British – Born 88 years ago (June 1936)
Company Name | Rayford Court (Bexhill) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1991 (2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 29 May 1992) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address 75 Findley'S Of Cooden Cooden Sea Road Bexhill-On-Sea TN39 4SL |
Company Name | Rayford House Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1991 (9 years, 8 months after company formation) |
Appointment Duration | 19 years (Resigned 09 August 2010) |
Assigned Occupation | Company Executive Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address Europa House, 46-50 Southwick Square Southwick Brighton BN42 4FJ |
Company Name | Safety Wear And Signs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1991 (9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 November 1992) |
Assigned Occupation | Company Executive Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address Europa House, 46-50 Southwick Square Southwick Brighton BN42 4FJ |
Company Name | School Mews (Felpham) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1991 (2 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 24 May 1994) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address 3 Old School Mews Felpham Road Bognor Regis West Sussex PO22 7PT |
Company Name | Compacta-Bin Limited |
---|---|
Company Status | Active |
Company Ownership | 0.02% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 15 December 2006) |
Assigned Occupation | Company Executive Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address Europa House Southwick Square Southwick Brighton BN42 4FJ |
Company Name | Synergy Waste Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 02 February 2024) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Unit 1 Parkside Place Oasis Business Park Skelmersdale WN8 9RD Registered Company Address Unit 1 Parkside Place Oasis Business Park Skelmersdale WN8 9RD |
Company Name | Express Computer Consultants Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1991 (7 years, 7 months after company formation) |
Appointment Duration | 1 year (Resigned 20 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | Express Computer Group (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1991 (2 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 20 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address 11-15 William Road London NW1 3ER |
Company Name | Rayford Properties Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1991 (20 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 October 1994) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ |
Company Name | Carlinian (Commercial) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1992 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 27 February 1993) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Company Name | Carlinian (Commercial) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1992 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 27 February 1993) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Company Name | Carlinian (Residential) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1992 (1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 11 November 1997) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Company Name | St. James Beach Hotels Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1992 (same day as company formation) |
Appointment Duration | 5 years (Resigned 22 August 1997) |
Assigned Occupation | Company Executive Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Carlinian (Commercial No. 2) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1993 (1 year after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 11 November 1997) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Company Name | ELP Residential Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address 6 The Mead Business Centre, Mead Lane Hertford SG13 7BJ |
Company Name | ELP Rentals Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | ELP Sales Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address 6 The Mead Business Centre, Mead Lane Hertford SG13 7BJ |
Company Name | ELP Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address 6 The Mead Business Centre, Mead Lane Hertford SG13 7BJ |
Company Name | ELP First Sales Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | ELP Evesham Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address 6 The Mead Business Centre, Mead Lane Hertford SG13 7BJ |
Company Name | ELP Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address 6 The Mead Business Centre, Mead Lane Hertford SG13 7BJ |
Company Name | Redleaf (Iberia) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2000 (2 months after company formation) |
Appointment Duration | 10 years (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address The Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD |
Company Name | Rayford Homes Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2006 (8 years after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 31 December 2012) |
Assigned Occupation | Company Executive Director |
Addresses | Correspondence Address Belmont Hassocks West Sussex BN6 9EP Registered Company Address C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Company Name | DRG Biotech Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2010 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rayford House School Road Hove Sussex BN3 5HX Registered Company Address Dalton House 60 Windsor Avenue London SW19 2RR |