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

Mrs Lynn Jones

British – Born 66 years ago (October 1957)

Mrs Lynn Jones
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG

Current appointments

Resigned appointments

131

Closed appointments

Companies

Company NameNutwood Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 March 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
58 Worcester Point
Central Street
London
EC1V 8AZ
Company NameJaffamonkey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 July 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Company NameOptimum4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
West One
100 Wellington Street
Leeds
LS1 4LT
Company NameS D Woolf & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
7 Park Street
Broughton Park
Salford
Manchester
M7 4NJ
Company NameRE10 Restructuring And Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
58 Leman Street
London
E1 8EU
Company NameCTM Fire & Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Thompson House
Gorsebrook Road
Wolverhampton
WV10 6JD
Company NameByron James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
5 The Chambers
Vineyard
Abingdon
Oxfordshire
OX14 3PX
Company NameSteph Greasley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 November 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
25 Wood Moss Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RJ
Company NameWilltech ICT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
28 Delaware Road
Styvechale
Coventry
West Midlands
CV3 6LX
Company NameHemmick Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Tregenna
Dobsons Close, Callington Road
Liskeard
PL14 3HB
Company NameLotwin Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Suite 7 11 Vaughan Parade
Torquay
Company NameFulcrum IT Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 April 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
The Old Truman Brewery
91 Brick Lane
London
E1 6QL
Company NameShared Care Dot Com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Flat 5, 110 Briggate Briggate
Knaresborough
North Yorkshire
HG5 8BH
Company NameChelmer Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment Duration4 days (Resigned 08 September 1997)
Assigned Occupation Administration
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
9 Beckett Way
South Woodham Ferrers
Essex
CM3 5YS
Company NameRestaurant Index Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 22 September 1997)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
130 Welling High Street
Welling
Kent
DA16 1TJ
Company NameKent Profile Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 22 September 1997)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
130 Welling High Street
Welling
Kent
DA16 1TJ
Company NameHotel Index Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1997)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
130 Welling High Street
Welling
Kent
DA16 1TJ
Company NameSimpson Professional Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1997)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Suite 562
105 London Street
Reading
Berkshire
RG1 4QD
Company NameDiablo Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1997)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
183-191 Ballards Lane
London
N3 1LP
Company NameGames Generation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1997)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Kios At Rear Of 22 May Day Green
Barnsley
South Yorkshire
S70 1SH
Company NameBluebug Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1997)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
9 Worton Park
Worton
Witney
Oxfordshire
OX8 1EB
Company NameSecure Home Insurance Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 March 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
35 The Broadway
Woodfrod Green
Essex
IG8 0HQ
Company NameAAJ Consulting Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 23 February 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
196 High Road
Wood Green
London
N22
Company NameOrient Vehicles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1997)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Langley House
Park Road East Finchley
London
N2 8EX
Company NameApplied Procurement Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
8 Little Heath Lane
Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Company NameCashoo.com Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
The Mansion House
Plaistow Lane
Bromley
Kent
BR1 3TP
Company NameT_sat Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
27 Lakeside
Ewell Court Avenue
Ewell
Surrey
KT19 0ED
Company NameStacey Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
5 Marjoram Close
Swindon
Wiltshire
SN2 2TH
Company NameAAK Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 March 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
110 The Parade
Watford
Hertfordshire
WD17 1GB
Company NameHudson, Taylor & Partners Telecom Division Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 March 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Company NameAvance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
5 Harewood Yard
Leeds
West Yorkshire
LS17 9LF
Company NameAAL Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 May 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
6a Cardwell Street
Liverpool
Merseyside
L7 3JS
Company NameOXMA Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
67 Cardigan Street
Jericho
Oxford
Oxfordshire
OX2 6BS
Company NameTranselectric Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
9 De Montfort Street
Leicester
Leicestershire
LE1 7GE
Company NameParthenopean Language Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
41 Redcliffe Close
London
SW5 9HY
Company NameTatis Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameA. Beaumont (Plumbing & Heating) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
9 Barden Grove
Leeds
LS12 3EH
Company NameP.W. & H.A. Bond Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
10 Clifton Avenue
Brownhills
Walsall
West Midlands
WS8 7DU
Company NameBellili Corporation Inter Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
5 Westbourne Mansions
148 Sandgate Road
Folkestone
Kent
CT20 2HS
