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

Andrew John Pettit

British – Born 56 years ago (March 1968)

Andrew John Pettit
37 Aberdeen Road
London
N5 2YG

Current appointments

Resigned appointments

148

Closed appointments

Companies

Company NameOutlet Centres International (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1999 (1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameC.G.I.S. Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (18 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 14 August 2001)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
10 Upper Berkeley Street
London
W1H 7PE
Company NameCity Lofts Management (Argus Building) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
47 Old Steyne
Brighton
East Sussex
BN1 1NW
Company NameDrysdale Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (8 months, 2 weeks after company formation)
Appointment Duration2 years (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
1 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
KT2 6PT
Company NameResidents' Association 184 Gloucester Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Company NameVantage Quay Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Sevendale House
7 Dale Street
Manchester
M1 1JA
Company NameBurford Beta Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2003 (2 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 20 April 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Richmond House Avonmouth Way
Avonmouth
Bristol
BS11 8DE
Company NameThornfield Properties (Bury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (1 week after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
50 Grosvenor Hill
London
W1K 3QT
Company NamePlatform Commercial Mortgage Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Central Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Company NameGrace Hotels Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameGrace Hotels (Golden Lion) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (3 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameLb Commercial Funding Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (Resigned 08 October 2003)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameOutlet Centres Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (3 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameOCI Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (3 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameThornfield Properties (Redditch) Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameThornfield Properties (Redditch) Asset Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 15 July 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameLb Redditch No.1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameThornfield Properties (Redditch) Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 15 July 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameThornfield Properties (Redditch) Development  Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 15 July 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameLb Redditch No.2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameThornfield Properties (Redditch) No.1 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NamePlatform Home Mortgage Securities No. 4 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1999 (10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Central Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Company NamePlatform Home Mortgage Securities No. 1 Plc.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1999 (10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NamePlatform Mortgage
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1999 (11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameSnowhill Real Estate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameRHYS Holding Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
15 Grosvenor Gardens
London
SW1W 0BD
Company NameRHYS Newport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameRHYS Blaydon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameRHYS Wallasey Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameRHYS Braintree Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameRHYS Stretford Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameRHYS Northfield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameIndustrial Securities (Basingstoke) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
3rd Floor
10 Argyll Street
London
W1F 7TQ
Company NameSilverhill Winchester No 1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2000 (1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 31 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameCity Lofts (Queens Road) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2000 (9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 05 March 2003)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
109 Gloucester Place
London
W1U 6JW
Company NameScaup Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (1 month, 1 week after company formation)
Appointment Duration3 years (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameHT (Sheffield) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 13 April 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameCairnsmore Five Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 09 August 2002)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameCairnsmore Three Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 09 August 2002)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameHT (Aberdeen) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 13 April 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameCairnsmore Two Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 09 August 2002)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameHT (Newbury) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 13 April 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameHT (West Ealing) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 13 April 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameCairnsmore Four Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 09 August 2002)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameHighcross Talisker Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (3 months, 2 weeks after company formation)
Appointment Duration3 years (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameCairnsmore One Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 09 August 2002)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameHighcross Canfield Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 08 March 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
12 Sheet Street
Windsor
Berkshire
SL4 1BG
Company NameHc (Bristol) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 08 March 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameTigercondor Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 20 January 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
22 Chancery Lane
London
WC2A 1LS
Company NameFocalartist Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameCardenrich Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
The Zenith Building 26
Spring Gardens
Manchester
M2 1AB
Company NameWaterocean Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Bdo Stoy Hayward Llp
55 Baker Street
London
W1U 7EU
Company NameTigerclock Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
15-17 Grosvenor Gardens
London
SW1W 0BD
Company NameWaterclock Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
15-17 Grosvenor Gardens
London
SW1W 0BD
Company NameStartnorth Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
15-17 Grosvenor Gardens
London
SW1W 0BD
Company NameBurford Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Richmond House Avonmouth Way
Avonmouth
Bristol
BS11 8DE
Company NameCity Lofts (st Ann's Quay) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
109 Gloucester Place
London
W1U 6JW
Company NameKenmore Joint Ventures Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
58 Davies Street
London
W1K 5JF
Company NameKenmore Provincial Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
