO20 3JT
Company NameKingston Road Maintenance Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Office 8
27 Brunswick Street
Luton
LU2 0HG
Company NameArthurian Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Manor House, Nunney
Nr. Frome
Somerset
BA11 4NJ
Company NameCard Media Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameZumzee Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameDdl10 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Swindells & Gentry, New Olives
High Street
Uckfield
East Sussex
TN22 1QE
Company NameTKS (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 St Johns Drive
Walton On Thames
Surrey
KT12 3NH
Company NamePink Paradiso Cabaret Club Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 3 4 Montpelier Crescent
Brighton
Sussex
BN1 3JF
Company NameATC Flooring & Interiors Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Little Lances Hill
Southampton
SO19 4DU
Company NameDdl12 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameBullfinch (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
61 High Street
Ewell
Surrey
KT17 1NX
Company NameMerseyside Support Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTrading Route Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1st Floor 27 Upper George Street
Luton
LU1 2RD
Company NameAsia Pacific Investment Partners (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Company Name18 Shelley Road Freehold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 Regent Walk
Ward End
Birmingham
West Midlands
B8 2BP
Company NameM K Dogar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
58 Mayfair Road
Cowley
Oxford
OX4 3SR
Company NameConstruction Project Investment Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 Westhall Road
Warlingham
Surrey
CR6 9BJ
Company NameSouthdown Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor, Montpelier House
99 Montpelier Road
Brighton
East Sussex
BN1 3BE
Company NameLitigation & Legal Support Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 8
29/31 Johns Mews
London
WC1N 2NS
Company NameTTH Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25 Fallowfield
Stanmore
Middlesex
HA7 3DF
Company NameReform Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court, Chislet
Marshside
Nr. Canterbury
CT3 4EQ
Company NameO.T. International Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
39 Bishops Court
76 Bishops Bridge Road
London
W2 6BE
Company NameBy Wood Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
55 Brent Park Road
Hendon
London
NW4 3HN
Company NameEureka Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Swan Hill
Wansford
Peterborough
Cambridgeshire
PE8 6LG
Company NameH & B Amusements UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameCollective Hiveminds Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1st Floor - Middle Office
12 Lever Street
Manchester
M1 1LN
Company NameIFG Property Investments Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment Duration1 year (Resigned 23 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSVS Ventures Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
97b Plaistow Lane
Bromley
Kent
BR1 3AR
Company NameCOM UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Bishops Grove
Hampton
Middx
TW12 1AJ
Company NameWealdgate Projects 15 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameNiche Local Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House, 107a Alma Road
Portswood
Southampton
SO14 6UY
Company NameOAH Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameAxiom Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Moor Street
Luton
Beds
LU1 1HA
Company NameSeven Ddl Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
50 Old Farm Close
Hounslow
Middlesex
TW4 7AB
Company NameShiva Food Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 St Johns Drive
Walton On Thames
Surrey
KT12 3NH
Company NameLinemate UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Studio Elmbridge House
Elmbridge Lane
Woking
Surrey
GU22 9AF
Company NameW W Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Bilbrook Road, Codsal
Wolverhampton
West Midlands
WV8 1EZ
Company NameCarow Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NameGalamin Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
26 Morden Road Mews
Blackheath
London
SE3 0AE
Company NameSpencer & Co Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Orchard House Field Farm Lane
The Lee
Great Missenden
HP16 9NA
Company NameSamand Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameChristchurch Road Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameGlobal Training Resources Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
South Barn
Woodmans Farm
Ashington
West Sussex
RH20 3AU
Company NamePONT Street Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ferns Barn
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RG
Company NameCorrective Vision Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Shipley Lane
Bexhill-On-Sea
East Sussex
TN39 3SR
Company Name1 Stop Mortgages UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameJCC Restaurants Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Crossways
Silwood
Ascot
Berkshire
SL5 0PL
Company NameDdl16 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Gamma House Laser Quay, Culpeper Close
Medway City Estate
Rochester
Kent
ME2 4HU
Company NameJames Pub Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameThe Harebeating Care Company (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Asticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Company NameBrightling Properties (2) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Courtyard, River Way
Uckfield
East Sussex
TN22 1SL
Company NameAGS Industrial Co. Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
87 Abingdon Road
London
W8 6AW
Company NameAsh Sports Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Steamer Terrace
Chelmsford
Essex
CM1 1QP
Company NameThe Dot Republic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Port House, Port Penrhyn
Bangor
Gwynedd
LL57 4HN
Wales
Company NameSKET Gruppe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company Name54 Westbere Road Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
54 Westbere Road
London
NW2 3RU
Company NameKilcare Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31 Guildford Road
Woking
Surrey
GU22 7QQ
Company NameONIT Biotech Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
48 Beechcroft Road
Bushey
Watford
Herts
WD23 2JU
Company NameBelstone Homes (Bushey Heath) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Enterprise House Beesons Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Company NameAppleyard Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
36 Grange Road
Leigh On Sea
Essex
SS9 2HS
Company NameThree Roses Gallery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameBorough Marsh Lane Management Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Cherry Vale
Woolton
Liverpool
L25 5PX
Company NameYard Stick Media Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2006 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 15 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Media House / No 68
Collingdon Street
Luton
Bedfordshire
LU1 1RX
Company NameConation Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2006 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1st Floor Venture House
6, Silver Court Watchmead
Welwyn Garden City
Hertfordshire
AL7 1TS
Company NameMonroe (Leatherhead) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite C1 South House
South Street
Dorking
Surrey
RH4 2JZ
Company NameOh What A Do! Events Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Bothy Willow Farm
Oakley Green Road
Windsor
Berkshire
SL4 4PZ
Company NameSara Alexander Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameKidmore End Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1a Patrick Road
Caversham
Reading
RG4 8DD
Company NameCheckthegate Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House, 107a Alma Road
Portswood
Southampton
SO14 6UY
Company Name29 West Heath Gardens Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Company NameGilmour's Restaurants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Gladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Company NameFine Interiors & Landscaping Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Syke Cluan, Richings Park
Iver
Bucks.
SL0 9EL
Company NameYamin & Co Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Marshall House, Suite 21/25 124 Middleton Road
Morden
SM4 6RW
Company NameTaylor-Made Roofing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre, Millbrook Road East
Southampton
SO15 1JR
Company NameLearning Skills Academy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2006 (same day as company formation)
Appointment Duration9 years, 5 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameDdl19 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameCheek Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
46a Lower Richmond Road
Putney
London
SW15 1JP
Company NameLangford & Taylor Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
64 Baker Street
London
W1U 7GB
Company NameLearning Organisation UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Springview
Kilmeston Road
New Cheriton
Hampshire
SO24 0NJ
Company NameSkipsea Sands Holiday Park Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Bunhill Row
London
EC1Y 8YZ
Company NameUBC Residential Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
166 College Road
Harrow
HA1 1RA
Company NameLeprechaun Holdings Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Castle Street
Liverpool
L2 4XE
Company NameHampton Crawford Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Company NameFasttrack Magazines Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 Cornwall Road
Dorchester
Dorset
DT1 1RX
Company NameUrban Property Recruitment Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
158 Beddington Lane
Croydon
CR0 4TE
Company NameUAF Recruitment Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
158 Beddington Lane
Croydon
CR0 4TE
Company NameThree Counties Taxis Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Three Counties House
Station Approach Lower Street
Haslemere
Surrey
GU27 2PE
Company NameHILB Rogal & Hobbs UK Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameSamco Aviation Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lydd Airport
Romney Marsh
Kent
TN29 9QL
Company NameBlythe Homes Promenade Southport Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameLeisure Virus Productions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
75a Brightside Road
Hither Green
London
SE13 6EP
Company NameADS Aerospace Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
35 St. Johns Road, Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QQ
Company NameIntegrated Housing Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court, Chislet
Marshside
Nr. Canterbury
Kent
CT3 4EQ
Company NameMikop Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
40 Bransbury Close
Aldermoor
Southampton
Hampshire
SO16 5NY
Company NameAutomotive Interior Manufacturing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 5 Innovation Centre
Bermuda Park
Nuneaton
Warwickshire
CV10 7SD
Company NameThe Boardroom Partnership Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bennett House
The Dean
Alresford
Hampshire
SO24 9BH
Company NameMedshield Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kingswick House, Kingswick Drive
Sunninghill
Ascot
Berks.
SL5 7BH
Company NameBishopric Court Management (RTE) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
46 Bishopric Court
Horsham
West Sussex
RH12 1TH
Company NameVirtu Risk Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Avondale Road
London
SW19 8JX
Company NameLOWE Roofing & Property Maintenance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit A1-E Crabtree Road
Thorpe Industrial Estate
Egham
Surrey
TW20 8RN
Company NameCorporate Moves And Logistics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameRatking Films Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tulip House
70 Borough High Street
London
SE1 1XF
Company NameBasil Property Company Sa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lydd Airport
Lydd
Kent
TN29 9QL
Company NameDe Lys Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33-35 Coton Road
Nuneaton
Warwickshire
CV11 5TP
Company NameLittle Acorn Films Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
58 Collingbourne Road
London
W12 2JQ
Company NameHummingbird Oxford Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
269 Banbury Road
Summertown
Oxford
OX2 7JF
Company NamePhoenix Aero Engineering Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lydd Airport
Romney Marsh
Kent
TN29 9QL
Company NameDdl33 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2007 (same day as company formation)
Appointment Duration4 months (Resigned 10 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTake It To The Table Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells, Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameApollo Imaging Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
26 Westgate
Lincoln
Lincolnshire
LN1 3BD
Company NamePure Nomade Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Broadwick Street
London
W1F 8HT
Company NameGreen Carbon Products Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mizpah Old Icknield Way
Benson
Wallingford
Oxfordshire
OX10 6PW
Company NameGreen Carbon Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mizpah Old Icknield Way
Benson
Wallingford
Oxfordshire
OX10 6PW
Company Name4 U Friul Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4a Rondu Road
London
NW2 3HA
Company NameShareview Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O O'Conners Llp The Plaza
100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Company NameDdl23 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameWild Orchid-Vendetta Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameNorth Brook End Stud Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
North Brook End Farm, Steeple
Morden, Royston
Hertfordshire
SG8 0PG
Company NameMark Antony Windows Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameElite Equine Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
27 Heathside Park
Camberley
Surrey
GU15 1PT
Company NameKai Kraft Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Pear Tree Cottage
Wadham Close, The Green
Southrop
Lechlade
GL7 3PB
Wales
Company NameManhattan St. James's Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Bdo Llp 55
Baker Street
London
W1U 7EU
Company NameIconic London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
193-207 High Road
Ilford
Essex
IG1 1LZ
Company NameCharnwood Harley Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Jury Street
Warwick
CV34 4EW
Company NameD. Boyle Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House, 107a Alma Road
Portswood
Southampton
SO14 6UY
Company NameProvenworth Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
No 66 St Leonards Road
Windsor
Berkshire
SL4 3BY
Company NameStraffan Court Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Elvington Gardens
Luton
LU3 4ET
Company NameDavis Nugent & Sons Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
127 Chingford Avenue
Chingford
London
E4 6RG
Company NameImeld Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameLogicom Training Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
80-88 Collingdon Street
Luton
Beds.
