British – Born 71 years ago (June 1952)
Company Name | A For Animation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1981 |
Appointment Duration | 10 years (Resigned 02 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address A Productions Limited 15 Colston Street Bristol BS1 5AP |
Company Name | Wiltshire (Bristol) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 09 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 6 Thatcham Business Village Colthrop Lane Thatcham Berkshire RG19 4LW |
Company Name | HYAM Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hyam Court Glendower Street Monmouth Monmouthshire NP25 3DG Wales |
Company Name | Deverill Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 32 Furlong Way Great Amwell Ware Herts SG12 9TF |
Company Name | 39 St Wilfrid's Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 5 Emery Lodge 39 St. Wilfrids Road New Barnet Barnet Hertfordshire EN4 9SB |
Company Name | A.I.A. Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Pitgreen Lane Newcastle Staffordshire ST5 0DB |
Company Name | 15 Collingham Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Studio 16 Cavaye Place London SW10 9PT |
Company Name | Roberts Graphics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wakefield Europort Pope Street Normanton Wakefield West Riding WF6 2TA |
Company Name | Access Scaffolding (I.O.W.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 St. Edmunds Walk Wootton Bridge Ryde Isle Of Wight PO33 4JB |
Company Name | Amitayus Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Conishead Priory Priory Road Ulverston Cumbria LA12 9QQ |
Company Name | Denne Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | Westwell Court (Kent) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Church Barn Westwell Court Westwell Ashford Kent TN25 4JX |
Company Name | Woodcote Flats Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Woodcote Road Leamington Spa Warwickshire CV32 6PY |
Company Name | Naunton Downs Golf Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 |
Appointment Duration | 3 days (Resigned 09 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Naunton Downs Estate Naunton Cheltenham Gloucestershire GL54 3AE Wales |
Company Name | Dust Control Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1992 |
Appointment Duration | 3 weeks, 3 days (Resigned 06 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Telford 54 Business Park Nedge Hill Telford Shropshire TF3 3AL |
Company Name | Inpart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 07 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE |
Company Name | Stable Court (Bridgend Wadebridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 14c 14c Market Place Camelford Cornwall PL32 9PB |
Company Name | James T Blakeman & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Millenium Way High Car Business Park Newcastle Staffs ST5 7UF |
Company Name | Gordon Mansions Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Gordon Mansions 10-14 High Street Barnet Hertfordshire EN5 5RT |
Company Name | P A P Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Barn, 11a Queen Catherine Road Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ |
Company Name | Broadmead Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Garden Flat Broadmead Temple Street Llandrindod Wells Powys LD1 5HW Wales |
Company Name | PRD Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Canal Street Longport Stoke On Trent Staffordshire ST6 4LU |
Company Name | Wakefield Hospice Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1992 (same day as company formation) |
Appointment Duration | 4 months (Resigned 26 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wakefield Hospice Aberford Road Wakefield WF1 4TS |
Company Name | Whitechurch Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Saffery Llp St Catherine'S Court Berkeley Place, Clifton Bristol BS8 1BQ |
Company Name | Sutton Court (Cumbria) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Sutton Court Scotby Carlisle Cumbria CA4 8AZ |
Company Name | Eighty Six Addison Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5-7 Hillgate Street London W8 7SP |
Company Name | Henry Stewart & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 53 Crowtree Lane Louth Lincolnshire LN11 9LL |
Company Name | Bartletts Transport And Warehouses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Bank The Triangle Paulton Bristol BS39 7LE |
Company Name | Nyland View Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Four Fifty Partnership 34 Boulevard Weston-Super-Mare Somerset BS23 1NF |
Company Name | Keldholme Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
Company Name | Naunton Downs Debentures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 Bramble Rise Prestbury Cheltenham GL52 5LR Wales |
Company Name | Adare Sec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ |
Company Name | Tollington Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Highveld 3 Tollington Court Faringdon Oxfordshire SN7 7LD |
Company Name | 14 Station Road Management (Bath) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Secretary 27 Oakleigh Gardens Oldland Common Bristol BS30 6RJ |
Company Name | Kenton Avenue Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 Hyrons Lane Amersham HP6 5AS |
Company Name | Patterson Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 27 Osborne Street Grimsby N E Lincs DN31 1NU |
Company Name | Rivatex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1993 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1&2 Mirravale Trading Estate Selinas Lane Dagenham Essex RM8 1YY |
Company Name | Sorvio Insurance Brokers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 37 Brown Street Salisbury Wiltshire SP1 2AS |
Company Name | 10 Queen's Gate Terrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Studio 16 Cavaye Place London SW10 9PT |
Company Name | Promenade Gift Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH |
Company Name | Moorpoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Clifton Arcade, Boyces Avenue, Clifton, Bristol Boyces Avenue Bristol BS8 4AA |
Company Name | Gatemark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1993 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 14 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | The International Miniature Horse And Pony Society Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windmill Oast House Lamberhurst Quarter Lamberhurst Tunbridge Wells TN3 8AL |
Company Name | The Lodge Management (Effingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1994 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address St Lawrence House Effingham Place Effingham Surrey KT24 5JT |
Company Name | Trenton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH |
Company Name | Chisholm Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lower Rock House Rock Wadebridge Cornwall PL27 6LB |
Company Name | Lindesays Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 99 Holdenhurst Road Bournemouth Dorset BH8 8DY |
Company Name | 20 Stanley Crescent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5/7 Vernon Yard C/O Gmak London W11 2DX |
Company Name | Minton Park Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O: Janus Safety Solutions, 28 Minton Park, Potters Lane Kiln Farm Milton Keynes MK11 3HG |
Company Name | 44 Elvaston Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 27 Palace Gate London W8 5LS |
Company Name | Oakendale Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH |
Company Name | Mat Industrial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Whitmore Hall Cottage Sheppenhall Lane Aston Nantwich Cheshire CW5 8DT |
Company Name | Seven Westgate Terrace Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | 15 Sydenham Hill Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Mr P C Chaundy-Brain Fff, 15 Sydenham Hill Cotham Bristol BS6 5SL |