Company NameAccmac Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
54 West End West End
Street
Somerset
BA16 0LW
Company NameMicrotech 2000 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
1 Cromwell Hall Farm
Felcourt Road Felcourt
East Grinstead
W Sussex
RH19 2JU
Company NamePetmobile Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
170 Loughton Way
Buckhurst Hill
Essex
IG9 6AR
Company NamePapworth Enterprise Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
69 Withens Green
Offerton
Stockport
Cheshire
SK2 5LW
Company NameHudson, Taylor & Partners Europe Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Neways House
29 Broadfield Way
Buckhurst Essex
IG9 5AG
Company NameColtfield Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Coltfield
Sundridge Road
Chevening
Kent
TN14 6HB
Company NameDR. Churchill Director Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 25 May 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Company NameNetfabrik Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 June 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Company NameDR. Churchill Secretary Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 25 May 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Company NameLattice Optimization Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
21 Hermitage Lane
London
NW2 2EY
Company NameEuropean Communications Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 June 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Neways House
29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Company NameEurotech (Wales) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
5 Clos Cae Pwll
Nelson
Treharris
Mid Glamorgan
CF46 6LA
Wales
Company NamePro Datum Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
6 Upper Malone Crescent
Belfast
BT9 6PR
Northern Ireland
Company NameWing-Tec Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
19 Highfield Road
Woodford Bridge
Essex
IG8 8JA
Company NameBrainshare Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
16 Hibbert Road
Harrow
Middlesex
HA3 7JS
Company NameWellhouse Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
24 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AH
Company NameInformation Services & Industrial Automation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Company NameAAO Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 August 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
C/O Mega Speed Liners Sew Ltd
County Oak Way
Crawley
West Sussex
RH11 7ST
Company NameAsparagus Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU
Company NameRutland Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
61 Rutland Gardens
Hove
East Sussex
BN3 5PD
Company NameTrainet Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
24 Waudby Close
Walkington
Beverley
Yorkshire
HU17 8SA
Company NameSmartshop Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Neways House
29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Company NameTeasol Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 August 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Filkins
Nettleton
Chippenham
Wiltshire
SN14 7NN
Company NameMGB Research Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Clydesdale Bank House
33 Regent Street
London
SW1Y 4ZT
Company NameYear 3000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
77 Highworth Road
London
N11 2SN
Company NameEurocell I.T. Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
113 Fielding House Cambridge
Road, London
NW6 5BH
Company NameAAQ Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 05 October 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
36 Dorchester Road
Morden
Surrey
SM4 6QE
Company NameBainbridge Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
3 Upper Bell Hall
Upper Bell Hall
Halifax
West Yorkshire
HX1 3EQ
Company NameThe Direct Mobile Data Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameCML Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
10 Collingwood Walk
Grove Park
Sittingbourne
Kent
ME10 1LY
Company NameThe Merchant Trader Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
30a Bedford Place
Southampton
SO15 2DG
Company NameVNN Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
12 Gentian Close
Rushden
Northamptonshire
NN10 0UG
Company NameLe Comptoir Francais Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
37 Dolycoed
Dunvant
Swansea
SA2 7UQ
Wales
Company NameAAS Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
80 High Street
Suite 160
Winchester
Hampshire
SO23 9AT
Company NameDredd Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration5 months (Resigned 29 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Sir Robert Peel House
344/348 High Road
Ilford
Essex
IG1 1QP
Company NameFortifire Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Charlotte House
19b Market Place
Bingham
Nottingham
NG13 8AP
Company NameWelpro Service Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 February 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
62 Northfields
Norwich
Norfolk
NR4 7EU
Company NameWell Planned Parties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
97 Colt Stead
New Ash Green
Longfield
Kent
DA3 8LW
Company NameAB Projects Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
151 Putney High Street
London
SW15 1TA
Company NameGlobal Gadgets Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
35 Northern Woods
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JL
Company NameBody Piercing (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Kranefields Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SX
Company NameBody Piercing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Kranefields Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SX
Company NameThe Essential Solution Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
40 Mount Adon Park
London
SE22 0DT
Company NameRP Voice & Data Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 March 1999)
Assigned Occupation Administrative
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SX
Company NameSyden Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
5 Ringland Lane
Easton
Norwich
Norfolk
NR9 5EP
Company NameThe Sporting Press Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
2, Cleeve Park Cottages
Icknield Road