58 Davies Street
London
W1K 5JF
Company NameCity Lofts (Drysdale Street) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2001 (8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
109 Gloucester Place
London
W1U 6JW
Company NameGiantglobe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (4 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Cadogen Pier
Cheyne Walk
Chelsea
London
SW5 3RQ
Company NameRaven Tower Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2001 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
52-53 The Mall C/O The Santon Group
3rd Floor, Saunders House
Ealing, London
W5 3TA
Company NameEldon Street (Esperanto) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameStainton Capital Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 07 May 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
100 St James Road
Northampton
NN5 5LF
Company NameStainton Capital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 07 May 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
100 St James Road
Northampton
NN5 5LF
Company NameCity Lofts (Argus Building) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
109 Gloucester Place
London
W1U 6JW
Company NameEldon Street (Colbert Orco) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2002 (same day as company formation)
Appointment Duration2 years (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
C/O Pws Benson House
30 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NamePaneldata Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (2 weeks after company formation)
Appointment Duration2 years (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
15-17 Grosvenor Gardens
London
SW1W 0BD
Company NameDunedin (Wallasey) UK I Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (3 weeks after company formation)
Appointment Duration6 months (Resigned 29 July 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
3rd Floor
4 Cork Street
London
W1S 3LG
Company NameDunedin (Stretford) UK Ii Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (3 weeks after company formation)
Appointment Duration6 months (Resigned 29 July 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
3rd Floor
4 Cork Street
London
W1S 3LG
Company NameDunedin (Braintree) UK Ii Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (3 weeks after company formation)
Appointment Duration6 months (Resigned 29 July 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
C/O Bdo Stoy Haywood Llp
55 Baker Street
London
W1U 7EU
Company NameDunedin (Northfield) UK I Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (2 months, 2 weeks after company formation)
Appointment Duration6 months (Resigned 29 July 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
3rd Floor
4 Cork Street
London
W1S 3LG
Company NameThornfield Ventures Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (2 days after company formation)
Appointment Duration2 years (Resigned 12 February 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
1 Hill House
Little New Street
London
EC4A 3TA
Company NameOrderseal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Pricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
Company NameParkmetro Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
C/O Pwc Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameEldon Street (Birchin) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Lehman Brothers
Level 23 25 Canada Square
London
E14 5LQ
Company NameLaunchinfo Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameScreenbrand Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameRentfloor Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameDunedin (Wallasey) UK Ii Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (1 week, 2 days after company formation)
Appointment Duration5 months (Resigned 09 July 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
3rd Floor
4 Cork Street
London
W1S 3LG
Company NameDunedin (Braintree) UK I Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (1 week, 2 days after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 July 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
C/O Bdo Stoy Haywood Llp
55 Baker Street
London
W1U 7EU
Company NameDunedin (Stretford) UK I Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (1 week, 2 days after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 July 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
3rd Floor
4 Cork Street
London
W1S 3LG
Company NameDunedin (Northfield) UK Ii Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (1 week, 3 days after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 July 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
3rd Floor
4 Cork Street
London
W1S 3LG
Company NameQueens Road Reading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (Resigned 05 March 2003)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
C/O Adams Mitchell
109 Gloucester Place
London
W1U 6JW
Company NameStainton Capital (SMH) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 07 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
100-102 St James Road
Northampton
NN5 5LF
Company NameKenmore Quayside Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
58 Davies Street
London
W1K 5JF
Company NameEldon Street (Marcol) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2002 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameEldon Street (Cube) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (1 week after company formation)
Appointment Duration1 year, 9 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Central Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameEldon Street (Highgate) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameEldon Street (Villette) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameFocalfleet Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (1 week after company formation)
Appointment Duration1 year, 9 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameScalescene Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameCogmanilla Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (6 months, 3 weeks after company formation)
Appointment Duration2 years (Resigned 13 April 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameCity Lofts (Piccadilly) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
109 Gloucester Place
London
W1U 6JW
Company NameEldon Street (Cflv1) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameEdenrise Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (4 months, 1 week after company formation)
Appointment DurationResigned same day (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Enterprise Cadogan Pier
Cheyne Walk Chelsea
London
SW3 5RQ
Company NameEldon Street (Raven) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Central Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameEldon Street (Boultbee) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameStainton Capital (Deerhound) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 07 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
100 St James Road
Northampton
NN5 5LF
Company NameEdenrise Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 29 March 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Enterprise Cadogan Pier
Cheyne Walk Chelsea
London
SW3 5RQ
Company NameThornfield Springfields Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2002 (3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 12 February 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameThornfield Springfields Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2002 (3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 12 February 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NamePicasso Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 11 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
21a Kingly Street
London
W1B 5QA
Company NameDrysdale Street Property Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
109 Gloucester Place
London
W1U 6JW
Company NamePicasso Investments 1 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2002 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
21a Kingly Street
London
W1B 5QA
