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

Simon Andrew Watkins

British – Born 60 years ago (February 1964)

Simon Andrew Watkins
26 Pleasant Drive
London
CM12 0JL

Current appointments

Resigned appointments

202

Closed appointments

Companies

Company NameRank Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (15 years, 9 months after company formation)
Appointment Duration8 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRo Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1993 (16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameHard Rock Hotels Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (8 years, 8 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Cannon Place, 78 Cannon Street
London
EC4N 6AF
Company NameHard Rock Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Cannon Place, 78 Cannon Street
London
EC4N 6AF
Company NameRank Speciality Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (48 years, 10 months after company formation)
Appointment Duration3 years, 11 months (Resigned 18 December 2000)
Assigned Occupation Divisional Sec
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRank Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameLinkco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 June 1999)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameHard Rock Cafe (Edinburgh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (63 years, 1 month after company formation)
Appointment Duration10 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Cannon Place, 78 Cannon Street
London
EC4N 6AF
Company NameStudio Circus (Hull) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (1 year after company formation)
Appointment Duration8 years, 7 months (Resigned 18 December 2000)
Assigned Occupation Secretarial Services Exec
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameMark Lane Automatics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (7 years after company formation)
Appointment Duration8 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameF.H. Taylor & Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (89 years, 7 months after company formation)
Appointment Duration8 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRegency Holiday Flats(Gt.Yarmouth)Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (27 years, 4 months after company formation)
Appointment Duration8 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameRegent (Gt Yarmouth) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (28 years, 4 months after company formation)
Appointment Duration8 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameHarris & Steinman Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (32 years, 8 months after company formation)
Appointment Duration8 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NamePalace Cinema (Gorleston) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (34 years, 1 month after company formation)
Appointment Duration8 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameRank Nemo (HGX) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (HGW) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (6 years after company formation)
Appointment Duration8 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameAssociated Leisure Sales Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1992 (33 years, 9 months after company formation)
Appointment Duration8 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NamePrima Travel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (25 years, 10 months after company formation)
Appointment Duration8 years, 4 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameNew World Travel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (2 years, 6 months after company formation)
Appointment Duration8 years, 4 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameTunbridge Wells Radio Taxis Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (18 years, 7 months after company formation)
Appointment Duration8 years, 4 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameTritel Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1992 (23 years, 1 month after company formation)
Appointment Duration8 years, 1 month (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameClub Tiberius (Newcastle) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1992 (24 years, 5 months after company formation)
Appointment Duration8 years, 1 month (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameKeepsafe Group Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameStallion Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameKeepsafe Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (10 years after company formation)
Appointment Duration7 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameMVS Hanover Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameMerchant Venture Securities Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NamePleasurama Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (40 years, 2 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameAssociated Leisure (Amusement Machines) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (28 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
SL6 8BN
Company NameMecca Casinos Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (11 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameNew Victoria Club,Limited(The)
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (80 years, 5 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameGaumont-British Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (66 years, 2 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (SH) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (62 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameCaister-On-Sea Holiday Camp Limited(The)
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (61 years, 6 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (KIM) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (57 years, 8 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (Debden) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (57 years, 2 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameSalopia Saloon Coaches,Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (55 years, 2 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (MH) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (46 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRicsau Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (46 years, 8 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameWallis's Cayton Bay Holiday Camp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (46 years, 6 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameClub Rendezvous Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (41 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Sec
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameJenkins Of Skewen Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameSergeant Yorke Casino Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (22 years, 8 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameCromford Club Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (22 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameSoames (Casinos) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (24 years, 5 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (GR) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (8 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameKarpnale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (24 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameSunshine Sailing Club (Hayling Island) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (25 years, 9 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameOrrellfold Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (25 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameParade Casinos Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (25 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NamePleasurama Finance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (26 years after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameTor Park Hotel Co. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (26 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NamePleasurama Entertainments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (26 years, 5 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameWoodcocks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (SS) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (27 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2ez
Company NameBaby Rock Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (9 years, 5 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameAnglo-Continental Casinos Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (28 years after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameAssociated Leisure Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (29 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameCaister Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (29 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameParis Brioche Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisonal Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameDunkenhalgh Hotel Limited(The)
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (29 years, 9 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameSergeant Yorke (Manchester) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (30 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6, Connaught Place
London.
W2 2EZ