Company Name | Deborah Montlake Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 110 Beacon Point 12 Dowells Street London SE10 9GD |
Company Name | Law Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Warehouse One Kilbuck Lane Haydock St. Helens WA11 9SZ |
Company Name | Maze Clothing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 28 The Mall Clifton Village Bristol BS8 4DS |
Company Name | 44 Ennismore Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Company Name | 63 Philbeach Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 63 Philbeach Gardens London SW5 9EE |
Company Name | Creative Copy 'N Colour Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 14c Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL |
Company Name | Frank Tucker Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Victoria Works Rook Lane Bradford BD4 9NL |
Company Name | ELY Grange Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit K, The Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD |
Company Name | Ten St Michael's Place (Brighton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR |
Company Name | Selwych Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Parkside House Grange Farm Stratton Cirencester Gloucestershire GL7 2LR Wales |
Company Name | Palmer Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Synergy House 124 Pontefract Road Barnsley South Yorkshire S71 1JA |
Company Name | Amusement Procurement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Apex House 7 Park Lane Business Centre Basford Nottingham NG6 0DW |
Company Name | Redbridge Carers Support Service |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Clements Court Clements Lane Ilford Essex IG1 2QY |
Company Name | Associated Technology Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4 Westfield Court Barns Ground Clevedon North Somerset BS21 6FQ |
Company Name | Rosemundy Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Chy Nyverow Newham Road Truro TR1 2DP |
Company Name | No-Break Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Kings Place 90 York Way London N1 9FX |
Company Name | Lindesays Independent Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 99 Holdenhurst Road Bournemouth Dorset BH8 8DY |
Company Name | Premium Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Market Street Hebden Bridge W Yorkshire HX7 6AA |
Company Name | Crown Fire Protection Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 8 Brunel Business Court Brunel Way Thetford Norfolk IP24 1HP |
Company Name | Palace Enterprises (Wells) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Brewhouse The Bishops Palace Wells Somerset BA5 2PD |
Company Name | Fourb's Farming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Carlisle Chambers Carlisle Street Goole DN14 5DX |
Company Name | National Confidential Enquiry Into Patient Outcome And Death |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ground Floor Abbey House 74-76 St. John Street London EC1M 4DZ |
Company Name | Thirty Seven Palace Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Hillgate Management Limited 5-7 Hillgate Street London W8 7SP |
Company Name | Marshgate Works Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | Caswood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4 Horbury Junction Industrial Estate Horbury Wakefield West Yorkshire WF4 5ER |
Company Name | Clews Lane Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
Company Name | Mantrose UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Chamberlain Square Cs Birmingham B3 3AX |
Company Name | Chelmsford Administration Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Saffery Llp St Catherine'S Court Berkeley Place, Clifton Bristol BS8 1BQ |
Company Name | Craig-Y-Don (Swanage) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat A, 1 Belle Vue Road Swanage BH19 2HP |
Company Name | A.P.C. Fashions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Price & Buckland Ltd Benneworth Close Hucknall Nottinghamshire NG15 6EL |
Company Name | A.P.C. Schoolwear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Price & Buckland Ltd Benneworth Close Hucknall Nottinghamshire NG15 6EL |
Company Name | Eaglelake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Torre Kitchens 246 Union Street Torquay Devon TQ2 5QU |
Company Name | Phoebe Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Phoebe Court Bainton Road Oxford OX2 7AQ |
Company Name | Ad-Mag (North East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Cairngorm Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1995 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit H Opus 36 New Potter Grange Road Goole DN14 6BZ |
Company Name | Pet Mart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 2 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield WF2 0XW |
Company Name | Sterlingate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Andrew & Co Block Management 30 High Street Cheriton Folkestone CT19 4ET |
Company Name | 18 Dene Road Guildford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 26 Rookwood Court Portsmouth Rd Guildford Surrey GU2 4EJ |
Company Name | P & W Site Fixing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 Riverside Works Methley Road Castleford WF10 1PW |
Company Name | Interket Holdings UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4 Bingswood Industrial Estate Bingswood Industrial Estate Whaley Bridge High Peak SK23 7SP |
Company Name | Porthcothan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Beech Tree Cottage 18 Fourth Avenue Worthing West Sussex BN14 9NY |
Company Name | Piccaver Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Norfolk House Farm Gedney Marsh Spalding Lincolnshire PE12 9PB |
Company Name | New Road Service Station Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address New Road Codford St Mary Warminster Wiltshire BA12 0NS |
Company Name | Sharpgreen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | Unicorn Office Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10-16 York Street St. Werburghs Bristol BS2 9XT |
Company Name | 12 Stanley Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Stanley Gardens London W11 2NE |
Company Name | Expofx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 47 Queens Road Weybridge Surrey KT13 9UH |
Company Name | 53 Argyle Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Adelaide Road Ealing London W13 9EB |
Company Name | Ansdell Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 Gardenia Close Rendlesham Woodbridge IP12 2GX |
Company Name | Primeware Ceramics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 129 High Street Teddington Middlesex TW11 8HJ |
Company Name | Northgate Court (Louth) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Laing Close Bardney Lincoln LN3 5XS |
Company Name | J. Handley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Gunnerfleet Farm, Chapel Le Dale Ingleton North Yorkshire LA6 3AU |
Company Name | Evening Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Company Name | Harval Fitted Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 24 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4, Horbury Junction Ind. Estate Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER |
Company Name | Boston Crop Sprayers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Little Field Fen Road Frampton West Boston Lincolnshire PE20 1RZ |
Company Name | 86 Redcliffe Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 86 Redcliffe Gardens London SW10 9HH |
Company Name | Dove Thermal Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Annex 15 Hall Road Uttoxeter ST14 7PN |
Company Name | Knightwood Trust Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rowland Hall Farm Rowlandhall Lane Newsholme Goole East Riding DN14 7JU |