Company NamePicasso Investments (Camden 135) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2002 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 11 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
10 Ivory House Clove Hitch Quay
Plantation Wharf
London
SW11 3TN
Company NamePicasso Investments (Camden) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2002 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
10 Ivory House Clove Hitch Quay
Plantation Wharf
London
SW11 3TN
Company NameStainton Capital (Foxhound) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 25 January 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
100 St James Road
Northampton
NN5 5LF
Company NameDrysdale Street Hoxton Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
109 Gloucester Place
London
W1U 6JW
Company NameScarlett Retail Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
C/O Kroll
10 Fleet Place
London
EC4M 7RB
Company NameMelville Crescent Ventures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (2 months, 3 weeks after company formation)
Appointment Duration1 year (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
100 Cannon Street
London
EC4N 6EU
Company NamePicasso Investments (Arena) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
21a Kingly Street
London
W1B 5QA
Company NamePicasso Investments (Redhill) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
10 Ivory House Clove Hitch Quay
Plantation Wharf
London
SW11 3TN
Company NameMCV Southampton Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2003 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Level 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Company NameEldon Street (Design Hotels) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment Duration1 year (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameQuayside Lofts Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2003 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 30 January 2004)
Assigned Occupation Prop Developer
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Ossington Chambers
6-8 Castle Gate
Newark On Trent
Nottinghamshire
NG24 1AX
Company NameAllders Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (14 years, 1 month after company formation)
Appointment Duration11 months, 1 week (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
C/O Kroll
10 Fleet Palce
London
EC4M 7RB
Company NameArena Centre (Stockley) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
21a Kingly Street
London
W1B 5QA
Company NameKoloa Properties (Knowle) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (3 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 13 April 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameKoloa Properties (Cheltenham) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (3 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 13 April 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameKoloa Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (Resigned 13 April 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
MK9 1SH
Company NameKoloa Properties (Peterlee) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (Resigned 13 April 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
MK9 1SH
Company NameKoloa Properties (Pegasus Way) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (Resigned 13 April 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
MK9 1SH
Company NameKoloa Properties (Melksham) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 13 April 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameEldon Street (Harley) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
C/O Pwc Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameHarley Property Ventures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (2 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
73/75 Mortimer Street
London
W1W 7SQ
Company NameSt. Albans (Maltings 1) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (4 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Unit 23 Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameSt. Albans (Maltings) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (4 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Enterprise Cadogan Pier
Cheyne Walk
Chelsea
London
SW3 5RQ
Company NameEldon Street (Jefferson) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2003 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 23 December 2003)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
1 Chamberlain Square Cs
Birmingham
B3 3AX
Company NameFlagbrands Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameMCV Edgbaston Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (2 weeks, 3 days after company formation)
Appointment Duration6 months, 2 weeks (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Level 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Company NameScarlett Stores Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (1 month after company formation)
Appointment Duration3 months, 1 week (Resigned 20 November 2003)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Seventh Floor
90 High Holborn
London
WC1V 6XX
Company NameSt. Albans (Maltings 2) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2003 (same day as company formation)
Appointment Duration7 months (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
. Cadogen Pier
Cheyne Walk
Chelsea
London
SW5 3RQ
Company NameSt. Albans (Maltings 3) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2003 (same day as company formation)
Appointment Duration7 months (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Enterprise Cadogan Pier
Cheyne Walk
Chelsea
London
SW3 5RQ
Company NameInsec-I Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (5 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Company NameMCV Port Talbot Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2003 (2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
110 Cannon Street
London
EC4N 6EU
Company NameInsec-D Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (5 years, 9 months after company formation)
Appointment Duration4 months (Resigned 30 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Company NameKerbeta Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 February 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Pricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
Company NameDonaldsons Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (1 week after company formation)
Appointment Duration3 months (Resigned 12 February 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
48 Warwick Street
London
W1B 5NL
Company NameIndustrial Securities (Preston) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Resigned 06 April 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
3rd Floor
10 Argyll Street
London
W1F 7TQ
Company NameThornfield Properties (Feltham) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 February 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameWallpaper (Islington) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2003 (7 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
73/75 Mortimer Street
London
W1W 7SQ
Company NameCathedral (Deptford 2) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameCathedral Special Projects (H) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameLehman Brothers (PTG) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Pricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
Company NameEldon Street Holdings Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (Resigned 29 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Pricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
Company NameThornfield Properties Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (2 days after company formation)
Appointment Duration5 years, 11 months (Resigned 30 January 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameThayer Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (Resigned 29 January 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
37 Aberdeen Road
London
N5 2YG
Registered Company Address
Pricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT

Appointment Timeline

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