British – Born 79 years ago (November 1944)
Company Name | HTFC (Top Field) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1991 (1 month after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 20 September 1994) |
Assigned Occupation | Legal Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address 11 Bancroft Hitchin Hertfordshire SG5 1JQ |
Company Name | Bare Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1991 (5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 09 December 1994) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Washington House Washington House PO Box 112 Reigate Surrey RH2 9FT |
Company Name | Medcom (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1991 (2 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 14 May 1992) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address 43 Manchester Street London W1U 7LP |
Company Name | Transmutation (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1992 (5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 31 December 1998) |
Assigned Occupation | Legal Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address No 6 42 Reigate Hill Reigate Surrey RH2 9NG |
Company Name | OPIE Oils Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (same day as company formation) |
Appointment Duration | 6 years, 3 months (Resigned 22 February 2001) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address The Fuel Depot Cardrew Industrial Estate Cardrew Way Redruth Cornwall TR15 1SS |
Company Name | Trimlet Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1998 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 02 February 2001) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Southlands Cottage Southlands Lane Broadham Green, Oxted Surrey RH8 9PQ |
Company Name | Full Protection Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (8 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 02 February 2001) |
Assigned Occupation | Legal Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address No 6 42 Reigate Hill Reigate Surrey RH2 9NG |
Company Name | Shoe Mania Plc |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1991 (3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 01 March 1999) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Plough Court House 37 Birchin Lane London EC3V 9BQ |
Company Name | Cock Mead Developments Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1991 (4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 November 1993) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address 39 Rushall Green Luton Bedfordshire LU2 8TL |
Company Name | W/S Beltane |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1992 (3 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 02 February 2001) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Washington House Off Washington Close PO Box 112 Reigate Surrey RH2 9FT |
Company Name | Tiger Power Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1992 |
Appointment Duration | 1 week (Resigned 05 March 1992) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address 7 Bridgeman Terrace Wigan Lancs WN2 1SX |
Company Name | Legal & Environmental Underwriting Agency Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 June 1992) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Ancton Arundel Court Park Bottom Arundel West Sussex BN18 0AA |
Company Name | Zenith Venture Capital Funds Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1992 (same day as company formation) |
Appointment Duration | 8 years, 8 months (Resigned 02 February 2001) |
Assigned Occupation | Secretarial Director |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Washington House Off Washington Close PO Box 112 Reigate Surrey RH2 9LT |
Company Name | Simson Pimm Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1993 (2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 27 May 1993) |
Assigned Occupation | Legal Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | The Montgomery Portfolio Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1993 (2 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (Resigned 14 May 1993) |
Assigned Occupation | Legal Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Washington House Washington Close PO Box 112 Reigate Surrey RH2 9LT |
Company Name | Transworld Vacations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1993 (1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 15 June 1994) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Washington House PO Box 112 Reigate Surrey RH2 9YR |
Company Name | Mediamint Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1994 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 February 1996) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address 7 Birchin Lane London EC3V 9BY |
Company Name | Blue Boar (Properties) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1994 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 April 1996) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address 4 Castle Court London EC3Y 9DL |
Company Name | Mercantile Franchises Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 1995) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address 7 Birchin Lane London EC3V 9BY |
Company Name | Small Claims Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 12 February 1996) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address PO Box 112 Washington House Reigate Surrey RH2 9YR |
Company Name | JSE Factors Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 July 1996) |
Assigned Occupation | Partnership Secretary |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address PO Box 112 Washington House Reigate Surrey RH2 9YR |
Company Name | Planned Business Development Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1996 (same day as company formation) |
Appointment Duration | 12 months (Resigned 26 November 1997) |
Assigned Occupation | Partnership Secretary |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Consort Intermediaries Group Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 February 2001) |
Assigned Occupation | Professional Secretary |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Washington House Washington Close PO Box 112 Reigate Surrey RH2 9LT |
Company Name | St. Clare & Co. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1997 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 02 February 2001) |
Assigned Occupation | Partnerhip Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Washington House PO Box 112 Reigate Surrey RH2 9FT |
Company Name | Cliffordvale & Co Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 September 2000) |
Assigned Occupation | Partnership Secretary |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Washington House Washington Close Reigate Surrey RH2 9FT |
Company Name | Case Discovery Advantage Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 February 2001) |
Assigned Occupation | Legal Secretary |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Washington House PO Box 112 Reigate Surrey RH2 9LT |
Company Name | Insignia Mercantile Factors Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1998 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 February 2001) |
Assigned Occupation | Legal Secretary |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Washington House Washington Close PO Box 122 Reigate Surrey RH2 9LT |
Company Name | Omega Mercantile Factors Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1998 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 21 September 1999) |
Assigned Occupation | Legal Administrator |
Addresses | Correspondence Address 52 Ozonia Avenue Wickford Essex SS12 0PJ Registered Company Address Washington House PO Box 112 Reigate Surrey RH2 9FT |