LU1 1RX
Company NameInk-An-Things Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Axiom Avenue
Peterborough
Cambridgeshire
PE3 7EH
Company NameAtlantic Foods Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Watchmoor Park Riverside Way
Camberley
Surrey
GU15 3YL
Company NameArctic Cherry Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 7
136 Barrowgate Road
London
W4 4QP
Company NameMasvani Spa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Monmouth House, 87 The Parade
Watford
Hertfordshire
WD17 1LL
Company NameMacnica Europe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameTrackmark Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Orchard Mews
New Street
Beaumaris
Anglesey
LL58 8EL
Wales
Company NameSMS Solutions UK Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Go5 Du Cane Court
Balham High Road
London
Tooting
SW17 7JP
Company NameElectroplus Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18d Matthew Street
Dunstable
Beds
LU6 1SD
Company NameCity Running Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Preston Park House
South Road
Brighton
BN1 6SB
Company NameBelstone Homes (Seer Green) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rsm Tenon Recovery Cbx 11 West Wing
382-390 Midsummer Boulevard
Milton Keynes
MK9 2RG
Company NameJennon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite B - The Priory
Haywards Heath
West Sussex
RH16 3LB
Company NamePerry Rjp Painting Contractors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Office 9 151 High Street
Southampton
SO14 2BT
Company NameSellindge Music Festival Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
16 Aspen Drive
Whitfield
Dover
Kent
CT16 2EX
Company NameSolatech UK Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Silver Street
Stevington
Bedford
Bedfordshire
MK43 7QP
Company NameHouse Of Beauty (Twyford) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameR & A Consultancy & Training Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Troon Court
Cardwell Crescent
Ascot
Berkshire
SL5 9BX
Company NameBruce Morley Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Rectory, Church Street
Weybridge
Surrey
KT13 8DE
Company NameMichael Dawes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 Meadowside
Walton-On-Thames
KT12 3LS
Company NameCaldecote Maintenance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25 Caldecote Hall
Caldecote Hall Drive
Caldecote Nuneaton
Warwickshire
CV10 0TW
Company NameSoccer Stars United Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tulip House
70 Borough High Street
London
SE1 1XF
Company NameGraham Nigel Carter Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
197 Kingston Road
Epsom
Surrey
KT19 0AB
Company NameMeycom Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre, 152 Millbrook Road East
Southampton
SO15 1JR
Company NameBorrach Farm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Borrach Farm
Great Bosullow Newbridge
Penzance
Cornwall
TR20 8NP
Company NameEpc2U Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Kingmere South Terrace
Littlehampton
West Sussex
BN17 5CD
Company NameSystem Ada Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11th Floor
76 Shoe Lane
London
EC4A 3JB
Company NameReskue Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Oxford Street
Southampton
Hampshire
SO14 3DJ
Company NameDdl26 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Riverdale Road
East Twickenham
Middlesex
TW1 2BT
Company NameA4 Timber Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameJ C Rudd Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ivy Farm, West Droves
Walpole Highway
Wisbech
Cambs
PE14 7RA
Company NameOBP Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court, Chislet
Marshside
Nr. Canterbury
Kent
CT3 4EQ
Company NameDdl29 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Office 4 24 Derby Road
Liverpool
L5 9PR
Company NameR & R Media Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 English Business Park
English Close
Hove
East Sussex
BN3 7ET
Company NameEast Berkshire Skills Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Windsor Boys School
Maidenhead Road
Windsor
Berkshire
SL4 5EH
Company NameOpen Britain Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Premier House
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameBoswells (Services) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Lodge
No 66 St Leonards Road
Windsor
Berkshire
SL4 3BY
Company NameBoswells (Solicitors) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Lodge
No66 St Leonards Road
Windsor
Berkshire
SL4 3BY
Company NameNew Forest Landscapes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Recovery Hjs
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameVinardus Wine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
30 St. Leonards Court
New North Road
Islington
N1 6JA
Company NameKeel Eden Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Eden Viking Marina
Albert Street
Goole
East Yorks
DN14 5SY
Company NameHome Learning Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (same day as company formation)
Appointment Duration9 years, 1 month (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameBelstone Homes (Stonegrove) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Enterprise House Beesons Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Company NameThe Ultimate Coffee Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Blackthorn House Main Street
Skeffington
Leicester
LE7 9YB
Company NamePoppy Red Technology Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Skull House Lane
Appley Bridge
Wigan
WN6 9EU
Company NameTDM Testing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business Centre
152 Millbrook Road East
Southampton
Hampshire
SO15 1JR
Company NameSCS Building (Hants) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 6 Trident Business Park
50 Shore Road
Hythe
SO45 6DF
Company NameHodders Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Station Road
Harlesden
London
NW10 4UD
Company NamePrecision Carpentry & Shopfitting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Solent House 107a Alma Road
Portswood
Southampton
SO14 6UY
Company NameDGM Electrical Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
14 Vernon Road
Sutton
Surrey
SM1 4QX
Company NameHURN Electrical Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
78 Palace Road
Bromley
Kent
BR1 3JX
Company NameMeedy Electrical Contractors Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Holtye Avenue
East Grinstead
West Sussex
RH19 3EG
Company NameThe Europe Carbon Offset Friendly Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2007 (same day as company formation)
Appointment Duration9 years, 1 month (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameAlpha Properties (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ashmi Farm Silver Street
Stevington
Bedford
MK43 7QW
Company NameSpectrum Development Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4040 Lakeside Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameWest 5 (Ealing) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameAxis Facilities Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Cromarty Road
Stamford
Lincolnshire
PE9 2TQ
Company NameAlpha Holdings (Brighton) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
Company NameHeritage House Media Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameThe Fastmove Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
49 Walton Road
Stockton Heath
Warrington
WA4 6NL
Company NameM.H.I.S.T. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Company NameLinden House Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
272 Flat C
Kew Rd.
Richmond
Surrey
TW9 3EE
Company NameData Simplified Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
39 Parkhill Road, Blackwater
Camberley
Surrey
GU17 0LX
Company NameElysium Gaming Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 The Meadows
Ashgate
Chesterfield
Derbyshire
S42 7JY
Company NameInternational Water Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
61 High Street
Ewell
Surrey
KT17 1RX
Company NameNetwork Build (Midlands) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Home Park Road
Nuneaton
Warwickshire
CV11 5UB
Company NameNIA Brighton Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court, Chislet
Marshside
Nr. Canterbury
Kent
CT3 4EQ
Company NameMersey Maritime Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2nd Floor 14 Castle Street
Liverpool
L2 0NE
Company NameKF3 Investments Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Bloomsbury Square
London
WC1A 2LS
Company NameBishopscourt Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
35 Alma Street
Luton
Bedfordshire
LU1 2PL
Company NameVenue Merchandise UK Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Churchill Buildings
Doncaster
South Yorkshire
DN1 2TF
Company NameNoblemen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
39 Parkhill Road, Blackwater
Camberley
Surrey
GU17 0LX
Company NameHas Engineering Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2a Henry Street
Nuneaton
Warwickshire
CV11 5SQ
Company NameApril-Helen Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
34 Bromley Avenue
Bromley
BR1 4BQ
Company NameExact Locations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (2 years after company formation)
Appointment Duration2 years (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Company NameABB Electrical Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameThe Epicurean Deli Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameTriathlon Vision Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Shipley Lane
Bexhill-On-Sea
East Sussex
TN39 3SR
Company NameSussex Gate Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Aviation House, 1-7 Sussex Road
Haywards Heath
West Sussex
RH16 4DZ
Company NameAnchorstar Building Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Lion & Lamb Yard
Farnham
Surrey
GU9 7LL
Company NameAnchorstar Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Lion & Lamb Yard
Farnham
Surrey
GU9 7LL
Company NameElwers Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameElwers Contracting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameChilli Ads Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
157 Prestatyn Close
Stevenage
Herts.
