British – Born 68 years ago (July 1955)
Company Name | U And I Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1991 (10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 April 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | Development Securities (Investments) Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (31 years after company formation) |
Appointment Duration | 8 months (Resigned 30 April 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | G4S Dsl Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1996 (6 years, 8 months after company formation) |
Appointment Duration | 10 months (Resigned 01 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Worldwide Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1997 (3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 01 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Defence Systems Eurasia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1997 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Petards Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 April 1999) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Parallel House 32, London Road Guildford Surrey GU1 2AB |
Company Name | Ambulance UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 31 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 37 Beverley Rise Ilkley LS29 9DB |
Company Name | Arranco 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland Registered Company Address 13 Queen'S Road Aberdeen AB15 4YL Scotland |
Company Name | Arranco 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland Registered Company Address 13 Queen'S Road Aberdeen AB15 4YL Scotland |
Company Name | Energy Cranes International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Old Bailey London EC4M 7BA Registered Company Address 30 Crown Place London EC2A 4ES |
Company Name | Dorchester Gardens 950 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 20 February 2018) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address Port Office Shore Road Invergordon Ross-Shire IV18 0HD Scotland Registered Company Address Office Units 20-21 Invergordon Service Base Shore Road Invergordon IV18 0EX Scotland |
Company Name | Bruform Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1991 (31 years after company formation) |
Appointment Duration | 2 years (Resigned 30 April 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | Modrun Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1992 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 April 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Portland House Bressenden Place London SW1E 5DS |
Company Name | Piquet Computer Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1992 (12 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 10 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | Stead & Simpson Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1992 (90 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 10 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | D S Property Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (34 years after company formation) |
Appointment Duration | 8 months (Resigned 30 April 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 7a Howick Place London SW1P 1DZ |
Company Name | Executive Communication Centres Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1992 (3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1992) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | Stead & Simpson Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (1 year after company formation) |
Appointment Duration | 2 years (Resigned 10 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Fosse Way Syston Leicester LE7 1PG |
Company Name | PEX Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (81 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 19 April 1996) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Ernst & Young Llp No 1 Colmore Square Birmingham B4 6HQ |
Company Name | PEX Sox Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (56 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 19 April 1996) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Ernst & Young Llp No 1 Colmore Square Birmingham B4 6HQ |
Company Name | DSL Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1996 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Egginton House 25-28 Buckingham Gate London SW1E 6LD |
Company Name | Asmara Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1997 (20 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 01 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Egginton House 25-28 Buckingham Gate London SW1E 6LD |
Company Name | Flying Colours Holidays Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1997 (7 years after company formation) |
Appointment Duration | 9 months (Resigned 31 August 1998) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Company Name | Screen Security Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 April 1999) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Stubbings Barn Stubbings Gate Burchetts Green Maidenhead Berkshire SL6 3QP |
Company Name | Secur-Scan Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 April 1999) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 8 Windmill Business Village Brooklands Close Sunbury On Thames Middlesex TW16 7DY |
Company Name | Karline Security Systems Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1998 (9 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 23 April 1999) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Smith & Williamson 1 Riding House Street London W1P 7PA |
Company Name | Lancashire Tourism Partnership Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1999 (2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 13 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Lancashire County Council PO Box 78 County Hall Preston Lancashire PR1 8XJ |
Company Name | Prime Resorts Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 31 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 4 Hardman Square Spinningfields Manchester M3 3EB |
Company Name | Red24 Sales Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2000 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 28 February 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 28 Lime Street London EC3M 7HR |
Company Name | Abbseal (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2004 (1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 November 2006) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Company Name | Hamsard 3000 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2006 (3 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 15 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address K P M G Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Company Name | Time Register Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 2 Temple Back East Temple Quay Bristol BS1 6EG |
Company Name | Business Wants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 2 Temple Back East Temple Quay Bristol BS1 6EG |
Company Name | Annual Date Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 2 Temple Back East Temple Quay Bristol BS1 6EG |
Company Name | Deliver Information Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 2 Temple Back East Temple Quay Bristol BS1 6EG |
Company Name | Back To Paper Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 4 4 Rockfield Business Park Old Station Drive, Leckhampton Cheltenham Gloucestershire GL53 0AN Wales |
Company Name | Most Cases Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 2 Temple Back East Temple Quay Bristol BS1 6EG |
Company Name | Major Communications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 4 Rockfield Business Park Old Station Drive, Leckhampton Cheltenham Glos GL53 0AN Wales |
Company Name | Ask For Information Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 2 Temple Back East Temple Quay Bristol BS1 6EG |
Company Name | Inclusive Way Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 2 Temple Back East Temple Quay Bristol BS1 6EG |
Company Name | Dedicated People Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 2 Temple Back East Temple Quay Bristol BS1 6EG |
Company Name | Will Work Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 2 Temple Back East Temple Quay Bristol BS1 6EG |
Company Name | Register Response Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address 2 Temple Back East Temple Quay Bristol BS1 6EG |
Company Name | Company Time Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (2 months after company formation) |
Appointment Duration | 4 months (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Oakham Leicestershire LE15 9LS Registered Company Address Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD |
Company Name | Green Energy Property Services Group Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 3.44% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 Main Street Lyddington Rutland LE15 9LS Registered Company Address 2 Foxes Lane Oakdale Business Park Blackwood Gwent NP12 4AB Wales |
Company Name | Arranco 2 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 15 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Queen'S Road Aberdeen AB15 4YL Scotland Registered Company Address C/O Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | Arranco 1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 15 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Queen'S Road Aberdeen AB15 4YL Scotland Registered Company Address C/O Ernst & Young Llp Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |