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

Regents Registrars Ltd

Corporation

Regents Registrars Ltd
6 Dancastle Court
Arcadia Avenue
London
N3 2JU

Current appointments

Resigned appointments

78

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary

Companies

Company NameInterplay Sales & Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameQueensgate Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2000 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 20 September 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NamePerivoli Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
11 Burntwood Grange Road
London
SW18 3JY
Company NameLearn To Dream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2002)
Assigned Occupation Company Regisrars Limited
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Richmond House
Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Company NameBiosysco Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
34 Anyards Road
Cobham
KT11 2LA
Company NameMammalingua Language Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Flat 1, 51 The Lane The Lane
Alwoodley
Leeds
LS17 7BX
Company NameDigitech (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
11 Brook House
Gunnersbury Lane
Alton
London
W3 8HS
Company NameLifeline International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
313 Regents Park Road
London
N3 1DP
Company NameSystec UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Belle Castle
Brandon Crescent
Leeds
West Yorkshire
LS17 9JH
Company NameZenique Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Second Floor
42-46 High Street
Esher
Surrey
KT10 9QY
Company NameDe Vere International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (same day as company formation)
Appointment Duration3 days (Resigned 02 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
84 Westbourne Street
Leicester
Leicestershire
LE4 5HL
Company NameWestminster Corporation Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment Duration12 months (Resigned 21 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
313 Regents Park Road
London
N3 1DP
Company NameSheba Corporation UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
313 Regents Park Road
London
N3 1DP
Company NameA To B Rentals Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
187 Maple Road
Hayes
Middlesex
UB4 9NG
Company NameExtra Special Publishing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
20 Vicarage Causeway
Little Amwell
Hertford Heath
Hertford
SG13 7RT
Company NameBlades Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
21 Priscilla House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7BE
Company NameDavenport Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1999 (1 year after company formation)
Appointment Duration10 months, 3 weeks (Resigned 17 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
313 Regents Park Road
London
N3 1DP
Company NameQ' Ler Corporation Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1999 (4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
The Regents Group
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Company NameAfrican Foods.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
3a Moore Avenue
Grays
Essex
RM20 4XL
Company NameATC Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NamePadre Pio Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2000 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 June 2001)
Assigned Occupation F/A
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
751 Green Lanes
Winchmore Hill
London
N21 3SA
Company NameOrodon Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
97a High Street
Lymington
Hampshire
SO41 9AP
Company NameStaff Management Training Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
33b Brookdene Drive
Northwood
HA6 3NS
Company NameThe Trading Exchange (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
8 Princeton Court
55 Felsham Road
London
SW15 1AZ
Company NameInk Jet Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Harpers Farm
Wilderswood Horwich
Bolton
Lancashire
BL6 6SA
Company NameMulti-Purpose Consortium Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
5a Studio Queens Parade
Green Lanes
London
N8 0RD
Company NameGatas Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 16 October 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
8 Kensington Court
London
W8 5DL
Company NameEspmart Advisor Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 13 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
132a Boundary Road
London
NW8 0RH
Company NameFreetown Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 26 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
1st Floor
93-95 Borough High Street
London
SE1 1NL
Company NameClarke & Whelan Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company Name04131916 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2000)
Assigned Occupation Fb
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O B&C Associates
Trafalgar House Grenville Place Mill Hill
London
NW7 3SA
Company NameNeuland & Partners (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
15 Castle Drive
Northborough
Peterborough
Cambridgeshire
PE6 9DG
Company NameServicing & Maintenance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2001 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 08 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
38 Osnaburgh Street
London
Nwi 3nd
Company NameSoftware Solutions Distribution Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O The Regents Group
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Company NameComoditee Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
15 Hornbeam Way
Bromley
Kent
BR2 8DB
Company NameBlue Kombu Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O The Regents Group
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Company NamePhoenix Autoparts 2000 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