SG1 2AQ
Company NameRegency Mews (Haywards Heath) Flat Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Aviation House, 1-7 Sussex Road
Haywards Heath
West Sussex
RH16 4DZ
Company NameElwers Network Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameElwers Digital Media Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameEden Installations Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Park Road
Moseley
Birmingham
B13 8AB
Company NameElwers ICT Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameElwers Electrical Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameR. Markham Property Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
49a Mill Road
Sharnbrook
Bedford
MK44 1NX
Company NameMNN Property Investment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameWhitechapel The Musical Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameHellenic Property Investment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameHiatt Chauffeurs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33-35 Coton Road
Nuneaton
Warwickshire
CV11 5TP
Company NameLandcall Projects Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre, 152 Millbrook Road East
Southampton
SO15 1JR
Company NameNGN Telecoms Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company Name61 Cleveland Street W1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 West Way
Rickmansworth
Hertfordshire
WD3 7ER
Company NameZindago Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameCircuit Capital Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameAllerton Home Inspectors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 Menlove Gardens North
Liverpool
L18 2EJ
Company NameCircuit Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameCard Capital Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameLatch Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameLeague Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameCurrent Capital Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameBury Capital Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameSpanish Capital Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameIsle Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameWorkpl@Ce Associ@Tes Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
20 Blackthorn Grove
Whitestone
Nuneaton
Warwickshire
CV11 6UX
Company NameSergeant Smith Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bowland House, West Street
Alresford
Hampshire
SO24 9AT
Company NameWindjammer Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Red House Farm
Ansley
Nuneaton
Warwickshire
CV10 0QU
Company NameRockson International UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Company NameRiley`S Carpentry Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Montpelier House
99 Montpelier Road
Brighton
BN1 3BE
Company Name33 Petergate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
106 Tower Building 22 Water Street
Liverpool
L3 1BA
Company NameKitchen Station Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court, Chislet
Marshside
Nr. Canterbury
Kent
CT3 4EQ
Company NameLiwet UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameKIJ Security Locks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2007 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Albert Close Trading Estate
Whitefield
Manchester
M45 8EH
Company NameFreshxpress Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 St James Square
Manchester
M2 6WH
Company NameMWD Research & Consultancy Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
45 Desford Road
Thurlaston
Leicester
LE9 7TE
Company NameFreshxpress Retail Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 St James Square
Manchester
M2 6WH
Company NameFreshxpress Property Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 St James Square
Manchester
M2 6WH
Company NameBaby Loves Disco UK Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
59 Sherwin Road
Stapleford
Nottingham
NG9 8PP
Company NameChelsea Harbour Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor, Aldwych House
81 Aldwych
London
WC2B 4RP
Company NameAllerton (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
102 Allerton Road
Liverpool
L18 2DG
Company NameS P T Refurbishment Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameAll Terrain Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 12 May 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Blackthorn House Rolleston Road
Skeffington
Leicester
LE7 9YD
Company NameHealey Asset Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
26 Morden Road Mews
Blackheath
London
SE3 0AE
Company NameAshdown Leasing (Kent) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2007 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Bank Street
Ashford
Kent
TN23 1DA
Company NameMed-Gourmet Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Albemarle House
1 Albemarle Street
London
W1S 4HA
Company NameGlobal Network Icon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
324 Old Brompton Road
London
SW5 9JH
Company NameKings Gap Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5th Floor, Ergon House
Horseferry Road
London
SW1P 2AL
Company NameAshco 251 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
11 Bank Street
Ashford
Kent
TN23 1DA
Company NameDdl50 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
318 The Broadway
Bexleyheath
Kent
DA6 8AA
Company NameAberwen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
403 Hurst Road
West Molesey
Surrey
KT8 1QT
Company NameUltradrop Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Roughgrove Copse
Foxley Fields
Binfield
Berkshire
RG42 4EZ
Company NameBlade Run Global Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Company NameXitna Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Grant Thornton Uk Llp
Kennet House 80 Kings Road
Reading
Berkshire
RG1 3BJ
Company NameSophisticated Simon C.I.C.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NameOTI (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameThe Woodcroft Hotel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company Name3 Broadlands Avenue Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Station Road
Addlestone
Surrey
KT15 2AL
Company NameWake Up Productions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
191 Richmond Road
London
E11 4DA
Company NameThe Red Pub Co. Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Red House Inn, Wellington
Road, Lilleshall
Shropshire
TF10 9AG
Company NameSet-Off Someplace Else Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameQSGI UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Castle Street
Liverpool
L2 4XE
Company NameSophie`S Choice Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameWeatherill Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
125 Surrenden Road
Brighton
East Sussex
BN1 6WB
Company NameSmart Tax Planning Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (same day as company formation)
Appointment Duration6 days (Resigned 04 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Lancaster Road
Kempsford
Fairford
Gloucestershire
GL7 4DW
Wales
Company NameChesford Court Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
122 Union Street
Dunstable
Beds.
LU6 1HB
Company NameAztec Innovation Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit E
Eskdale Road
Uxbridge
Middlesex
UB8 2RT
Company NameL (UK) Realisations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Brindley Place
Birmingham
B1 2HZ
Company NameAl-Ayoby Ivybridge Residents Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Esasedale House 71 Summerwood Road
Isleworth
Middlesex
TW7 7QE
Company NamePure-Derma Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
51 Furze Common Road
Thakeham
West Sussex
RH20 3EG
Company NameDdl53 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameDdl54 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment Duration1 month (Resigned 09 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kirkleas, Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Company NameKnowledge-Navigators Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Rumbridge Street
Totton
Southampton
SO40 9DS
Company NameFONE Finders Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameFONE Findas Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NamePhone Finda Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameFONE Finder Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameFONE Finda Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLand Development Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2007 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 29 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Minaides Robson, 235 Regents Park Road
Regents Park Road
London
N3 3LF
Company NamePhone Findas Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLive Labs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2007 (same day as company formation)
Appointment Duration8 years, 10 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLive Earth Travel Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2007 (same day as company formation)
Appointment Duration8 years, 10 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLMS Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2007 (same day as company formation)
Appointment Duration10 years, 8 months (Resigned 12 March 2018)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSales & Marketing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2007 (same day as company formation)
Appointment Duration8 years, 10 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTown Mill Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bennett House
The Dean
Alresford
Hampshire
SO24 9BH
Company NameFastmove Mortgages Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
21 Cairo Street
Warrington
Cheshire
WA1 1EE
Company NameZigzag School Of Driving Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
66 Haven Way
Newhaven
East Sussex
BN9 9TD
Company NameVisitjourneys (Brighton) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameSubsea Couplings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSubsea Couplings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameCharles Finch Plumbing & Heating Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Silver Street
Stevington
Bedford
MK43 7QP
Company NameDentaplex UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Courtyard, River Way
Uckfield
East Sussex
TN22 1SL
Company NameHome Information Pack (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameHome Information Pack (Sussex) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameMaster Space Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (2 years after company formation)
Appointment Duration2 years (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Frm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameMaster Space Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (2 years after company formation)
Appointment Duration2 years (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Frm
Warren Road
Chelsfield
Kent
BR6 6ER
Company Name2-Mpower Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
43 Quicksand Lane
Aldridge
Walsall
West Midlands
WS9 0BA
Company NameEcosts Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameColumbus Travel Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2007 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cutlers Exchange
123 Houndsditch
London
EC3A 7BU
Company NameDdl56 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2007 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Raydale Barn, Sandy Lane
Fittleworth
West Sussex
RH20 1EH
Company NameTony Buzan Organisation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
High House, High Street
Ewelme
Oxon
OX10 6HQ
Company NameThslc Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4th Floor
33 Cavendish Square
London
W1G 0PW
Company NameLive Earth Training Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment Duration8 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLive Earth Tours Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment Duration8 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLive Earth Awareness Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment Duration8 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLive Earth Opportunities Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment Duration8 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLive Earth Environment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment Duration8 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLive Earth International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (same day as company formation)
Appointment Duration8 years, 9 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameFestival Of Mind Sports Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Company NameCloud And Virtualisation Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Clifford House
38/44 Binley Road
Coventry
Warwickshire
CV3 1JA
Company NameLiverpool Produce Terminal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
100 Fetter Lane
London
EC4A 1BN
Company NameLondon Produce Terminal Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cold Move Ltd
Glovers Meadow Maesbury Road Industrial Esatate
Oswestry
Shropshire
SY10 8JN
Wales
Company NameOld Station Place Management Company Limited
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Timbertops
Seaway Lane
Torquay
Devon
TQ2 6PS
Company NameGlobal Emergency Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Finstate
5-7 Cranwood Street
London
EC1V 9EE
Company NameGlobal Emergency Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NameFoodport Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Food Northwest Limited
The Heath Technical & Business Park
Runcorn
Cheshire
WA7 4QF
Company NameFoodport UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Springhill House Unit 5 Tarporley Business Centre
Nantwich Road
Tarporley
CW6 9UT
Company NameBanglatown Birmingham Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1022 - 1026
Coventry Road Yardley
Birmingham
B25 8DP
Company NameDDL Fifty Seven Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O N K Evans & Co.