Company Name | Bladon Lodge Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 204 Field End Road Pinner Middlesex HA5 1RD |
Company Name | Footwork Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Moorgate House King Street Newton Abbot Devon TQ12 2LG |
Company Name | Boreflex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Units 8 & 9 Gateway Court The Gateway Ind Estate, Parkgate Rotherham South Yorkshire S62 6LH |
Company Name | Hillgrove Business Park Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | Whitechurch (Nominees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Saffery Llp St Catherine'S Court Berkeley Place, Clifton Bristol BS8 1BQ |
Company Name | ACP Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 8 Unit 8 Nailsworth Mills Estate Nailsworth Gloucestershire GL6 0BS Wales |
Company Name | Capital Aluminium Extrusions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP |
Company Name | Millards Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Plumptre Road Paulton Bristol BS39 7RD |
Company Name | 54 Onslow Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 54 Onslow Gardens London SW7 3QA |
Company Name | 40/42 Cranley Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Drakes Meadow Swindon SN3 3LL |
Company Name | 76/78 Onslow Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Studio 16 Cavaye Place London SW10 9PT |
Company Name | Oxford Economic Forecasting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Abbey House 121 St Aldates Oxford OX1 1HB |
Company Name | 3 Vardens Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Vardens Road Battersea London SW11 1RQ |
Company Name | Wellway Court (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Company Name | 50 Egerton Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Queensway House Queensway New Milton Hampshire BH25 5NR |
Company Name | 29/31 Aylmer Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 29 Aylmer Road London W12 9LG |
Company Name | A. Schulman Gainsborough Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sandars Road Heapham Road Industrial Gainsborough Lincolnshire DN21 1RZ |
Company Name | 44 Cranley Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 305 Munster Road London SW6 6BJ |
Company Name | Oakhanger Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Company Name | No Load Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Saffery Llp St Catherine'S Court Berkeley Place, Clifton Bristol BS8 1BQ |
Company Name | Northern Labour Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 28 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 121 Boothferry Road Goole East Yorkshire DN14 6AZ |
Company Name | New Freedom Publications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 102 Boothferry Road Goole East Yorkshire DN14 6AE |
Company Name | Hanley Trade Frames Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 8 Far Green Industrial Estate Hanley Stoke On Trent ST1 6AZ |
Company Name | AB Initio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury SP1 2DR |
Company Name | R-Pad Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Chessel Close Bradley Stoke Bristol BS32 0BZ |
Company Name | 03317068 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Bank House 17 Malpas Road Newport South Wales NP20 5PA Wales |
Company Name | Brock Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Weald Rise Haywards Heath West Sussex RH16 4RB |
Company Name | Walshford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 The Stableyard Station Road Stoke Golding Nuneaton Warwickshire CV13 6EZ |
Company Name | P R B Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 34 Boulevard Weston Super Mare Avon BS23 1NF |
Company Name | Bake Farming Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bake Farm Salisbury Road Coombe Bissett Salisbury SP5 4JT |
Company Name | Brook Lodge Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1997) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 4, Brook Lodge, 1 Girdlers Road, London Girdlers Road London W14 0PS |
Company Name | Esterfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 St Lukes Road London W11 1DB |
Company Name | Brewferm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 West Quay Court Sunderland Enterprise Park Sunderland Tyne And Wear SR5 2TE |
Company Name | Harry Burnicle Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 216 Hylton Road Sunderland Tyne And Wear SR4 7UZ |
Company Name | JANE Kershaw Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rosebank 16 Braddons Hill Road East Torquay Devon TQ1 1HA |
Company Name | Mirrorvision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Playhatch Barn Foxhill Lane Playhatch Reading Oxfordshire RG4 9QT |
Company Name | Pearseco Automation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 28 Beloe Road Horfield Bristol BS7 8RB |
Company Name | Jigthings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Martin Quigley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fawcetts Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Stewart Computer Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 St Mary'S Place Wanstrow Shepton Mallet Somerset BA4 4SB |
Company Name | Clown About Salisbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Omnivale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Manor House Farm East Drayton Retford Nottinghamshire DN22 0LG |
Company Name | Burton House & Courtyard Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Evans Weir The Victoria 25 St Pancras Chichester West Sussex PO19 7LT |
Company Name | Fracture Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
Company Name | 19 St Luke's Road North Kensington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1997 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mr. Charles Crawley 19 St. Lukes Road, Flat 2 London W11 1DB |
Company Name | Landridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Buckingham Place London SW1E 6HR |
Company Name | Silvertide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old House Main Street Maids Moreton Buckingham MK18 1QU |
Company Name | Hither Green Estate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1st Floor 11 Church Street Melksham Wiltshire SN12 6LS |
Company Name | 85 & 87 Westbourne Park Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 85 Westbourne Park Road London W2 5QH |
Company Name | Wild Thyme Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 Ventnor Drive Totteridge London N20 8BP |
Company Name | Quintus Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House Saint Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | Old Mill Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS |
Company Name | 3RD Greenacres Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ |
Company Name | Jepco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Norfolk House Farm Gedney Marsh Spalding Lincolnshire PE12 9PB |
Company Name | Dales Sports Surfaces Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sharpes Lane Leverton Boston Lincolnshire PE22 0AR |
Company Name | Melton Meat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Baytree Farm Stygate Lane Pickwell Melton Mowbray Leicestershire LE14 2QN |
Company Name | Lindesays Arkwright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 99 Holdenhurst Road Bournemouth Dorset BH8 8DY |
Company Name | Watch Guru Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | 12 Redcliffe Square Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Redcliffe Square London SW10 9JZ |
Company Name | Knoell Animal Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bath House 6 - 8 Bath Street Bristol BS1 6HL |
Company Name | Hamhall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Accountancy House 90 Walworth Road London SE1 6SW |
Company Name | Adamtech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7b Whitebridge Estate Stone Staffordshire ST15 8LQ |
