British – Born 92 years ago (August 1931)
Company Name | Southend Shop Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1991 (2 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 16 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address First Floor 5 Old Bailey London EC4M 7BA |
Company Name | Hamlet Overseas Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1991 (2 years after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 20 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Hamlet International Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1991 (23 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 24 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address C/O Coopers & Lybrand Plumtree Court London EC4A 4HT |
Company Name | Friendcrest Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1991 (9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 03 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address 30-32 Pall Mall Liverpool L3 6AL |
Company Name | Hampton Trust Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1991 (59 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 16 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Company Name | Bright Morn Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1991 (6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 29 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester M3 3EL |
Company Name | Sunbacrete Property Co. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1991 (26 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 16 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address 30-32 Pall Mall Liverpool L3 6AL |
Company Name | Jeffrey Rogers (Imports) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1991 (1 month after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 29 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address Halmet House Fieldgate Street London E1 1ES |
Company Name | Trentmoor Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 29 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address 2 Oak Park Gardens London SW19 6AR |
Company Name | Hamlet Group Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1992 (12 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 29 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address Cork Gully Hill House Richmond Hill Bournemouth Dorset BH2 6HR |
Company Name | Southend Property Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1994 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 16 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address First Floor 5 Old Bailey London EC4M 7BA |
Company Name | T-Shirt Sales And Promotions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1995 (1 week after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 29 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address Bdo Stoy Hayward Willoughby House 439 Richmond Road Richmond Bridg Middlesex TW1 2HA |
Company Name | Hobo International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1995 (2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 29 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address 76 New Cavendish Street London W1G 9TB |
Company Name | Elizabeth Emanuel Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1996 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address Smith & Williamson 1 Riding House Street London W1A 3AS |
Company Name | Mortimer Growth Ii Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 26 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Highbury Road London SW19 7PR Registered Company Address C/O Griffins Tavistock House South Tavistock Square London WC1H 9LG |