40 Stockwell Street
Greenwich
London
SE10 8EY
Company NameMalthurst Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Gladstone Place
36-38 Upper Marlborough Road
St. Albans
Hertfordshire
AL1 3UU
Company NameHair @ Unit 1 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Grove Place
Bedford
MK40 3JJ
Company NameEngineering Excellence (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Stallings House
Stallings Lane
Kingswinford
West Midlands
DY6 7LG
Company NameKeystone Developments UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Murrills House 48 East Street
Portchester
Fareham
Hampshire
PO16 9XS
Company NameDdl59 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kirkleas, Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Company NameNick Gramaglia Central Heating Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
40 Crampton Road
Penge
London
SE20 7AT
Company NameHighgrove Plumbing & Heating Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company Name38 Hoxton Square Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Hoxton Square
London
N1 6NN
Company NamePFC Media Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Fratton Park, Frogmore Road
Southsea
Hampshire
PO4 8RA
Company NameRednash Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (same day as company formation)
Appointment Duration4 months (Resigned 18 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameColesbourne Homes & Lodges Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Berkeley Street
London
W1J 8DJ
Company NameInnovative Vehicle Systems Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Granary Hones Yard
1 Waverley Lane
Farnham
Surrey
GU9 8BB
Company NameThree Hares Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Coach House The Laurels
St. Anns Chapel
Gunnislake
Cornwall
PL18 9PJ
Company NameA & S Leisure Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
39 Barcombe Road
Paignton
Devon
TQ3 1PZ
Company Name4PI Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
198 Finchampstead Road
Wokingham
Berkshire
RG40 3HB
Company NameBeaverbrook Crafts Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Torrington Road
Ashford
Kent
TN23 7TD
Company NameInfouk.com Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
Company NameInginia Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameE-Bizapps Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameScutarius Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33-35 Coton Road
Nuneaton
Warwickshire
CV11 5TP
Company NameJames Hampden International Insurance Brokers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (same day as company formation)
Appointment Duration1 week (Resigned 24 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Bevis Marks
London
EC3A 7BA
Company NameAdvance Air Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
234 Station Road, Nether Whitacre
Coleshill
Birmingham
B46 2BY
Company NameAllied Supply Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bradnor Business Park Nottingham Road
Lount
Ashby-De-La-Zouch
Leicestershire
LE65 1SD
Company NameThe Northwich Victoria Football Club 2007 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bespoke Insolvency Solutions Suite 6
1-7 Taylor Street
Bury
BL9 6DT
Company NameNap Music Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Newby Grange
435 Scalby Road
Scarborough
North Yorkshire
YO12 6UA
Company NameSIXT Metal Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Windsor House, Victoria Street
Windsor
Berkshire
SL4 1EN
Company NameThe Ink Team Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Willow Cottages
Gay Bowers Road
Danbury
Essex
CM3 4JQ
Company NameKelsey Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
125 Wood Street
London
EC2V 7AW
Company NameWestmoreland Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
125 Wood Street
London
EC2V 7AN
Company NameTanning @ Unit 2 Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Grove Place
Bedford
Beds
MK40 3JJ
Company NameFlora Deco Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 York Row
Wisbech
PE13 1EF
Company NameREDS Leisure Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33-35 Coton Road
Nuneaton
Warwickshire
CV11 5TP
Company NamePFC Financial Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Fratton Park, Frogmore Road
Southsea
Hampshire
PO4 8RA
Company NameSussex Drummond Power Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
No1 The Lychgates
North End Road
Yapton
West Sussex
BN18 0TH
Company NameR B C Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court, Chislet
Marshside
Nr. Canterbury
Kent
CT3 4EQ
Company NameChester (HH) Spa And Leisure Club Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameMoving Made Easy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
31 Beech Road
South Shields
Tyne & Wear
NE33 2QU
Company NameGecco2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Company NameSqueaky Door Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
99 Montpelier Road
Brighton
BN1 3BE
Company NameCool Blue Solutions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells, Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameAscot Business Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
146 Blackmoor Wood
Ascot
Berkshire
SL5 8EZ
Company NameDdl65 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2007 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
41b Beach Road
Littlehampton
West Sussex
BN17 5JA
Company NameChester (HH) Hotel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameMary Bell Court Residents Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
66-70 Oxford Street
Southampton
Hampshire
SO14 3DL
Company NamePromete Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Park Avenue
Wokingham
Berkshire
RG40 4AJ
Company NameHouse Four - Kipling Terrace Rtm Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 Cross Street
Barnstaple
Devon
EX31 1BA
Company NamePNCL Precision Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Field Court
Grays Inn
London
WC1R 5EF
Company NameKings Centre Community Initiative Norwich
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The King'S Centre
King Street
Norwich
NR1 1PH
Company NameSRP Catalysts Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wykeham
St Nicolas Avenue
Cranleigh
Surrey
GU6 7AQ
Company NameA Few Words Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
68 Palewell Park
East Sheen
London
SW14 8JH
Company NameKajcom  It  Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
42 Fearnley Crescent
Hampton
Middlesex
TW12 3YS
Company NameAbbey Joinery (NE) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Business& Innovation Centre
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
Company NameBuzan Training Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Company NameNewburn Riverside Hotel Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
First Floor
1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Company NameTraining 4 Gain Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment Duration8 years, 5 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTaycast Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Bilbrook Road, Codsal
Wolverhampton
West Midlands
WV8 1EZ
Company NameGreen Carbon Designs Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mizpah Old Icknield Way
Benson
Wallingford
Oxon
OX10 6PW
Company NameBy Wood Homes (Stanmore) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Waltham Drive
Edgware
Middlesex
HA8 5PJ
Company NameWok `N` Walk Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameBy Wood Homes (Cricklewood) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Angel Gate
326 City Road
London
EC1V 2PB
Company NameNine Man Squad Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 Cramhurst Lane
Witley
Godalming
Surrey
GU8 5RA
Company NameTechnoquest Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2007 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Second Avenue
Wembley
Middlesex
HA9 8QF
Company NameHafod Tileries Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameRuabon Property Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameRuabon Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameI2Dea Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 659 Old Props Building
Pinewood Film Studios
Iver Heath
Buckinghamshire
SL0 0NH
Company NameDdl69 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2008 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 31 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Angel Gate 326 City Road
London
EC1V 2PB
Company NamePlanright Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1st Floor 364 City Road
London
EC1V 2PY
Company NameJunior Highway Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Go5 Du Cane Court
Balham High Road
London
Tooting
SW17 7JP
Company NameSt. George's Court (Camberley) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
PO Box 1295, 20 Station Road
Gerrards Cross
Bucks
SL9 8EL
Company NameWilkinson Trenchless Technologies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33-35 Coton Road
Nuneaton
Warwickshire
CV11 5TP
Company NameWilkinson Project Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33-35 Coton Road
Nuneaton
Warwickshire
CV11 5TP
Company NameM D Tipper Hire Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 26 Gordon House
Western Avenue
London
W5 1EY
Company NameDarlaston Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
21 Clyde Road
Bulkington
Bedworth
Warwickshire
CV12 9QE
Company NameWilkinson Contracting Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33-35 Coton Road
Nuneaton
Warwickshire
CV11 5TP
Company NameXCEL Property Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Burleigh Road, St. Ives
Huntingdon
Cambridgeshire
PE27 3DF
Company NameNew Project Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Oxford Street
Southampton
Hampshire
SO14 3DJ
Company NameFlood Fix (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
42 Ainsbury Road
Canley
Coventry
West Midlands
CV5 6BB
Company NameMotion And Bearing Technologies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2008 (same day as company formation)
Appointment Duration1 month (Resigned 06 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
23 Earls Holme
Kempston
Bedford
MK42 8PG
Company NameParklands (Weybridge) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
56 Church Street
Weybridge
Surrey
KT13 8DP
Company NameCURO UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment Duration1 month (Resigned 12 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameFast Forward Marketing Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage, Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameNew Career Skills (Europe) Development Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment Duration8 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameNew Skills & Careers Training Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment Duration8 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameNew Skills & Careers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment Duration8 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameRednature Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment Duration8 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSilver Nature Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment Duration8 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSilvercrown Luton 2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment Duration8 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSilvercrown Luton 1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment Duration8 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameDigi-All Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Lansdowne Place
Hove
East Sussex
BN3 1FG
Company NameRaleigh Park Clinic Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Windsor House, Victoria Street
Windsor
Berkshire
SL4 1EN
Company NameBelgravia Estates & Management Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Company NameDRB Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Company NameWoodbow Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Windsor House
Victoria Street
Windsor
Berkshire
SL4 1EN
Company NameZitan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Brynlluan, Gorslas
Llanelli
Carmarthenshire
SA14 7HR
Wales
Company NameAutomotive Eds Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
35 St Lukes Way
Nuneaton
Warwickshire
CV10 8RE
Company NameAbsolute Heating Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bank House
Broad Street
Spalding
Lincs
PE11 1TB
Company NameAbsolute Home Security Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bank House
Broad Street
Spalding
Lincs
PE11 1TB
Company NameCocktail In A Box Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Old Casino
28 Fourth Avenue
Hove
East Sussex
BN3 2PJ
Company NameTarget Timber Associates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameDevirgo Plant Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Devirgo House Valepits Road
Garretts Green
Birmingham
B33 0TD
Company NameGlobal Space Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
269 Banbury Road
Oxford
OX2 7JF
Company NameDMC Fire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
06526447: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameYour Voice Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Lansdowne Place
Hove
East Sussex
BN3 1FG
Company NameHawthorn Environmental Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13/29 Hyde Street
Winchester
Hampshire
SO23 7TA
Company NameDdl74 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2008 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 28 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Company NameLynton (West 5) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lynton House
54 Clapham Common South Side
London
SW4 9BX
Company NameDdl76 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2008 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 31 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
58 Devonshire Place Runcorn
Cheshire
WA7 1JG
Company NameVER House Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Company NameMoffatt Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Trinity Square
Llandudno
North Wales
LL30 2RD
Wales
Company NameMasque I.T. Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Welcombe Drive
Sutton Coldfield
West Midlands
B76 1ND
Company NameDdl78 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 April 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 York Road
Wisbech
Cambridgeshire
PE73 1EF
Company NameJ W Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NameOTC Precision Fasteners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
Company NameDragon Sheds Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameLangstone Gate Hotel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor
Aldwych House 81 Aldywch
London
WC2B 4RP
Company NameSGG Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 May 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 4 The Circuit Centre, Avro Way
Brooklands Industrial Park
Weybridge
Surrey
KT13 0YT
Company NameE M G Publications Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Keys Hill
Baddesley Ensor
Atherstone
Warwickshire
CV9 2DF
Company NameMimco (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBranded Retail Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Kpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
Company Name31 Queensmill Road London Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
50 Vineyard Path
Mortlake
London
SW14 8ET
Company NameBeau Walter Properties Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameClaudia Strater (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2008 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24f Llp 5 St. Pauls Square
Old Hall Street
Liverpool
Merseyside
L3 9AE
Company NameWest Sussex Land Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Premier House
36 - 48 Queen Street
Horsham
West Sussex
RH13 5AD
Company Name92 High Street Crowthorne Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
92 High Street
Crowthorne
Berkshire
RG45 7AT
Company NameC W Environmental Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameBridge Aviation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
19 Trinity Square
Llandudno
Conwy
LL30 2RD
Wales
Company NameSports4Fun Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Tea Caddy Cottages
Worthing Road
West Grinstead
West Sussex
RH13 8LG
Company NameMilestone Homes (Pease Pottage) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Pdt "Solicitors" Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameMicrosense Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2008 (same day as company formation)
Appointment Duration1 month (Resigned 10 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4th Floor Kingsway House
Hatton Garden
Liverpool
Merseyside
L3 2AJ
Company NameAuto Structures Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Office 2, First Floor
122 Union Street
Dunstable
Bedfordshire
LU6 1HB
Company NameSacgd C.I.C
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4 Clarence Road
Walton On Thames
Surrey
KT12 5JU
Company NameSunshade Blinds Systems Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Oaston Road
Nuneaton
Warwickshire
CV11 6JX
Company NameOffspec Joinery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameLondon Pan African Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameRetail Display Consultancy Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 Lion & Lamb Yard
Farnham
Surrey
GU9 7LL
Company NameLondon Road Norbury Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
34 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Company NameNorthbridge Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1st Floor 64 Baker Street
London
W1U 7GB
Company Name8 Beech House Road (Freehold) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameOracle Hair Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2008 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Oxford Street
Southampton
SO14 3DJ
Company NameJohn Charles Events Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSkills2Game Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2008 (same day as company formation)
Appointment Duration7 years, 10 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSkills4More Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2008 (same day as company formation)
Appointment Duration12 years (Resigned 01 July 2020)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameFeatures Engineering Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Office 2, First Floor
122 Union Street
Dunstable
Bedfordshire
LU6 1HB
Company NameAshcroft Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
10 Upper Bourne Lane
Wrecclesham
Farnham
Surrey
GU10 4RQ
Company NameFootball Clappers (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
42 Brancaster Drive
London
NW7 2SJ
Company NameDdl84 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Rsm Tenon
34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Company NameIFG Aviation Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSt Martins Management (IOW) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
St. Martins
Afton Down
Freshwater
Isle Of Wight
PO30 9TY
Company NameBS Express Couriers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Mendip Drive
Nuneaton
Warwickshire
CV10 8PT
Company NameAMT Holdco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6th Floor
Aldwych House 81 Aldwych
London
WC2B 4RP
Company NameJig Enterprises Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
34 Fordwell Close
Rivermead
Coventry
CV5 8NH
Company NameAltyon Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ibex House
42/46 Minories
London
EC3N 1LR
Company NameHOVE Tiling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Epcn, Bell Court Chislet
Marshside
Nr. Canterbury
Kent
CT3 4EQ
Company NameLorraine Gill Art Direct Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
High House High Street
Ewelme
Wallingford
Oxon
OX10 6HQ
Company NameDdl85 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Office 2, First Floor
122 Union Street
Dunstable
Bedfordshire
LU6 1HB
Company NameSalah Med Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Coles Green Road
London
NW2 6ED
Company NameSurfqil International Group Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameIFG Mining Group Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameIFG Petroleum Group Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameVIP Pet Travel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
215 Temple Park Road
South Shields
Tyne & Wear
NE34 0EW
Company NameDNA Commodities Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Epcn, Bell Court Chislet
Marshside
Nr. Canterbury
Kent
CT3 4EQ
Company NameIFG Finance & Resources Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameT & S Builders (Luton) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
38 Rylands Heath
Luton
Beds.
LU2 8TZ
Company NameSpringbourne Ground Care Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
25 Coton Road
Nuneaton
Warwickshire
CV11 5TW
Company NameIP Technologies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Lodge
66 St Leonards Road
Windsor
Berkshire
SL4 3BY
Company NameMuscari Landscapes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 The Furlongs
Moreton
Thame
Oxfordshire
OX9 2HN
Company NameQajar Foundation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameMarch Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Counsells
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameHayworthe House Management Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hayworthe House
Market Place
Haywards Heath
West Sussex
RH16 1DB
Company NameSapphire Furnishings Corporation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Eagle Way Stonebridge Road
Northfleet
Gravesend
Kent
DA11 9BJ
Company NameCrewdatabase.com Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
75-77 High Street
Tunbridge Wells
Kent
TN1 1XZ
Company NameMcAuliffe Contracting Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Brigade House
Brigade Close
Harrow
HA2 0LQ
Company NameMcAuliffe Consulting Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Brigade House
Brigade Close
Harrow
HA2 0LQ
Company NameGDG Proteins Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ditton Farm
St. Owen`S Cross
Hereford
HR2 8LL
Wales
Company NameIFG Aviation Group Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameStrattons Secretaries Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Cannon Street
London
EC4N 6NP
Company NameStrattons Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
18 Bentinck Street
London
W1U 2AR
Company NameLitestar Systems Group Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameMilestone Homes (Heathfield) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Pdt Solicitors Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameSealer Shop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chancery House
Hatchlands Road
Redhill
Surrey
RH1 6AA
Company Name80 North End Road Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Edwardes Square
London
W8 6HE
Company NameDdl87 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2008 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 17 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
158 Watleys End Road
Winterbourne
Bristol
Avon
BS36 1QH
Company NameSouth & North Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
59 Hillside Road
Bexhill On Sea
East Sussex
TN40 2AN
Company NameMak-Jt (2013) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Learning House Snowdon Drive
Winterhill
Milton Keynes
Buckinghamshire
MK6 1BP
Company NameSCS Light And Sound Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Upper Stalls
Iford
Lewes
BN7 3EJ
Company NameKeghire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Station Approach West
Hassocks
West Sussex
BN6 8JF
Company NameBlanchmans Road Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Kww
70 Walton Road
East Molesey
Surrey
KT8 0DL
Company NameEPC (Luton) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
35 Alma Street
Luton
Beds.
LU1 2PL
Company NameNoble Rock Capital Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Third Floor Chiswick Gate 598-608 Chiswick High Road
London
W4 5RT
Company NameForsigs Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 November 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
4th Floor
Kingsway House Hatton Garden
Liverpool
Merseyside
L3 2AJ
Company NameGame 2 Train Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameWillett Banqueting Service Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NameZolux Hobby UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Technology House
151 Silbury Boulevard
Milton Keynes
Buckinghamshire
MK9 1LH
Company NameW. Kybert & Son Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 01 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameCharles Property Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Innovation House
Molly Millars Close
Wokingham
Berkshire
RG41 2RX
Company NameCharles Property Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Denmark Street
Wokingham
Berkshire
RG40 2AY
Company NameCharles Property Maintenance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Denmark Street
Wokingham
Berkshire
RG40 2AY
Company NameCharles Property Decorating Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Denmark Street
Wokingham
Berkshire
RG40 2AY
Company NameCharles Property Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Denmark Street
Wokingham
Berkshire
RG40 2AY
Company NameEurope Travel Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameThe Billy Schwer Foundation
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 Reeds Dale
Luton
Beds.
