British – Born 56 years ago (March 1968)
Company Name | Outlet Centres International (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1999 (1 year, 8 months after company formation) |
Appointment Duration | 4 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 Name | C.G.I.S. Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2001 (18 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | City Lofts Management (Argus Building) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Drysdale Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2002 (8 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Residents' Association 184 Gloucester Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (1 week, 3 days after company formation) |
Appointment Duration | 1 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 Name | Vantage Quay Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2002 (3 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Burford Beta Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2003 (2 months after company formation) |
Appointment Duration | 5 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 Name | Thornfield Properties (Bury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (1 week after company formation) |
Appointment Duration | 1 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 Name | Platform Commercial Mortgage Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (5 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Grace Hotels Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1998 (11 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | Grace Hotels (Golden Lion) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (3 weeks, 3 days after company formation) |
Appointment Duration | 5 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 Name | Lb Commercial Funding Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1998 (9 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Outlet Centres Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | OCI Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | Thornfield Properties (Redditch) Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Thornfield Properties (Redditch) Asset Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Lb Redditch No.1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Thornfield Properties (Redditch) Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Thornfield Properties (Redditch) Development Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Lb Redditch No.2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Thornfield Properties (Redditch) No.1 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Platform Home Mortgage Securities No. 4 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1999 (10 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Platform Home Mortgage Securities No. 1 Plc. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1999 (10 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Platform Mortgage |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1999 (11 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Snowhill Real Estate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2000 (2 weeks, 6 days after company formation) |
Appointment Duration | 3 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 Name | RHYS Holding Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2000 (3 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | RHYS Newport Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | RHYS Blaydon Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | RHYS Wallasey Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | RHYS Braintree Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | RHYS Stretford Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | RHYS Northfield Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Industrial Securities (Basingstoke) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (1 month, 4 weeks after company formation) |
Appointment Duration | 3 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 Name | Silverhill Winchester No 1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2000 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | City Lofts (Queens Road) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2000 (9 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Scaup Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (1 month, 1 week after company formation) |
Appointment Duration | 3 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 Name | HT (Sheffield) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Cairnsmore Five Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Cairnsmore Three Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | HT (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Cairnsmore Two Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | HT (Newbury) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | HT (West Ealing) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Cairnsmore Four Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (3 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Highcross Talisker Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Cairnsmore One Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (3 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Highcross Canfield Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (6 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Hc (Bristol) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (6 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Tigercondor Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | Focalartist Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Cardenrich Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Waterocean Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (2 months, 1 week after company formation) |
Appointment Duration | 2 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 Name | Tigerclock Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Waterclock Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Startnorth Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (5 months after company formation) |
Appointment Duration | 2 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 Name | Burford Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2001 (5 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | City Lofts (st Ann's Quay) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Kenmore Joint Ventures Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2001 (4 weeks, 1 day after company formation) |
Appointment Duration | 2 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 Name | Kenmore Provincial Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2001 (6 months, 1 week after company formation) |
Appointment Duration | 2 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 Name | City Lofts (Drysdale Street) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2001 (8 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Giantglobe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2001 (4 weeks after company formation) |
Appointment Duration | 2 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 Name | Raven Tower Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2001 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Eldon Street (Esperanto) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Stainton Capital Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2001 (6 months after company formation) |
Appointment Duration | 2 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 Name | Stainton Capital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2001 (6 months after company formation) |
Appointment Duration | 2 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 Name | City Lofts (Argus Building) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (1 year, 1 month after company formation) |
Appointment Duration | 2 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 Name | Eldon Street (Colbert Orco) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2002 (same day as company formation) |
Appointment Duration | 2 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 Name | Paneldata Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (2 weeks after company formation) |
Appointment Duration | 2 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 Name | Dunedin (Wallasey) UK I Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (3 weeks after company formation) |
Appointment Duration | 6 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 Name | Dunedin (Stretford) UK Ii Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (3 weeks after company formation) |
Appointment Duration | 6 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 Name | Dunedin (Braintree) UK Ii Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (3 weeks after company formation) |
Appointment Duration | 6 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 Name | Dunedin (Northfield) UK I Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 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 Name | Thornfield Ventures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (2 days after company formation) |
Appointment Duration | 2 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 Name | Orderseal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (1 week, 6 days after company formation) |
Appointment Duration | 1 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 Name | Parkmetro Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (1 week, 6 days after company formation) |
Appointment Duration | 1 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 Name | Eldon Street (Birchin) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Launchinfo Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (1 week, 6 days after company formation) |
Appointment Duration | 1 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 Name | Screenbrand Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (1 week, 6 days after company formation) |
Appointment Duration | 1 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 Name | Rentfloor Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (1 week, 6 days after company formation) |