Company Name | Jade Security Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Greenwood Grovelands Avenue Winnersh Wokingham Berkshire RG41 5JX |
Company Name | Spalding Auction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Spalding Auction Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
Company Name | 26 Tregunter Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Top Flat 26 Tregunter Road London SW10 9LH |
Company Name | Agrarian Construction Project Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Walgaston Farm Mobley Berkeley Gloucestershire GL13 9EN Wales |
Company Name | Salt Coachpainting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Salt Coachpainting Ltd Sandbach Road Cobridge Stoke On Trent Staffordshire ST6 2DG |
Company Name | Spearglen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 09 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | Riviera Labels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Moorgate House King Street Newton Abbot Devon TQ12 2LG |
Company Name | Rhenus Logistics (Corby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rhenus Logistics Limited Liverpool Road Eccles Manchester M30 7RF |
Company Name | Kings Loade Flat Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 45 Bridgnorth Road Wolverhampton WV6 8AF |
Company Name | Kings Loade Estate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 45 Bridgnorth Road Wolverhampton WV6 8AF |
Company Name | Jonathan Cheetham (Contracting) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Croft Clint Green Nursery Well Hill Yaxham Dereham Norfolk NR19 1RX |
Company Name | Clown About Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury SP1 2DR |
Company Name | Leaderboard Golf Courses (Anaconda) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Leaderboard House Sandford Springs Wolverton Tadley Hampshire RG26 5RT |
Company Name | 91-100 Prince Of Wales Mansions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 174 Battersea Park Road London SW11 4ND |
Company Name | Hartwell Farm Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1998) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Dairy Edenbridge Road Hartfield East Sussex TN7 4JH |
Company Name | S.V. Venni And Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Mains Place (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Company Name | Devon House Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 120b Pembroke Road Clifton Bristol BS8 3ER |
Company Name | Arabian Lodge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Estate Office Church Mews Beatrice Avenue Whippingham East Cowes Isle Of Wight PO32 6LW |
Company Name | The Whitechurch Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 03 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 50-56 North Street Horsham West Sussex RH12 1RD |
Company Name | Manhattan Loft Corporation (ECR) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5th Floor Edison House 223-231 Old Marylebone Road London NW1 5QT |
Company Name | The Capital Industrial Estate (Management) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Kempston Mill Hill Edenbridge Kent TN8 5DQ |
Company Name | Old Salterns Gate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 Chatfield Lodge Newport Isle Of Wight PO30 1XR |
Company Name | The Royal Signals Museum Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Royal Signals Museum Blandford Camp Blandford Forum Dorset DT11 8RH |
Company Name | The Manhattan Loft Corporation (WG) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | European Formula Racing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH |
Company Name | Reflex Labels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Vision House, Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5BU |
Company Name | 79 Cumberland Road Management Company (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Fenswood Mews 14 Fenswood Road Long Ashton Bristol BS41 9FL |
Company Name | S.J.S. Plastering And Partitioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rattan House Boon Court 36 Papyrus Road, Werrington Peterborough Cambridgeshire PE4 5HQ |
Company Name | 10 Ulwell Road, Swanage, Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Ulwell Road Swanage Dorset BH19 1LH |
Company Name | Ashwood Estate (Woking) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Company Name | Taylors Brewery Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wenrisc House 4 Meadow Court High Street Witney OX28 6ER |
Company Name | Ashwood House (Woking) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Company Name | Coldport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | Courthouse Apartments Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2, Westfield Business Park Barns Ground Kenn Clevedon North Somerset BS21 6UA |
Company Name | Newbiggin By The Sea Partnership |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 Front Street Newbiggin By The Sea Northumberland NE64 6NU |
Company Name | EURO Concept International (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Park Lane Surfleet Spalding PE11 4AF |
Company Name | Emice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | 21 Sinclair Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 57 Nelgarde Road London SE6 4TB |
Company Name | Alexandra Gardens (Minehead) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Alexandra Gardens Minehead Somerset TA24 5LD |
Company Name | Montana Natural Slate Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Suite 13 Enterprise House Boathouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD |
Company Name | Kudu Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Suncrest Throcking Buntingford SG9 9RP |
Company Name | Cellica Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 11 Holne Chase London N2 0QP |
Company Name | Lindesays Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 99 Holdenhurst Road Bournemouth Dorset BH8 8DY |
Company Name | 102 Stackpool Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1999 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Basement Flat 102 Stackpool Road Southville Bristol BS3 1NW |
Company Name | New Concept Care . Nursing . Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 - 14 Beverley Road Market Weighton York YO43 3JP |
Company Name | Acousteel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 5 Naylor Court Blaydon Haugh Ind Estate Blaydon Tyne & Wear NE21 5SD |
Company Name | Busbridge Hall Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Busbridge Hall Home Farm Road Godalming Surrey GU7 1XG |
Company Name | Twomill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2000 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 59 Marville Road London SW6 7BB |
Company Name | MJL Skipmaster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Moore Thompson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Sherwood Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Sherwood Road Crosby Liverpool Merseyside L23 7UF |
Company Name | Tallwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 14 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Company Name | Quality Plants Exterior Ornamentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit C3 To C9, The Flower Market New Covent Garden Market London SW8 5EH |
Company Name | Classic Eyes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 317 India Mill Business Centre Darwen BB3 1AE |
Company Name | Alcris Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 09 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Chandos House School Lane Buckingham Buckinghamshire MK18 1HD |
Company Name | Packme Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Units 1 & 2 Beadle Trading Estate, Hithercroft Road Wallingford Oxfordshire OX10 9EZ |
Company Name | Snowdenham Hall Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | Tapworth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 59 Perham Road London W14 9SP |
Company Name | Checkmatch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 3 Novers Hill Trading Estate Bedminster Bristol BS3 5QY |
Company Name | B2B Real Estate Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5th Floor Edison House 223-231 Old Marylebone Road London NW1 5QT |
Company Name | SV Security Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF |
Company Name | TMT Real Estate Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 10 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | Warwick Crescent Estate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Warwick Mews Warwick Road Stratford-Upon-Avon Warwickshire CV37 6EZ |
Company Name | B.C.H.V. Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Muras Baker Jones Ltd Third Floor Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | B2B Business Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | Salter House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Apartment 4 Salter House 5 Fore Street Trowbridge Wiltshire BA14 8HD |
Company Name | Breckenwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Sb Beauty Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Link Way Spalding PE11 2ED |
Company Name | Bradbury Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Plot 6 Atkinsons Way Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QJ |
Company Name | Lindark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 99 Holdenhurst Road Bournemouth Dorset BH8 8DY |
Company Name | A.P.C. Workwear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Apc House 41- 41 Bedminster Down Road Bristol BS13 7AB |
Company Name | Phoenix House (Burnham-On-Sea) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Castle Street Bridgwater TA6 3DT |
Company Name | Mills Pharmacies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Grange Terrace Sunderland SR2 7DF |
Company Name | Linkage Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Toynton Hall Main Road Toynton All Saints Spilsby Lincolnshire PE23 5AE |
Company Name | Giant Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Misterton House Misterton Crewkerne Somerset TA18 8LP |
Company Name | Hillgrove Business Park Management (Phase 4) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | Barrington Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Parkhall Road Longton Stoke On Trent Staffordshire ST3 5AT |
Company Name | Westminster Court (Botley) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address High Hedges 8 Cumnor Hill Oxford Oxfordshire OX2 9HA |
Company Name | New Lodge Farm Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 New Lodge Farm Court Oxspring Road Penistone Sheffield S36 8FN |
Company Name | Laceys Mediation Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Poole Road Bournemouth Dorset BH2 5QL |
Company Name | County Metals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Illumination House Lingard Street Burslem Stoke-On-Trent ST6 1ED |
Company Name | Isle Of Wight Bus & Coach Museum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bus Depot Park Road Ryde Isle Of Wight PO33 2BE |
Company Name | Trident Mortgages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 26 Saint Aidans Seahouses Northumberland NE68 7SS |
Company Name | Heritage Leisure Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 King Street Newcastle Staffordshire ST5 1EN |
Company Name | Ushaw Moor Catholic Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ushaw Moor Catholic Club Durham Road Ushaw Moor Durham Co. Durham DH7 7LF |
Company Name | Horden Catholic Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address South Terrace Horden Peterlee County Durham SR8 4NQ |
Company Name | St. Augustine's Parish Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address St Augustine'S Parish Centre Larchfield Street Darlington Co Durham DL3 7TG |
Company Name | Customate Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1, Far Lodge Business Park Postern Gate Road Quernmore Lancaster LA2 9EF |
Company Name | Toad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF |
Company Name | 21st Century Technology Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF |
Company Name | H.F. Brown & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Portland Works Main Street Hemingborough Selby YO8 6QF |
Company Name | West Coast Property Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2001) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 13-14 Alexandra Parade Weston Super Mare North Somerset BS23 1QT |
Company Name | Education Quizzes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | The Labrador Rescue Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 32 Award Road Wimborne BH21 7NT |
Company Name | Labrador Rescue (Trading) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 32 Award Road Wimborne BH21 7NT |
Company Name | Strathmore Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fifth Floor 80 Hammersmith Road London W14 8UD |
Company Name | Strathmore College Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Forge Church Street West Woking Surrey GU21 6HT |
Company Name | Medina Brasseries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 Samian Gate St. Albans AL3 4JW |
Company Name | Cedrec Information Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 Grosvenor Place London SW1X 7HN |
Company Name | B.S. Supplies (Stoke-On-Trent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 High Street Brackley Northamptonshire NN13 7DH |
Company Name | Rickman Metisse Motor Cycles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 701 Stonehouse Park Sperry Way Stonehouse Glos GL10 3UT Wales |
Company Name | 55 Rosebery Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 55 Rosebery Gardens London N8 8SH |
Company Name | Fenland Aero Club (Licensing) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fenland Aero Club Holbeach St Johns Spalding Lincolnshire PE12 8RQ |
Company Name | D & N Autogas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Wellington New Road Taunton Somerset TA1 5LU |
Company Name | Expert Systems T/A Eitex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 3 Flemming Court Glasshoughton Castleford WF10 5HW |
Company Name | Maple Court (Kidlington Oxford) Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rectory Mews Crown Road Wheatley Oxford OX33 1UL |
Company Name | Green And Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Belfry House Bell Lane Hertford Herts SG14 1BP |
Company Name | Lift And Shift Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | European Administration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Equity House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | The Hopkins Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 301 Devizes Road Salisbury Wiltshire SP2 9LU |
Company Name | 92 Cavendish Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 Ember Lane Esher KT10 8EP |
Company Name | Howard's Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 551 Etruria Road Basford Stoke On Trent Sth 6hh |
Company Name | Captain's Cove Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address A42, Arena Business Centre East Dorset Trade Park Wimborne Dorset BH21 7UH |
Company Name | C J B Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | Able Waste Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wiltshire House County Park Business Centre Shrivenham Road Swindon SN1 2NR |
Company Name | Sky Cloud Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 81 Discovery Drive Kings Hill West Malling ME19 4DJ |
Company Name | Hycon Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Percy Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Company Name | Pro-Direct Sport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Pro-Direct Sport Ltd Shaldon Road Newton Abbot TQ12 4PQ |
Company Name | Boundary Road (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 27 Fairycroft Road Saffron Walden Essex CB10 1LZ |
Company Name | Dale Hill Hotel & Golf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Leaderboard House Sandford Springs Wolverton Tadley Hampshire RG26 5RT |
Company Name | Leaderboard Golf Courses (Dale Hill) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sandford Springs Wolverton Tadley Hampshire RG26 5RT |
Company Name | B D S (Stoke-On-Trent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 87 Newford Cres Milton Stoke-On-Trent Staffs ST2 7EB |
Company Name | Bobco Fishing Tackle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4b Torre Road Industrial Estate Torre Road Leeds West Yorkshire LS9 7QL |
Company Name | Damum UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Silverthorn Wellington Avenue Virginia Water Surrey GU25 4QR |
Company Name | Maw Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Five Oaks Sandy Lane Henfield West Sussex BN5 9UX |
Company Name | 8 Eccleston Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 34 Devon Square Newton Abbot TQ12 2HH |
Company Name | Stoneframe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 125 Church Road Redfield Bristol BS5 9JR |
Company Name | Willengale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2001 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 22 Prestbury Road Cheltenham Gloucestershire GL52 2PW Wales |
Company Name | Vinecote Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 125-131 New Union Street Coventry CV1 2NT |
Company Name | Southlands Service Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW |
Company Name | Southlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW |
Company Name | Waters Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Down Barn Close Winterbourne Gunner Salisbury Wiltshire SP4 6JP |
Company Name | Yarmouth Guide & Scout Supporters Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Long Barn Newport Road Yarmouth Isle Of Wight PO41 0YJ |
Company Name | Soccer Bible Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Pro-Direct Sport Ltd Torre House Shaldon Road Newton Abbot Devon TQ12 4PQ |
Company Name | WSCC Motorsport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Stanage Green Mickleover Derby DE3 9DX |
Company Name | Williams & Cummings Veterinary Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Chocolate Factory Keynsham Bristol BS31 2AU |
Company Name | Stoker Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit C1 Swinton Bridge Industrial Estate White Lee Road Swinton Mexborough South Yorkshire S64 8BH |
Company Name | Spruce Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 17 Portway Business Centre Castlegate Park Old Sarum Salisbury Wiltshire SP4 6QX |
Company Name | Abtec Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD |
Company Name | 258 Elgin Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 258 Elgin Avenue London W9 1JD |
Company Name | Ranscombe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH |
Company Name | Henstead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | Westburn Place Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Company Name | Thirty Five Western Street (Brighton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Oswald Hall Cottage Church Lane Sheepy Magna Atherstone Warwickshire CV9 3QS |
Company Name | Dundeis (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Roger Watkins Unit 3 Heart Of Wales Business Park Llandrindod Wells Powys LD1 5AB Wales |
Company Name | G.T. Fire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mitre House Pitt Street West Stoke-On-Trent ST6 3JW |
Company Name | Richmond Carers Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Briar Road Twickenham Middlesex TW2 6RB |
Company Name | Rubicon Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Company Name | Signetext Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Chantry Gardens Whitley Goole North Humberside DN14 0GN |
Company Name | Access International Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Riverside House Kings Reach Business Park Yew Stret Stockport SK4 2HD |
Company Name | Ashwood Court (Normanton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 121 Snydale Road Normanton WF6 1NY |
Company Name | The Oxfordshire Golf Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Leaderboard House Sandford Springs Wolverton Tadley Hampshire RG26 5RT |
Company Name | 58 West Overcliff Drive Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Company Name | Farcroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | 93 Green Road Headington (Oxford) Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY |
Company Name | Swiss Road Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW |
Company Name | 1 & 2 Collinwood Close Headington (Oxford) Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY |
Company Name | Rockmount Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 135 Reddenhill Road Torquay Devon TQ1 3NT |
Company Name | Leaderboard Golf Courses (Oxfordshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Leaderboard House Sandford Springs Wolverton Tadley Hampshire RG26 5RT |
Company Name | Teethgrinder Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 83 Temple Court Wakefield West Yorkshire WF1 5DH |
Company Name | Airblast Eurospray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address King Street Industrial Estate Langtoft Peterborough Cambs PE6 9NF |
Company Name | Double Roof Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | EKR Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Station Road Shepherdswell Dover Kent CT15 7PD |
Company Name | H & M Electrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Hillgrove Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | FDS Harrogate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 23 Cautley Drive Killinghall Harrogate North Yorkshire HG3 2DJ |
Company Name | V M Gedney Newsagents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Chailey House Chapelgate, Gedney Spalding Lincolnshire PE12 0BJ |
Company Name | Boddys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 29-33 Fisherton Street Salisbury Wiltshire SP2 7SU |
Company Name | 63 Redcliffe Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
Company Name | Earlsdon House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 27 Hartington Crescent Earlsdon Coventry CV5 6FU |
Company Name | Marshalls (Donington) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | R V Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Wells Barn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wells Farm Wells Road Healing Grimsby North East Lincolnshire DN41 7QH |
Company Name | P & Sm Johnson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2002 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | St. Joseph's Estate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Southdown House St. Johns Street Chichester West Sussex PO19 1XQ |
Company Name | Draw Dike Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 39 Jubilee Close Sutton St. James Spalding PE12 0ES |
Company Name | Albion Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Howard Place Shelton Stoke-On-Trent Staffordshire ST1 4NN |
Company Name | Panelbond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 3 Omega Business Park Estate Road 6 Grimsby Ne Lincs DN31 2TG |
Company Name | North Norfolk Signs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Thain Wildbur & Co (East Dereham) 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU |
Company Name | SVR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | Houghton Produce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mill Green Nursery Fengate Road Pinchbeck Spalding Lincolnshire PE11 3PS |
Company Name | Little Oaks Day Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 27 Grindley Lane Stoke-On-Trent ST3 7LN |