LU2 9TG
Company Name3 Seabank Road Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Seabank Road
Colwyn Bay
Clwyd
LL28 4BY
Wales
Company NameBright Air Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameVessel Technique (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Stallings House
Stallings Lane
Kingswinford
West Midlands
DY6 7LG
Company NameChester House Management (Godalming) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chester House
Station Road
Godalming
Surrey
GU7 1TA
Company NameAntar@Pressvess Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Stallings House
Stallings Lane
Kingswinford
West Midlands
DY6 7LG
Company NameErutrun Property Asset Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 - 14a Bath Street Hale
Altrincham
Cheshire
WA14 2EJ
Company NameNurture Asset Management And Maintenance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Winckley Court
Chapel Street
Preston
PR1 8BU
Company NameErutrun Financial Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 - 14a Bath Street Hale
Altrincham
Cheshire
WA14 2EJ
Company NameNurture Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
12 - 14a Bath Street Hale
Altrincham
Cheshire
WA14 2EJ
Company NameNurture Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1st Floor 213 Ashley Road
Hale
Altrincham
Cheshire
WA15 9TB
Company NameA3C Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
91 Soho Hill
Hockley
Birmingham
B19 1AY
Company NameEco2H2O Build Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Squire House
81-87 High Street
Billericay
Essex
CM12 9AS
Company NameEco2H2O Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mizpah Old Icknield Way
Benson
Wallingford
Oxfordshire
OX10 6PN
Company NameMilestone Homes (Mileoak) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company Name14 The Avenue Camberley Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 4 14 The Avenue
Camberley
Surrey
GU15 3NE
Company NameDdl96 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment Duration1 week (Resigned 23 December 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Laurel House
173 Chorley New Road
Bolton
Lancs
BL1 4QZ
Company NameEast Anglia Access Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
14-15 Craven Street
London
WC2N 5AD
Company NameDancing Touch Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
65 Delamere Road
Hayes
Middx
UB4 0NN
Company NameArabella`S Aromatics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Lees-Buckley & Co 16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Company NameZen Jewels Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Lees Buckley & Co 16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Company NameAliyan Resources & Finance Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameGet Into Games Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 01 June 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1st Floor Venture House 6 Silver Court
Watchmead
Welwyn Garden City
Hertfordshire
AL7 1TS
Company NameGames 4 Careers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTrain-In Games Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTrain 2 Make Games Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameDdl100 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
06784357: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWoodville Investments Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
409 High Road
London
NW10 2JN
Company Name9 Milli Media Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration5 days (Resigned 12 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Coppice Bourne Vale
Aldridge
Walsall
WS9 0SH
Company NameEast Anglia Assets Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
14/15 Craven Street
London
WC2N 5AD
Company NameGames Training Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLearn 2 Make Games Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSkills4Games Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTraining2Game Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTraining4Games Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameCareers In Games Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTrain4Games Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameAncel Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Greensleeves
Ricketts Hill Road
Tatsfield
Kent
TN16 2NG
Company NameSkills4Gain Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSkills4Jobs Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameMilestone Homes (Construction) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameMilestone Homes (Capel) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameLondon Meridian Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Cairngorm House Meridian Gate
203 Marsh Wall
London
E14 9YT
Company NameSussex Land And Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Premier House
36-48 Queen Street
Horsham
West Sussex
RH13 5AD
Company NameLancing Property (Southern) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
72 Portland Road
Worthing
West Sussex
BN11 1QG
Company NameAnterior Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment Duration1 month (Resigned 23 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
224 Tideslea Path
Miles Close
London
SE28 0NH
Company NameDdl103 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
24 Wilmot Place
Camden
London
NW1 9JW
Company NameE-Skillshop Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameGames Jobs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameHot Games Jobs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameInternet Assets Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameNet Jobs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameWeb Assets Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameJob Search Monkey Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Wood End
Kingswood Lane
Kingswood
Buckinghamshire
HP18 0RH
Company NameJob Search Hound Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameJob Search Wizard Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameFayemond Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
33 High Street
Wheathampstead
St. Albans
Hertfordshire
AL4 8BB
Company NameAnchor Visual Monitoring & Response Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Steam Mill Business Centre
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Company NameCassadian Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tudor House
1/3 The Avenue
Lightwater
Surrey
GU18 5RF
Company NameEqui-Balance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2 Bagley House Barns
Bagley
Ellesmere
SY12 9BY
Wales
Company NameIFG Holdings Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameThe Skimmington Castle Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Skimmington Castle Bonny'S Road
Reigate Heath
Reigate
Surrey
RH2 8RL
Company NameThe Half Moon (Charlwood) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mbi Coakley Ltd
2nd Floor Shaw House
3 Tunsgate
Guildford
GU1 3QT
Company NameThe Plough And Attic Rooms Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Plough And Attic Rooms High Street
Rusper
Horsham
West Sussex
RH12 4PX
Company NameHaywards Heath Car Wash Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Lansdowne Place
Hove
East Sussex
BN3 1FG
Company NameTimeshare Action Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameIstudyonline Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Centre Gate
Colston Avenue
Bristol
BS1 4TR
Company NameAcumen Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
44 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HT
Company NameConnectviabooks Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
35 Gratwicke Road
Tilehurst
Reading
Berkshire
RG30 4TU
Company NameStudy Online Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment Duration7 years, 2 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameDdl106 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameChris Eubank Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Eagles Stemming Road
Rottingdean
Brighton
Company NameSPPS Packaging Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NameTrain 4 Tomorrow Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment Duration7 years, 2 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTraining4Jobs Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment Duration7 years, 2 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameTraining 4 Tomorrow Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment Duration7 years, 2 months (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameChickenworks Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
77 Milson Road
London
W14 0LH
Company NameDdl107 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week (Resigned 10 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameBacksac & Crack Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
137 Castle Road
Bedford
Bedfordshire
MK40 3RS
Company NameSSA Pub Friends Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
57 Mansfield Road
Alfreton
Derbyshire
DE55 7JJ
Company NameDdl109 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameDdl110 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 April 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameDdl108 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company Name33 Upton Park (RTM) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 4 21 Kings Rd
Windsor
Berkshire
SL4 2AD
Company NameAJD Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NameThe Coxwells Management Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Ridgeway House
Great Coxwell
Faringdon
Oxfordshire
SN7 7LY
Company NameCapital Market Consultants UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameMotion Media Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameContagion 80 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 28 Goldsmiths Court
2 Briton Street
Southampton
Hampshire
SO14 3ED
Company NameStrategic Airlines Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bank House
Southwick Square
Southwick
West Sussex
BN42 4FN
Company NameStrategic Aviation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C12 Marquis Court Marquisway
Tvte
Gateshead
Tyne And Wear
NE11 0RU
Company NameDdl111 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameGreenwich Forum For Biafra & Africa Refugee & Asylum Council
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NamePolicy Research Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Cornwall Mansions
Cremorne Road
London
SW10 0PE
Company NameTanning @ Unit 2 (Luton) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
15 Wrest Park
Silsoe
Bedfordshire
MK45 4DP
Company NameInfinity Systems Group Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company Name9 Bodhyfryd Road Management Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Bodhyfryd Road
Llandudno
Conwy
LL30 2DT
Wales
Company NameKama Aviation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Lydd Airport
Lydd
Romney Marsh
Kent
TN29 9QL
Company NameECO2 Fuel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Tudor House
1-3 The Avenue
Lightwater
Surrey
GU18 5RF
Company NameRay Owen Plating Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameThurleigh Court Rtm Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Flat 46 Thurleigh Court
Nightingale Lane
London
SW12 8AP
Company NameDWF Pension Trustees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 July 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 St. Paul'S Square
Old Hall Street
Liverpool
L3 9AE
Company NameWave Solutions (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
144 Fir Tree Road
Banstead
Surrey
SM7 1NH
Company NameSt. George Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Redlands
St. Marys Road
Worcester Park
Surrey
KT4 7JL
Company NameRadiowise Training Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Lansdowne Place
Hove
East Sussex
BN3 1FG
Company NameAviation Capital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Mount Manor House
16 The Mount
Guildford
Surrey
GU2 4HN
Company NameMerrett Hills O`Connor Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O N.K Evans & Co Solicitors
40, Stockwell Street
Greenwich
London
SE10 8EY
Company NamePreet Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
5 St. Paul'S Square
Old Hall Street
Liverpool
L3 9AE
Company NameThe New Saints Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameOld School Close (Sholing) Management Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
06923711: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWallington Business Centres Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cantium House
Railway Approach
Wallington
Surrey
SM6 0HB
Company NameIbicos UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
7 Swallow Place
London
W1B 2AG
Company NameFireblade 2010 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Ensign House
Admirals Way
London
E14 9XQ
Company NameAK Network Sales Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameSpace4Uhere Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
45 Welbeck Street
London
W1G 8DZ
Company NameThg Plating Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameBroughton Poggs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Crowdy & Rose
High Street
Lechlade
Gloucestershire
GL7 3AE
Wales
Company NameBluetree Management Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Brook Street
Brook Street
Windsor
Berkshire
SL4 2AA
Company NameCherryblues Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NameWillenhall Manor Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Manor Club
Harper Street
Willenhall
West Midlands
WV13 1SW
Company NameRespublica Policy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
260 Field End Road
Ruislip
Middlesex
HA4 9LT
Company NameNO.1 For London Properties Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameAstage Hill Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Hill Cottage
Rectory Lane
Windlesham
Surrey
GU20 6BW
Company NameSpencer House (Croydon) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
69 Lincolns Mead
Lingfield
Surrey
RH7 6TA
Company NameMorogoro International School Scholarship Trust Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
40 Belmont Park Avenue
Maidenhead
Berkshire
SL6 6JS
Company NameJ P Saddles Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 5 Innovation Centre
Bermuda Park
Nuneaton
Warwickshire
CV10 7SD
Company NameMy Pa (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bell Court Chislet
Marshside
Nr. Canterbury
Kent
CT3 4EQ
Company NameSt George's Property Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 4 The Circuit Centre, Avro Way
Brooklands Industrial Park
Weybridge
Surrey
KT13 0YT
Company NameSt. George's Sales Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 4 The Circuit Centre, Avro Way
Brooklands Industrial Park
Weybridge
Surrey
KT13 0YT