Appointment Duration | 1 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 Name | Dunedin (Wallasey) UK Ii Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (1 week, 2 days after company formation) |
Appointment Duration | 5 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 Name | Dunedin (Braintree) UK I Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (1 week, 2 days after company formation) |
Appointment Duration | 5 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 Name | Dunedin (Stretford) UK I Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (1 week, 2 days after company formation) |
Appointment Duration | 5 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 Name | Dunedin (Northfield) UK Ii Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (1 week, 3 days after company formation) |
Appointment Duration | 5 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 Name | Queens Road Reading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (1 year, 1 month after company formation) |
Appointment Duration | 11 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 Name | Stainton Capital (SMH) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Kenmore Quayside Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2002 (6 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Eldon Street (Marcol) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Eldon Street (Cube) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (1 week after company formation) |
Appointment Duration | 1 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 Name | Eldon Street (Highgate) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Eldon Street (Villette) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Focalfleet Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (1 week after company formation) |
Appointment Duration | 1 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 Name | Scalescene Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (1 week, 3 days after company formation) |
Appointment Duration | 1 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 Name | Cogmanilla Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (6 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | City Lofts (Piccadilly) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (2 months after company formation) |
Appointment Duration | 1 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 Name | Eldon Street (Cflv1) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Edenrise Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2002 (4 months, 1 week after company formation) |
Appointment Duration | Resigned 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 Name | Eldon Street (Raven) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Eldon Street (Boultbee) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Stainton Capital (Deerhound) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2002 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Edenrise Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2002 (5 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Thornfield Springfields Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2002 (3 months after company formation) |
Appointment Duration | 1 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 Name | Thornfield Springfields Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2002 (3 months after company formation) |
Appointment Duration | 1 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 Name | Picasso Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Drysdale Street Property Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2002 (5 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Picasso Investments 1 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Picasso Investments (Camden 135) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Picasso Investments (Camden) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Stainton Capital (Foxhound) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Drysdale Street Hoxton Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (1 year, 7 months after company formation) |
Appointment Duration | 1 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 Name | Scarlett Retail Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (1 week, 6 days after company formation) |
Appointment Duration | 1 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 Name | Melville Crescent Ventures Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Picasso Investments (Arena) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Picasso Investments (Redhill) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | MCV Southampton Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Eldon Street (Design Hotels) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Quayside Lofts Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | 11 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 Name | Allders Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (14 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Arena Centre (Stockley) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Koloa Properties (Knowle) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (3 weeks after company formation) |
Appointment Duration | 1 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 Name | Koloa Properties (Cheltenham) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (3 weeks after company formation) |
Appointment Duration | 1 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 Name | Koloa Properties Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (5 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Koloa Properties (Peterlee) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (5 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Koloa Properties (Pegasus Way) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (5 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Koloa Properties (Melksham) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (1 year, 1 month after company formation) |
Appointment Duration | 1 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 Name | Eldon Street (Harley) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2003 (same day as company formation) |
Appointment Duration | 8 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 Name | Harley Property Ventures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (2 weeks, 5 days after company formation) |
Appointment Duration | 8 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 Name | St. Albans (Maltings 1) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2003 (4 weeks, 1 day after company formation) |
Appointment Duration | 9 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 Name | St. Albans (Maltings) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2003 (4 weeks, 1 day after company formation) |
Appointment Duration | 9 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 Name | Eldon Street (Jefferson) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2003 (same day as company formation) |
Appointment Duration | 5 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 Name | Flagbrands Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2003 (2 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | MCV Edgbaston Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2003 (2 weeks, 3 days after company formation) |
Appointment Duration | 6 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 Name | Scarlett Stores Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (1 month after company formation) |
Appointment Duration | 3 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 Name | St. Albans (Maltings 2) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | 7 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 Name | St. Albans (Maltings 3) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | 7 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 Name | Insec-I Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2003 (5 months, 1 week after company formation) |
Appointment Duration | 4 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 Name | MCV Port Talbot Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2003 (2 months, 1 week after company formation) |
Appointment Duration | 4 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 Name | Insec-D Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2003 (5 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Kerbeta Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Donaldsons Management Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2003 (1 week after company formation) |
Appointment Duration | 3 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 Name | Industrial Securities (Preston) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Thornfield Properties (Feltham) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Wallpaper (Islington) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2003 (7 months after company formation) |
Appointment Duration | 1 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 Name | Cathedral (Deptford 2) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | Cathedral Special Projects (H) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | Lehman Brothers (PTG) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2000 (2 weeks, 5 days after company formation) |
Appointment Duration | 3 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 Name | Eldon Street Holdings Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2000 (2 weeks, 5 days after company formation) |
Appointment Duration | 3 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 Name | Thornfield Properties Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1998 (2 days after company formation) |
Appointment Duration | 5 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 Name | Thayer Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2000 (2 weeks, 5 days after company formation) |
Appointment Duration | 3 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 |