164a Derby Road
Stapleford
Nottingham
NG9 7AY
Company NameWorkshop Enterprises Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Suite 140 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF
Company NameCo.Fi.Tech (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O Regents Chartered Accountant
6 Dancastle Court Arcadia Avenue
London
N3 2JU
Company NameCrazyhead Productions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
170 Honeypot Lane
Stanmore
Middlesex
HA7 1EE
Company NameGreyman Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Haines Watts
3rd Floor 70-74 City Road
London
EC1Y 2BJ
Company NameUK Records Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
7 Portland Court
Trinity Street
London
SE1 4JZ
Company NameSt. George St Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
311 Ballards Lane
London
N12 8LY
Company NameDAC Resources Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O The Regents Group
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Company NameM C A Lettings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation F/A
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O Regents Chartered Accountant
Grosvenor House Gardens Suite
72-75 35-37 Grosvenor Gardens
London
SW1W 0BS
Company NameDOSA Hut Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O The Regents Group
6 Dancastle Court
Arcadia Avenue
London
Company NameSDFC Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O The Regents Group
6 Dancastle Court
Arcadia Avenue
London
Company NameMarine Technology International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O The Regents Group
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Company NameMidlands Publishing Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 27 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Calthorpe House
Hagley Road
Edgbaston
Birmingham
B16 8QY
Company NameRupert Lund Developments Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Concorde House Grenville Place
Mill Hill
London
NW7 3SA
Company NameI.T Excess Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O The Regents Group 6
Dancastle Court, Arcadia Avenue
London
Company NameMetropolis Network Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
71 High Road
Ickenham
Middlesex
UB10 8LQ
Company NameMarata Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 09 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Usk House
Llantarnam Park
Cwmbran
Gwent
NP44 3HD
Wales
Company NameMarata Distribution Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O The Regents Group
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Company NameJimmy'Z Bar Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
637 Nell Gwynn House
Chelsea
London
SW3 3BE
Company NameRun Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
189 Livingstone Road
Thornton Heath
Surrey
CR7 8JZ
Company NameUrban Cape Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
7 Birchlands Avenue
London
SW12 8ND
Company NameBMG Financial Advisors (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Tudor House
Lower Street
Haslemere
Surrey
GU27 2PE
Company NameEuropean Software Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O B&C Associates
Trafalgar House Grenville Place Mill Hill
London
NW7 3SA
Company NameProwse Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Kyriole
Pinewood Road
Ashley Heath
Shropshire
TF9 4PP
Company NameFortuna London Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O McA Regents Suite 72
Grosvenor House Gardens
35-37 Grosvenor Gardens
London
SW1W 0BS
Company NameEuro-China Biotechnology UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O Regents
Grosvenor House Gdns Suite 72-75
35-37 Grosvenor Gardens
London
SW1W 0BS
Company NameMCA Vehicle Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameMCA Coffee Shops Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
30 Finsury Square
London
EC2P 2YU
Company NameXecare Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Trafalgar House Grenville Place
Mill Hill
London
NW7 3SA
Company NameTag Property Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
42a High Street
Broadstairs
Kent
CT10 1JT
Company NameMCA (Europe) Recruitment Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O Regents Accountants
Grosvenor House Gardens Suite
72-75 35-37 Grosvenor Gardens
London Sw1w Obs
Company NameMCA Catering Europe Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameNetsmart Technologies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
10 Perrins Lane
Hampstead
London
NW3 1QY
Company NameMCA Personnel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameThe Bird Index Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Euro Accountants
181-183 Grosvenor Gardens
35-37 Grosvenor Gardens
London
SW1W 0BS
Company NameNELL Gwynn Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 January 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
C/O Adema Associates
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameRDJ Financial Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
59 Sussex Road
Petersfield
Hampshire
GU31 4JZ
Company NameLondon Properties UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Garden Flat
160 Elgin Avenue
Maida Vale
London
W9 2NT
Company NameFamous Retail UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
29 Birchway
Hays
Middlesex
UB3 3PA
Company NameAura Networks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameAura Play Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 20 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameKingmaker Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation F.A.
Addresses
Correspondence Address
6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Registered Company Address
The Clock House
140 London Road
Guildford
Surrey
GU1 1UW

Appointment Timeline

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