Company Name | Honduras Kids Refuge |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 33b Tavistock Road London W11 1AS |
Company Name | Albert Road (Bristol) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 St Philips Trade Park Albert Road Bristol Avon BS2 0YB |
Company Name | Esprit Homes Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 Portland Place West Leamington CV32 5EU |
Company Name | Heathville Residential Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rockfield Mill Lane Prestbury Cheltenham Gloucestershire GL52 3NE Wales |
Company Name | Nexus Dna Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Company Name | The Manhattan Loft Corporation (HO) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5th Floor Edison House 223-231 Old Marylebone Road London NW1 5QT |
Company Name | West End Place Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 West End Place Weston Turville Aylesbury HP22 5QZ |
Company Name | Middledene Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Partner Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Holly Grange Leek Road Longsdon Stoke-On-Trent ST9 9QF |
Company Name | Barrington Bramley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Brewhouse Brewhouse Lane Long Buckby Wharf Northampton NN6 7DW |
Company Name | Famousfour.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Warwick Road Fairfield Industrial Estate Louth Lincolnshire LN11 0YB |
Company Name | Mitchell-Brunt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Company Name | Dove Door Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB |
Company Name | The Lynton Road Suites Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Company Name | Pelican Hotels (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mercer & Hole 21 Lombard Street London EC3V 9AH |
Company Name | Brooking, Ruse & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Mandaleigh Plants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Garden House Gledstone Gardens Gledstone Road West Marton Skipton West Yorkshire BD23 3UE |
Company Name | W. H. Redding & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Grange Hewish Weston Super Mare North Somerset BS24 6RR |
Company Name | Venton Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Piggery 4 Venton Court East Allington Totnes TQ9 7RT |
Company Name | Wilsons Furnishers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 7 Houndhill Park, Bolton Road Wath-Upon-Dearne Rotherham South Yorkshire S63 7LG |
Company Name | B Hive Bitzzzz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Greenways Marshall'S Bank Parson Drove Wisbech Cambridgeshire PE13 4JE |
Company Name | The Mgb Hive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Greenways Marshall'S Bank Parson Drove Wisbech Cambridgeshire PE13 4JE |
Company Name | Abbey Nurseries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 109 Coleman Road Leicester Leicetershire LE5 4LE |
Company Name | Point Northern Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lyndhurst Silver Street Whitley Bridge Goole East Yorkshire DN14 0JG |
Company Name | A.K. Commercials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Albert Cresent St Philips Bristol BS2 0SX |
Company Name | G B Construction Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Seadyke Bank Wisbech St. Mary Wisbech Cambridgeshire PE13 4SD |
Company Name | Thorpe Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 3 Old Great North Road Ferrybridge Knottingley West Yorkshire WF11 8PH |
Company Name | Metham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Eagle Farm Yokefleet Goole East Yorkshire DN14 7XY |
Company Name | Green & Higginson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 11 Rudyard Grove May Bank Newcastle Under Lyme Staffordshire ST5 9ND |
Company Name | Brading Roman Villa Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Brading Roman Villa Morton Old Road Brading Isle Of Wight PO36 0EN |
Company Name | Gill Parker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mill Lodge, Mill Lane Lowbands Redmarley Gloucester GL19 3SH Wales |
Company Name | Quinn's Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF |
Company Name | Union Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 Oakney Wood Court Selby Business Park Selby North Yorkshire YO8 8FN |
Company Name | D & P Motor Factors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit H Opus 36 New Potter Grange Road Goole DN14 6BZ |
Company Name | Wg Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Barton Close Bradenstoke Chippenham SN15 4EZ |
Company Name | Ashwood Court (Tateley Lane) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Ashwood Court Ossett West Yorkshire WF5 9HY |
Company Name | RPS Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Clements Premier Produce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Vickers Farm Washway Road Moulton Marsh Spalding Lincolnshire PE12 6LP |
Company Name | Paddock Properties (Wressle) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mole End Wressle Selby North Yorkshire YO8 6ET |
Company Name | Lancaster Memorials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lancaster Memorials Ltd Pontefract Road Ackworth Pontefract WF7 7ED |
Company Name | Stratford Court Estate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Six Olton Bridge 245 Warwick Road Solihull B92 7AH |
Company Name | Famous Four Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Warwick Road Fairfield Industrial Estate Louth Lincolnshire LN11 0YB |
Company Name | E.T.S Sales & Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 33 Penfold Drive Wymondham Norfolk NR18 0WZ |
Company Name | Storetec Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sidings Business Park Freightliner Road Hull HU3 4XA |
Company Name | 38-62 Heath Gardens Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 62 Heath Gardens Twickenham TW1 4LZ |
Company Name | Friends Of Sunderland Minster |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 13 Durham Road East Herrington Sunderland SR3 3NR |
Company Name | Firesupport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tal An Vine Conquest Drove Farcet Fen Peterborough Cambridgeshire PE7 3DH |
Company Name | 69 Woodstock Road (Oxford) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL |
Company Name | Michelle's Flowers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 78 Baghill Lane Pontefract WF8 2HB |
Company Name | John Oliver (Moors Farm) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Moors Farm Welham Bridge Howden Goole East Riding Of Yorkshire DN14 7NB |
Company Name | Premier Blinds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Harmony Blinds Limited Unit A1 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR |
Company Name | 1 York Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Gunville Road Newport Isle Of Wight PO30 5LB |
Company Name | Ad Howard Building Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address September House High Street Barmby On The Marsh Goole East Yorkshire DN14 7HU |
Company Name | 1 Angerstein Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1b Angerstein Mews Angerstein Road Portsmouth Hampshire PO2 8HL |
Company Name | Cathro Compressors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB |
Company Name | The Studio By Innovations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 506 Werrington Road Ash Bank Stoke On Trent Staffordshire ST2 9DN |
Company Name | China Cabinet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Shaw's Milk Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT |
Company Name | Biffa Gs Environmental Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ |
Company Name | DSW The Mailing House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 31 Milber Trading Estate Newton Abbot Devon TQ12 4SG |
Company Name | Angela Mee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lymore Villa 162a London Road Chesterton Newcastle Under Lyme Staffordshire ST5 7JB |