Company NameMonroe Dorking Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
6 Bramble Lane
Sevenoaks
Kent
TN13 1SY
Company NameSt. George's Estate Agent Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 4 The Circuit Centre, Avro Way
Brooklands Industrial Park
Weybridge
Surrey
KT13 0YT
Company NameVentoux Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
9 Sylvan Way
Chigwell
Essex
IG7 4QB
Company NameAmbermaid Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
17 Halewood Road
Liverpool
Merseyside
L25 3PH
Company NameRTG Marine Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameFull House Catering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Bridge House
River Side North
Bewdley
Worcestershire
DY12 1AB
Company NameLandford Property Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
43 Stockhurst Close
Putney
London
SW15 1NB
Company NameThe Italian Stone Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
York House Old Road North
Kempsey
Worcester
WR5 3JZ
Company NameI C Catering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Rochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
Company NameBelgravia Court Rtm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Caradoc House
155 Abbey Foregate
Shrewsbury
Shropshire
SY2 6AP
Wales
Company NameInternational Sports Investors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
60 Lansdowne Place
Hove
East Sussex
BN3 1FG
Company NameDevon Festivals Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Brighton
BN1 8PJ
Registered Company Address
Edelman House 1238 High Road
Whetstone
London
N20 0LH
Company NameIaccident Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Brighton
BN1 8PJ
Registered Company Address
Buro Eleven Holly Bank Industrial Estate, Holly Bank Street
Radcliffe
Manchester
M26 3SY
Company NameMidland Cricket Centre Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
31 Dunns Close
Nuneaton
Warwickshire
CV11 4NF
Company NameT M C W Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NamePrimus Scienta Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Brighton
BN1 8PJ
Registered Company Address
Spring Cottage Evesham Road
Church Lench
Evesham
Worcestershire
WR11 4UB
Company NameAntonine Property Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
20 Meeks Road
Falkirk
Stirlingshire
FK2 7ES
Scotland
Company NameSt James Courtyard (East Grinstead) Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Canons House Canons Lane
Burgh Heath
Tadworth
Surrey
KT20 6DP
Company NameAshford Community Church
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
113 Grosvenor Road
Kennington
Ashford
Kent
TN24 9PN
Company NameMediapasha Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
8th Floor Imperial House
15-19 Kingsway
London
WC2B 6UN
Company NameNorth West Festivals Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Edelman House 1238 High Road
Whetstone
London
N20 0LH
Company NamePower Kent Festivals Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Edelman House 1238 High Road
Whetstone
London
N20 0LH
Company NamePMG Property Development Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
5 St. Paul'S Square
Old Hall Street
Liverpool
L3 9AE
Company NameJ & J Properties (Midlands) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
37 Princes Avenue
Walsall
West Midlands
WS1 2DG
Company NameRidgeway Cottages Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
6 Ridgeway Cottages
The Ridgeway
Foxhill
Wiltshire
SN4 0DU
Company NameUnitas Logistics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 4 Alpha Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RZ
Company NameHut Ferguson Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
60 Lansdowne Place
Hove
East Sussex
BN3 1FG
Company NameMaliaz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Crystal House
New Bedford Road
Luton
LU1 1HS
Company NameVision Medical Networks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
81 Whitfield Street
London
W1T 4HG
Company NameCitygroup Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Accurist House
44 Baker Street
London
W1U 7AL
Company NamePHGC Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Chancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Company NameBrighton & Hove Community Sports Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameOpen Planning Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3rd Floor 7 Shakespeare Road
London
N3 1XE
Company NameAltupro Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1-3 Pemberton Row
London
EC4A 3BG
Company NameAltupro1 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
47 Marylebone Lane
London
W1U 2NT
Company NameValiant Court (Carterton) Management Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
79 Milestone Road
Carterton
Oxon
OX18 3RL
Company NameInnovations For Food Limited
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Heath Business & Technical Park
The Heath
Runcorn
Cheshire
WA7 4QX
Company NameBBS Luton Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Office 2, First Floor
122 Union Street
Dunstable
Bedfordshire
LU6 1HB
Company NameFour Square Home Improvement Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration5 days (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
2-3 Pavilion Buildings
Brighton
BN1 1EE
Company NameImpact Mh
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Matthew House
Matthew Street
Dunstable
Bedfordshire
LU6 1SD
Company NameDdl123 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment Duration1 month (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Military House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Company NameDdl124 Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameMi Sussex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3rd Floor
Montpelier House 99 Montpelier Road
Brighton
BN1 3BE
Company NameFRD Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Edelman House 1238 High Road
Whetstone
London
N20 0LH
Company NameGlobal Village Events Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameDdl126 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Papaz Pizza And Kebabs
175 High Street
Dudley
West Midlands
DY1 1QE
Company NameBarons Hindhead Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
First Point St. Leonards Road
Allington
Maidstone
Kent
ME16 0LS
Company NameBarons Farnborough Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
First Point St. Leonards Road
Allington
Maidstone
Kent
ME16 0LS
Company NameHealth & Safety Laboratories Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Clyde & Co Llp
1 Stoke Road
Guildford
Surrey
GU1 4HW
Company NameThe Creative Arts School Trust Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 St. Paul'S Square
Old Hall Street
Liverpool
L3 9AE
Registered Company Address
5 St. Paul'S Square
Old Hall Street
Liverpool
L3 9AE
Company NameCamberwell Service Station Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
92 Cornwall Road
Sutton
Surrey
SM2 6DS
Company NameSite Works Specialists Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3rd Floor
Montpelier House 99 Montpelier Road
Brighton
BN1 3BE
Company NameTreadwells (Stanford In The Vale) Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company Name5 H Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameK1 (PPI) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameHallettnr1 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameK1 (LE) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameKw (LG) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLena Court Management Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
35 Alma Street
Luton
Beds
LU1 2PL
Company NameF & P Properties Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameWorldlink Technology Management (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Company NameWorldlink Global (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Company NameWorldlink Sport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Company NameMIKE Warner Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameDdl129 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
7 Partridge Road
Crosby
Liverpool
L23 6UH
Company NameInfinity Contract International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
85c Huntingdon Street
St. Neots
Cambridgeshire
PE19 1DU
Company NameKeep Creative Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Heatherleigh
Grove Road
Hindhead
Surrey
GU26 6QR
Company NameWorldlink Technology Management (US) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Company NameAnglo American Boat Club Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
7 Swallow Place
London
W1B 2AG
Company NameRiver Court (River) Number 2 Rtm Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
26 River Court Lewisham Road
Dover
Kent
CT17 0QJ
Company NameRiver Court (River) Number 1 Rtm Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
26 River Court Lewisham Road
Dover
Kent
CT17 0QJ
Company NameThe Big Society Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
46 Pattison Road
London
NW2 2HJ
Company NameWellington Road Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Brackman Wolfe & Co. Ashton House
Ashton Lane
Sale
M33 6WT
Company NameItaliano Pizza Cone Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Southleigh Reading Road
Burghfield Common
Reading
Berkshire
RG7 3BL
Company NameLords Bridge Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3 Lords Bridge Farm 11 High Rd
Tilney Cum Islington
Kings Lynn
Norfolk
PE34 3BL
Company NameRorke's Drift Farm Produce Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
No 20 Redhouse Lane Redhouse Poultry Farm
Golf Road
Deal
Kent
CT14 6RE
Company NameBarnco Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NameD L Clothing Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
57 Jade House
325 South Row
Milton Keynes
MK9 2FG
Company NameP.E. Management Services 2010 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT
Company NameBella Inns Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House, Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Cumberland House
35 Park Row
Nottingham
NG1 6EE
Company NameDdl133 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Gladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Company NameWigg-Davies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment Duration6 days (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Kirkleas Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Company NameRoughton Pace Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Gleeson & Co.
16 Hanover Square
London
W1S 1HT
Company NameDdl139 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment Duration1 month (Resigned 09 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Crystal House
New Bedford Road
Luton
LU1 1HS
Company NameMdrtrad Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Mid - Day Court
20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Company NameDdl138 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameLathom Court Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Ground Floor, Unit 501 Centennial Park, Centennial Avenue
Elstree
Borehamwood
WD6 3FG
Company NameMascot Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Kirkleas Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Company NamePiano Classics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
6 Church Row
Moore Park Road
London
SW6 2JN
Company NameRectory Road (Rochford) Management Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameWindelec Limited
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Saffron
Berkley Road
Frome
Somerset
BA11 2EE
Company Name174 Romford Road Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Old Chemists
41 East Street
Tollesbury
Essex
CM9 8QD
Company NameMother Goose Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 29 Manor Industrial Estate
Pleck Road
Walsall
WS2 9XX
Company NameSee That Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
68 Ship Street
Brighton
East Sussex
BN1 1AE
Company NameThe Association Of Baby Reflexology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
28 Martins Lane
Dorchester-On-Thames
Wallingford
Oxfordshire
OX10 7JE
Company NameThe Association Of Baby Reflexology And Child Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
28 Martins Lane
Dorchester-On-Thames
Wallingford
Oxfordshire
OX10 7JE
Company NameThe White Lion (Wisbech) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
8 York Row
Wisbech
Cambridgeshire
PE13 1EF
Company NameWaviatech Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Basepoint Business & Innovation Centre
Metcalf Way
Crawley
West Sussex
RH11 7XX
Company NameDLC (Luton) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
105 Bolingbroke Road
Luton
Bedfordshire
LU1 5JE
Company NameICC Salcombe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Treverva Farm
Treverva
Penryn Near Falmouth
Cornwall
TR10 9BL
Company NameDerby City Centre Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Russet Plum Park Lane
Paulerspury
Towcester
Northamptonshire
NN12 7NN
Company Name90 Old Bath Road Management Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Cherry Trees
Mill Lane
Calcot
Reading
RG31 7RS
Company NameHat Trick Catering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1-3 Pemberton Row
London
EC4A 3BG
Company NameWe Only Want You For Your Body Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1210 Lincoln Road
Peterborough
PE4 6ND
Company NameChurchfield Property Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
72 London Road
St Albans
Hertfordshire
AL1 1NS
Company NameUplift Sales Ledger Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Premier House
36-48 Queen Street
Horsham
West Sussex
RH13 5AD
Company NameDdl148 Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
32a Queen'S Gate Mews
London
SW7 5QN
Company NameYogolife Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Berkshire
RG42 6ND
Company NameAfrica Inc. Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameChesford Developers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
122 Union Street
Dunstable
Bedfordshire
LU6 1HB
Company NameRaymond Lewis Florist Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Rosedale Nursery
51 Gelli Road
Llanelli
SA14 9AB
Wales
Company NameCP Van Hire Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Clayman & Co. 189 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Company Name1 Millway Nw7 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Flat 1 1 Millway
London
NW7 3QR
Company NameSteve Rance Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
47 Tadorne Road
Tadworth
Surrey
KT20 5TF
Company NameProperty Intelligence Network Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Counsells
Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameBJM Trading Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
83 Mortimer Street
London
W1W 7SL
Company NameIDV Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