Goring
Reading
RG8 0DJ
Company NameAAW Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 December 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
594 Green Lane
Goodmayes
Ilford
Essex
IG3 9SQ
Company NameZeus Database Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
344-348 High Road
Ilford
Essex
IG1 1QP
Company NameLl1872 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
45 Farleigh Fields
Orton Wistow
Peterborough
PE2 6YB
Company NameNeterp Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Heathend Windsor Road
Ascot
Berkshire
SL5 7LQ
Company NameBlues & Soul Promotions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Pearlmans, Athene House
The Broadway
London
NW7 3TB
Company NameAJL Security Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
29 Dukeshill Road
Bracknell
Berkshire
RG42 2DU
Company NameShopping Online Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
138 Wolverhampton Road
Walsall
WS2 8PP
Company NameStormblue Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 January 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
9 Willow Close
Porthcawl
Mid Glamorgan
CF36 5AB
Wales
Company NameJade Computer Technologies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1998)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
53 Savile Road
Methley
Leeds
West Yorkshire
LS26 9HX
Company NameSladdinc Pictures Entertainment Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
66 Crowther Avenue
Calverley
Pudsey
West Yorkshire
LS28 5SB
Company NameAarawak Moon Productions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameBee Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
The Rubicon Centre
Broad Groun Road Lakeside
Redditch
Worcestershire
B98 8YP
Company NameMoonstar Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
45 Nursery Drive
Brimscombe
Stroud
Gloucestershire
GL5 2RL
Wales
Company NameBee Marketing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
15/17 Belwell Lane
Four Oaks
Sutton Coldfield
West Midlands
B74 4AA
Company NameElectronic Courier Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
12 York Place
Leeds
LS1 2DS
Company NameBarfor Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
24a Goonwartha Road
Looe
Cornwall
PL13 2PJ
Company NameBee Direct Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
26 Westlands Avenue
Newcastle
Staffordshire
ST5 2PX
Company NameLes Travel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
24 Eagle Terrace
Woodford Green
Essex
IG8 9AT
Company NameClimo Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
47 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Company NameW.E.R. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
C/O Begbies Traynor
1 Old Hall Street
Liverpool
L3 9HF
Company NameGreat Millennium Disaster Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
14 Laburnum Grove
Irby
Wirral
Merseyside
L61 4UT
Company NameOmni Fashions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
109a High Street
Brentwood
Essex
Cm14
Company NameMorgan Korner Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
12 Steerforth Copse
Owlsmoor
Sandhurst
Berkshire
GU47 0GX
Company NameSmartrack Information Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Lupins Business Centre
1-3 Greenhill
Weymouth
Dorset
DT4 7SP
Company NameEagle Security Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Salisbury House
Station Road
Cambridge
Cambridgeshire
CB1 2JB
Company NameMCPC Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
1 Manor Grove Gambles Lane
Ripley
Woking
Surrey
GU23 6HL
Company NameVoitel Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
118 Baker Street
London
W1M 1LB
Company NameNS Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
208 Boswell Drive
Coventry
CV2 2GW
Company NameSalix Training Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
121 Albert Street
Fleet
Hampshire
GU51 3SR
Company NameSunset Computing Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
44 Windsor Way
Rayleigh
Essex
SS6 8PF
Company NameMousetrap Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
2 Trent Close
Shenley
Radlett
Hertfordshire
WD7 9HX
Company NameCorus Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
7 Cedar Place
14 Bruce Grove
London
N17 6YT
Company NameSBZ Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
93 Crayford Road
Dartford
Kent
DA1 4AS
Company NameLEON Loberman Consulting Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
West Barn
3 Westwood Close
Potters Bar
Hertfordshire
EN6 1LH
Company NamePlanet Purple Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 18 June 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
15 Beechwood Avenue
Ruislip
Middlesex
HA4 6EG
Company NameMc Atasney Service Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameEntelx UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
39 Widecombe Avenue
Stafford
Staffordshire
ST17 0HX
Company NameSurrey Appliance Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
Grove Heath Court
Gambles Lane, Ripley
Woking
Surrey
GU23 6HL
Company NameClayton's International Moving Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
2 Wilkinson Road
Love Lane Industrial Est
Cirencester
Gloucestershire
GL7 1YT
Wales
Company NameThe Italian Wine Warehouse Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
6 Falcon Park Industrial Estate
Neasden Lane
London
NW10 1RZ
Company NameNewcore Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
61 Belsize Park
Flat C
London
NW3 4EH
Company NameThe Italian Wine Factory Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
The Lodge
Longhedge Lane
Orston
Nottinghamshire
NG13 9PB
Company Name@Bridge Internet Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
9 Dean Street
Swindon
Wiltshire
SN1 5EN
Company NameE-Solutions Online Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
85 Sydenham Road
Smethwick
West Midlands
B66 2DF
Company NameCambridge Ergonomic Recording Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
77 Stanley Road
Cambridge
Cambridgeshire
CB5 8LF
Company NameWirral Motorcycle Training Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
Neways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Registered Company Address
14 Laburnum Grove
Irby
Wirral
Merseyside
L61 4UT

Appointment Timeline

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