Company NameRank Nemo (Twenty-Six) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameFlanagan's Restaurants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameRank Nemo (CC) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (31 years, 6 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameTrident Pension Trust Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (11 years, 9 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameInternational Worldwide Talent Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (32 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameHeysham Head Leisure Park Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (32 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameMonitor Holidays Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (33 years, 5 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Hotels Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameNorscot Hotels Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NamePleasurama Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (35 years, 8 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameBedenhurst Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (13 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameMacegold Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (13 years, 7 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameHOVE Sporting Club Casino Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (13 years, 7 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameWorld's Dancing Championships Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (37 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NamePadacre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (13 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (DL) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (37 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameAssociated Leisure Leasing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (38 years, 2 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameSea Shell Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (39 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (GI) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (14 years, 6 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameSmiths Happiways Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (14 years, 8 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NamePasta Mania Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (15 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameCarlton Casinos Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (15 years, 7 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Sec
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameTop Twenty Phonomatics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (15 years, 9 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NamePresident Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (16 years, 8 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Sec
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameConnoisseur Casino Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (17 years after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameMLMS Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (17 years, 2 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameLantona Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameMLG Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (18 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameRank Video Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (19 years, 2 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameSoho Pasta Bars Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameRoserim Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameBlundell Holiday Group Limited(The)
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (20 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameVictoria Sporting Club Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (20 years, 8 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2ez
Company NameRaclette Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (6 years after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRosslyn Lodge Hotel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (20 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NamePasta Bars (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (6 years, 2 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameAlvaston Hall Hotel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (21 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Film Laboratories Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (21 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (LSG) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameSweeney Todd Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Exploration Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (21 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRum Runner Casino Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (22 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameU.K. Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (1985) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (27 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameReeves & Lamport Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1993 (66 years, 11 months after company formation)
Appointment Duration7 years, 2 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameValeway Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (29 years, 4 months after company formation)
Appointment Duration6 years, 9 months (Resigned 18 December 2000)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameCharacter Hotels Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1994 (60 years, 5 months after company formation)
Appointment Duration6 years, 7 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameGrosvenor Victoria Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (30 years, 5 months after company formation)
Appointment Duration6 years, 3 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameTrident Television Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (25 years, 5 months after company formation)
Appointment Duration6 years, 3 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameGrosvenor County Clubs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (28 years, 5 months after company formation)
Appointment Duration6 years, 3 months (Resigned 18 December 2000)
Assigned Occupation Divisional Sec
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (GC) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameHarrington Leisure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (16 years, 10 months after company formation)
Appointment Duration6 years, 3 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameHarrowby Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (16 years, 10 months after company formation)
Appointment Duration6 years, 3 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameNightingale Mayfair Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameShowboat Amusements Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (29 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameBridgend Caravan Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (21 years, 5 months after company formation)
Appointment Duration6 years, 2 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Quest Trustees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRapier Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Radio International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (67 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRank Hotels (Management) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (36 years, 1 month after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NamePleasurama Property Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (33 years, 5 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRank Hotels (Sales) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (69 years after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameGeneral Film Distributors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (59 years, 3 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameTop Rank Tenpin Bowling Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (56 years, 12 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Overseas Film Distributors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (51 years, 3 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank R W Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (48 years after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameShowboat Entertainment Centre Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (25 years, 9 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EX
Company NameRank Audio Visual Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EX