32 Ringford Road
London
SW18 1RR
Company NameIntramed (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 2 Coed Y Parc Industrial Estate
Bethesda
Bangor
Gwynedd
LL57 4YY
Wales
Company NameGradmove UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
66 Palewell Park
East Sheen
London
SW14 8JH
Company NameGTH (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
11 John Princes Street
London
W1G 0JR
Company NameRevival Recordings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
66 Palewell Park
East Sheen
London
SW14 8JH
Company NameHilgan Developments Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
13/29 City Business Centre
Hyde Street
Winchester
Hants
SO23 7TA
Company NameChawley Lane Management Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameSplendid Marketing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameBrigantia Partners Plc
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 1/12 Radiant House
28-30 Fowler Road
Hainault
Essex
IG6 3UT
Company NameBrinkburn Energy Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
35 Keswick Road
Bookham
Leatherhead
Surrey
KT23 4BQ
Company NameDdl157 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameMTB Supplies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
38 Elizabeth Avenue
Hove
East Sussex
BN3 6WG
Company NamePlanet Munch Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Office 2, First Floor
122 Union Street
Dunstable
Bedfordshire
LU6 1HB
Company NameDdl159 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment Duration1 month (Resigned 15 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Kirkleas Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Company NameFifth Element Health Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
7 Swallow Place
London
W1B 2AG
Company NameTremelling Patterns Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 3 Lisle Road
Hughenden Avenue
High Wycombe
HP13 5SH
Company NameFreedom Church Haringey
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
59 Sefton Avenue
Mill Hill
London
NW7 3QE
Company NameBrompton Asian Brasserie Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameNovikov (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameGWI Integration Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameBrompton Asian Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
11-15 William Road
London
NW1 3ER
Company NameJT Health Consultancy Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Victoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Company NameWoodstone Recruitment Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
4 Woodside Road
Downend
Bristol
BS16 2SN
Company NameThe Body Angel (UK) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Accurist House
44 Baker Street
London
W1U 7AL
Company NameInfinity Mountain Guides Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Cobb Cottaga Market Place
Castleton
Hope Valley
S33 8WQ
Company NameInfinity Adventure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Cobb Cottage Market Place
Castleton
Hope Valley
S33 8WQ
Company NameOllie Kember Music Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
20 St. Martins Road
Wisbech
Cambridgeshire
PE13 3EX
Company NameLondon Device Exchange Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
11 John Prince'S Street
London
W1G 0JR
Company NameLondon Telephone Exchange Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
47 Queen Anne Street
London
W1G 9JG
Company NameGlobal Gaming Ventures Guarantors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
11 John Princes Street
London
W1G 0JR
Company NameAltupro 3 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 2a 3 Carrwood Park
Selby Road Swillington Common
Leeds
West Yorkshire
LS15 4LG
Company NameDH Accounting Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Dove House
67 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Company NameOld Bath Court (Calcot) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Victoria House
26 Queen Victoria Street
Reading
Berks
RG1 1TG
Company NamePressvess Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Stallings House
Stallings Lane
Kingswinford
West Midlands
DY6 7LG
Company NameDdl169 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
2 City Road
Chester
CH1 3AE
Wales
Company NameDdl168 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
100 St. James Road
Northampton
NN5 5LF
Company NameFamily Settlement Consultancy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
248 Menlove Avenue
Liverpool
L18 3JF
Company NameDdl171 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
20 Bold Street
Warrington
WA1 1HP
Company NameWoodfield Components Ltd
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameSt. Clare Court Freehold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Woolwich House
43 George Street
Croydon
CR9 1EY
Company NameTotal Media Shares Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameStrategic Media Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
7 Swallow Place
London
W1B 2AG
Company NameBridge-Africa Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameOak Glade Epsom Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Chesham House
55 South Street
Epsom
Surrey
KT18 7PX
Company NameThe African Foundation For Resources & Industry
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Frp Advisory Llp
4 Beaconsfield Road
St Albans
Hertfordshire
AL1 3RD
Company NameDdl172 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dove House 67 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Registered Company Address
34-36 St. Leonards Road
Eastbourne
East Sussex
BN21 3UT
Company NameDdl173 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NamePBP Lawyers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Windsor House
Victoria Street
Windsor
Berkshire
SL4 1EN
Company NameHearing Aid Trust
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1-3 Pemberton Row
London
EC4A 3BG
Company NameSouthwinds Development Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Sherrards Solicitors Llp
1-3 Pemberton Row
London
EC4A 3BG
Company NameLempeiria Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Frp Advisory Llp
4 Beaconsfield Road
St Albans
Hertfordshire
AL1 3RD
Company NameCharacter Media (Services) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Heysham Road
Liverpool
L70 1JL
Company NameDrake & Scull (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House
Linden Close
Tunbridge Wells
Kent
TN4 8HH
Company NameMerrex Gold UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Sherrards Solicitors Llp
7 Swallow Place
London
W1B 2AG
Company NameElcora Resources UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Sherrards Solicitors Llp
7 Swallow Place
London
W1B 2AG
Company NameSniper Resources UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Sherrards Solicitors Llp
7 Swallow Place
London
W1B 2AG
Company NameIntegrated+P Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
4 Hill Street
London
W1J 5NE
Company NameClifton Music Ltd
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Sherrards Solicitors Llp
1-3 Pemberton Row
London
EC4A 3BG
Company NameClassic Pvc Conservatories Windows And Doors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
19 Murray Street
Llanelli
Carmarthenshire
SA15 1AQ
Wales
Company Name54 Swakeleys Drive (Management) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Company NamePressvess Engineering Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameCalumet (Holdings) Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Bradbourne Drive
Tilbrook
Milton Keynes
MK7 8AJ
Company NameNew Career Skills Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NamePMS Engineering Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1066 London Road
Leigh On Sea
Essex
SS9 3NA
Company NameDdl184 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (same day as company formation)
Appointment Duration2 months (Resigned 09 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
48 Charles Street
London
W1J 5EN
Company NameDdl183 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (same day as company formation)
Appointment Duration2 months (Resigned 09 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
48 Charles Street
London
W1J 5EN
Company NameDdl189 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2015 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameEurocrane Lifting Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Kings Avenue
Kings Avenue
London
N21 3NA
Company NameM P Morgan Capital (UK) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 13 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
22 Copse Way
Wrecclesham
Farnham
GU10 4QL
Company NameM P Morgan Private Investment Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment Duration5 months (Resigned 13 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
22 Copse Way
Wrecclesham
Farnham
GU10 4QL
Company NameDdl201 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Company Name8WS Residence Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2017 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Company NameLancashire Festival Of Hope With Franklin Graham
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
Well Baptist Church
Ansdell Road North
Lytham St. Annes
FY8 4EZ
Company Name73 Paddock Street Soham Management Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
73 Paddock Street
Soham
Cambridgeshire
CB7 5JA
Company NameDdl210 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment Duration2 years (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Company NameTowerview West Sussex Management Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Pegasus House
Glossop Road
Sheffield
S10 2QD
Company NameCopleston94 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
80 Westow Hill
London
SE19 1SB
Company NameGreycoats Place Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 13 The Glenmore Centre Shearway Business Park
Pent Road
Folkestone
Kent
CT19 4RJ
Company NameEnsign Communications Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (same day as company formation)
Appointment Duration1 week (Resigned 19 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameAVNI Kensington Hotel Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
64 North Row
London
W1K 7DA
Company NameGasol Plc
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Teneo Financial Advisory Limited
The Colmore Building 20 Colmore Circus
Birmingham
B4 6AT
Company NameS3 Satcom Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Company NamePrescience Film Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameOffshore Marine Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Smith & Williamson Llp Portwall Place
Portwall Lane
Bristol
BS1 6NA
Company NameC&N Creative Workshop Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Begbies Traynor 2 Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Company NameEcovision Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3rd Floor Westfield House
60 Charte Row
Sheffield
S1 3FZ
Company NameFrontline Apparel (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
22 Regent Street
Nottingham
NG1 5BQ
Company NameMcLeod Building Consultancy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Suite 10, The Thorne Business Park Forge Hill
Bethersden
Ashford
Kent
TN26 3AF
Company NameM4 Mobility Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Company NameKanecreek Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
56 Church Street
Weybridge
Surrey
KT13 8DP
Company NameEagle Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2007 (1 month, 2 weeks after company formation)
Appointment Duration3 days (Resigned 01 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameQCR Coatings Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
F A Simms & Partners Limited, Alma Park
Woodway Lane
Claybrooke Parva
Leicestershire
LE17 5FB
Company NameGSL Industries Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2007 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Liscard Buisness Centre
The Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
Company NameRed Bar & Cafe Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameGarrett Motion UK D Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Mazars Llp First Floor
Two Chamberlain Square
Birmingham
B3 3AX
Company NameAztec Group (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Xl Business Solutions Limited Premier House
Bradford Road
Cleckheaton
BD19 3TT
Company NameSomers Print & Design Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 5 Apsley Industrial Estate
Hemel Hempstead
Herts
HP3 9RW
Company NameMerseyside Metalworks Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (same day as company formation)
Appointment Duration1 week (Resigned 07 April 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Cotton
Street
Liverpool
L3 7DY
Company NameA.B.M. Precisions (Holdings) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
F A Simms & Partners Limited,Alma Park Woodway Lane
Claybrooke Parva
Leicestershire
LE17 5FB
Company NameDesignati Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
C/O Mazars Llp, 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Company NameAll For Food Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2008 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
66 High Street
Cowbridge
CF71 7AH
Wales
Company NameVBC Instrument Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Victory House Vision Park
Chivers Way
Cambridge
CB24 9ZR
Company NameRailway Tavern Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameMillimetre Hair & Beauty UK Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
29th Floor 40 Bank Street
London
E14 5NR
Company NameMantais Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Clock House
High Street
Wrington
North Somerset
BS40 5QA
Company NameDevirgo Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Devirgo House Valepits Road
Garretts Green
Birmingham
B33 0TD
Company NameAnglia Court Hotel Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
8 York Row
Wisbech
Cambridgeshire
PE13 1EF
Company NameWealdgate Projects Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
3 Waterside Lane
Godalming
Surrey
GU7 1RN
Company NameLisle St. Ledger Developments Ltd
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
Unit 1 Freemantle Business
Centre, Millbrook Road East
Southampton
SO15 1JR
Company NameBuildwood Developments Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
The Penthouse
33-34 The Leas
Westcliffe On Sea
Essex
SS0 8JB
Company NameTide End (Burlington Road) Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
PO Box 1295
20 Station Road
Gerrard`S Cross
SL9 8EL
Company NameNile Pharaohs Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Registered Company Address
13 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PT

Appointment Timeline

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