British – Born 66 years ago (July 1957)
Company Name | Primary Industries (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1999 (7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address Flat 5 142 Haverstock Hill London NW3 2AY |
Company Name | Blue Sky One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 March 2008) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address Apt. 15 27-29 Montagu Square London W1H 2LG |
Company Name | Balli Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2006 (same day as company formation) |
Appointment Duration | 8 years (Resigned 18 December 2014) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 2nd Floor The Luc 3 Minster Court Mincing Lane London EC3R 7DD Registered Company Address Apt. 15 27-29 Montagu Square London W1H 2LG |
Company Name | PCR Labs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2021 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 130 Old Street London EC1V 9BD Registered Company Address Unit 146 The Light Box 111 Power Road London W4 5PY |
Company Name | Quilen Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 16 Berkeley Street London W1X 5AE |
Company Name | Balli Group Plc |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1991 (same day as company formation) |
Appointment Duration | 19 years (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Balli Leisure Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1991 (3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 5 Stanhope Gate London W1K 1AH |
Company Name | Balli Trading Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1991 (4 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Stanhope Gate London W1K 1AH Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Continental Foods & Commodities Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1992 (1 year after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 15 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 16 Berkeley Street (C/O Palmer Cowen Solicitors) London W1X 5AE |
Company Name | Balli Metals Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1992 (2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 03 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 5 Stanhope Gate London W1K 1AH |
Company Name | Overseas Corporation Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1992 (8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 28 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 10 Babmaes Street London SW1Y 6HD |
Company Name | Woralco International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1993 (8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 18 Eynsford Crescent Bexley Kent DA5 3JD |
Company Name | Gilcrest Trading Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1993 (8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS |
Company Name | Balrox Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1993 (2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 15 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 2nd Floor The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Company Name | Balli Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1994 (8 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (Resigned 04 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Stanhope Gate London W1K 1AH Registered Company Address 27/28 Eastcastle Street London W1W 8DH |
Company Name | Arcnet Petrochemicals Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1996 (4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 03 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Balli Steel Plc |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Stanhope Gate London W1K 1AH Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Sidex International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 20 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 5 Stanhope Gate London W1K 1AH |
Company Name | Lonconex Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (47 years after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 27 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address Flat 5 142 Haverstock Hill London NW3 2AY |
Company Name | Primary Industries (US) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1999 (7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 4th Floor Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR |
Company Name | Primary Industries Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1999 (7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 4th Floor Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR |
Company Name | Primary Industries (Japan) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1999 (7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 4th Floor Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR |
Company Name | Primary Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1999 (7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address Flat 5 142 Haverstock Hill London NW3 2AY |
Company Name | Primary International Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1999 (7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address Flat 5 142 Haverstock Hill London NW3 2AY |
Company Name | Balli Public Limited Company |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2000 (same day as company formation) |
Appointment Duration | 9 years, 7 months (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Stanhope Gate London W1K 1AH Registered Company Address 2nd Floor The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Company Name | Broomco (1716) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2001 (2 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 14 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Company Name | BBM Machinery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2005 (3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 14 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address Alliance House 12 Caxton Street London SW1H 0QS |
Company Name | Blue Sky Three Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 March 2008) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 5 Stanhope Gate London W1K 1AH |
Company Name | Blue Sky Two Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 March 2008) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 5 Stanhope Gate London W1K 1AH |
Company Name | Blue Sky Six Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 23 July 2010) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 5 Stanhope Gate London W1K 1AH Registered Company Address 2nd Floor The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Company Name | Blue Sky Four Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 23 July 2010) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 5 Stanhope Gate London W1K 1AH Registered Company Address 2nd Floor The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Company Name | Blue Sky Five Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 23 July 2010) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 5 Stanhope Gate London W1K 1AH Registered Company Address 2nd Floor The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Company Name | Balli Aviation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2006 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 27 March 2008) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 37 Frognal London NW3 6YD Registered Company Address 2nd Floor The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Company Name | Enveq Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O W Legal Limited 3 Minster Court, Mincing Lane London Registered Company Address C/O W Legal Limited 3 Minster Court, Mincing Lane London |