Company NameProperty Development (Hull) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (30 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameMecca Leisure Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (31 years, 11 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameSpacecredit Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (32 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameGrosvenor Clubs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRAV Overseas Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (34 years, 9 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRAV (Brentford) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (38 years, 1 month after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameCP Trustees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (5 years after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameGeneral Screen Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameRank Entertainments (USA) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (17 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Travel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameCentre Holidays Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameRank Nemo (DFS) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameSweeney Todd (Cambridge) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (21 years, 11 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameShowboat Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameStrand Electric Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (23 years, 9 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EX
Company NameShowboat Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (RG) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Clive House
Connaught Place
London
W2 2EZ
Company NameTop Rank Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameLeaseco Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Lotco Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1996 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameMecca Bingo Clubs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1996 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Recreation Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1996 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameRank Film And Entertainment Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameArion Facilities Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Deluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
Company NameRank Nemo (ST) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (31 years, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameCorner House Ambassadeurs Club Limited(The)
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (46 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameFroggy's (Scarborough) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameContinental Casino Club (Leeds) Limited(The)
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (32 years, 5 months after company formation)
Appointment Duration3 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NamePlayspend Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameGoybella Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (24 years, 7 months after company formation)
Appointment Duration3 years, 8 months (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameMotiondecide Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1997 (9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameButlin's Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameHurst Point View Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 08 October 1999)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Manor Cottage Tapnell
Newport Road
Yarmouth
Isle Of Wight
PO41 0YJ
Company NameRoyal Garden Hotel (Oddenino'S) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (33 years, 1 month after company formation)
Appointment Duration3 years (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EX
Company NameRelated Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (35 years, 2 months after company formation)
Appointment Duration3 years (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6,Connaught Place
London
W2 2EZ
Company NameTiffany Productions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (24 years, 1 month after company formation)
Appointment Duration3 years (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameTexacana Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (10 years, 7 months after company formation)
Appointment Duration3 years (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Education Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (10 years, 7 months after company formation)
Appointment Duration3 years (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Holidays & Hotels Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (7 years, 9 months after company formation)
Appointment Duration3 years (Resigned 18 December 2000)
Assigned Occupation Divisional Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameTandule Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Money Purchase Pension Scheme Trustee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (RC) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (29 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRank Nemo (HTR) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (65 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
6 Connaught Place
London
W2 2ET
Company NameRank Nemo (RB) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (DPL) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
SL6 8BN
Company NameMecca Leisure Group Trustees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (33 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 18 December 2000)
Assigned Occupation Assisant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Interactive Gaming Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
SL6 8BN
Company NameTom Cobleigh (Humberside) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (6 years, 12 months after company formation)
Appointment Duration2 years (Resigned 18 December 2000)
Assigned Occupation Assistant Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank (FF) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (51 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRPI Overseas Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (48 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRank Precision Industries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (31 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameMecca Leisure Holidays Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (66 years, 2 months after company formation)
Appointment Duration10 months, 1 week (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Haslers
Old Station Road
Loughton
IG10 4PL
Company NameLeisure Holidays Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (38 years, 9 months after company formation)
Appointment Duration10 months, 1 week (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameKindplant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2000 (3 years, 9 months after company formation)
Appointment Duration10 months (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Electronic Tubes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (98 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Restaurants Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (98 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 18 December 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameGlobepost Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (19 years, 8 months after company formation)
Appointment Duration2 years, 12 months (Resigned 28 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameLastminute.com Overseas Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (1 year, 6 months after company formation)
Appointment Duration2 years, 12 months (Resigned 28 October 2005)
Assigned Occupation Company Seretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameLastminute.com UK Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (8 years, 1 month after company formation)
Appointment Duration2 years, 12 months (Resigned 28 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
77 Hatton Garden
London
EC1N 8JS
Company NameLm Media Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (6 years, 10 months after company formation)
Appointment Duration2 years, 12 months (Resigned 28 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
39 Victoria Street
London
SW1H 0EU
Company NameOTBE Group Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2003 (3 years after company formation)
Appointment Duration2 years, 9 months (Resigned 28 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameLastminute.com Theatrenow Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (Resigned 28 April 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameGemstone Travel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 28 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
77 Hatton Garden
London
EC1N 8JS
Company NameOTC Travel Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2004 (13 years, 4 months after company formation)
Appointment Duration12 months (Resigned 28 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameTravelcoast Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2004 (17 years after company formation)
Appointment Duration12 months (Resigned 28 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameInternational Travel Industry Club Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2004 (13 years, 2 months after company formation)
Appointment Duration12 months (Resigned 28 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
77 Hatton Garden
London
EC1N 8JS
Company NameOnline Travel Club Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2004 (6 years, 9 months after company formation)
Appointment Duration12 months (Resigned 28 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
39 Victoria Street
London
SW1H 0EU
Company NameHoliday Flights Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (11 years, 9 months after company formation)
Appointment Duration8 months (Resigned 28 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
26 Pleasant Drive
London
CM12 0JL
Registered Company Address
39 Victoria Street
London
SW1H 0EU

Appointment Timeline

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