Company Name | S K Leese Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 297 Fenpark Road Stoke-On-Trent ST4 2PA |
Company Name | Surveillance Installation Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Stevelyn House The Green, Stockton Brook Stoke On Trent Staffordshire ST9 9PD |
Company Name | 50 Lilyville Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 Harbord Street London SW6 6PJ |
Company Name | Danbrit Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Stone House 56 North Street Goole DN14 5RA |
Company Name | H Walton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Old Goole Mill South Park Road Goole East Yorkshire DN14 8BD |
Company Name | 7 Fane Road Marston (Oxford) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7a Fane Road Marston Oxford OX3 0RZ |
Company Name | Niche Timbers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 2 Unit 2, 8 Flanshaw Way 8 Flanshaw Way Wakefield West Yorkshire WF2 9LP |
Company Name | West Bar Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lancaster House Thomas Street Cirencester Gloucestershire GL7 2AX Wales |
Company Name | Langhurst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Langhurst Moor Lane Westfield Woking Surrey GU22 9RB |
Company Name | Adventure Balloons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | FHG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 14 St Johns Close Weston-Super-Mare Somerset BS23 2LP |
Company Name | Cyrus Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lyndhurst Silver Street, Whitley Goole North Humberside DN14 0JG |
Company Name | Henriksen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Apson House Bullerthorpe Lane Leeds LS15 9JN |
Company Name | Cattermole Technical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Cattermole Building Market Place Codnor Derbyshire DE5 9QA |
Company Name | Milford Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Scatt House Farm Peckfield South Milford Leeds LS25 5LJ |
Company Name | The Raised Storage Area Company And Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | M & S Knight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Grasmere Close Harnham Salisbury Wiltshire SP2 8DG |
Company Name | The Riverside Veterinary Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Chocolate Factory Keynsham Bristol BS31 2AU |
Company Name | Shi'Loh Ka'Ah Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Smallholdings Off Clockhouse Lane Ashford Middlesex TW15 2HB |
Company Name | 31 Marloes Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 79 Queens Road Weybridge Surrey KT13 9UQ |
Company Name | Prodeck-Fixing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2a St. Ivel Way Bristol BS30 8TY |
Company Name | Astley House (Mablethorpe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rollestone House Bridge Street Horncastle Lincs LN9 5HZ |
Company Name | Practice Financial Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 62 Skeldergate York Yorkshire YO1 6WN |
Company Name | Barnard Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4 Mallard Industrial Park Charles Street Horbury Wakefield West Yorkshire WF4 5FD |
Company Name | Offergeld Logistics UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wrights Building Larsen Road Goole East Yorkshire DN14 6UD |
Company Name | Butterwick Fryer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Albion House 32 Pinchbeck Road Spalding Lincs PE11 1QD |
Company Name | TPR Property Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address First Floor Flat 56a Tufnell Park Road London N7 0DT |
Company Name | Nigel Dorothy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Dales Ipswich (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 89 Dales Road, Ipswich 89 Dales Road Ipswich IP1 4JR |
Company Name | Majestic Window Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 6 Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB |
Company Name | 12 Hill Road (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Hill Road Clevedon BS21 7NZ |
Company Name | Lincs Pumps & Pipelines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | IAN Dowson (Blinds) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 29 Ferrers Road Weston Stafford Staffordshire ST18 0JN |
Company Name | Foot In The East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Castell Brynberian Crymych Pembrokeshire SA41 3TU Wales |
Company Name | Patterns Plus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 6 Ohio Grove Hot Lane Industrial Estate Stoke-On-Trent ST6 2BL |
Company Name | 6 & 8 Ifield Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Clock House Station Approach Marlow Bucks SL7 1NT |
Company Name | Rainbow Day Nursery (Newcastle) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |
Company Name | Proply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 Bulstrode Street Middleport Stoke On Trent Staffordshire ST6 4DB |
Company Name | Clenche Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2004 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 24 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Taylor House Barley Hill Lane Poulshot Devizes Wiltshire SN10 1RS |
Company Name | A M Mortgages (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 King Street King'S Lynn Norfolk PE30 1HB |
Company Name | Selmech Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 Norton Enterprise Park Whittle Road Salisbury Wiltshire SP2 7YS |
Company Name | Silver Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Willow Beeches 74 Upper Ratton Drive Eastbourne East Sussex BN20 9DQ |
Company Name | Kilburn Hall Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 135 Reddenhill Road Torquay Devon TQ1 3NT |
Company Name | Low Farm Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 65b Weeland Road Knottingley West Yorkshire WF11 8BG |
Company Name | West Nurseries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Tccoa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2004 (same day as company formation) |
Appointment Duration | 2 days (Resigned 18 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Newport Terrace Millbrook Torpoint PL10 1BS |
Company Name | Macresco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Clare Street Manselton Swansea SA5 9PG Wales |
Company Name | Leader Road Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 78 Leader Road Hillsborough Sheffield South Yorkshire S6 4GH |
Company Name | James Allied Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Vanilla 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 209 Brandy Carr Road Kirkhamgate Wakefield West Yorkshire WF2 0RF |
Company Name | Woodhouse Plastering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Lock Keepers View Sprotbrough Doncaster South Yorkshire DN5 7DX |
Company Name | Poulter & Booth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Redhill Heights Glasshoughton Castleford West Yorkshire WF10 4TJ |
Company Name | Jackson Samuel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2004) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Old Bath Road Newbury Berkshire RG14 1QL |
Company Name | Bradstone Brook Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Clarke Gammon Estates 4a Quarry Street Guildford Surrey GU1 3TY |
Company Name | Ashwood Green Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | Aquarius Of Howden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 23 Bridgegate Howden East Yorkshire DN14 7AA |
Company Name | Esprit Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 Portland Place West Leamington Spa Warwickshire CV32 5EU |
Company Name | Shepherd P R Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Upper Town Farm Back Lane Calton Stoke-On-Trent ST10 3JX |
Company Name | Moody Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Tamworth Taxis & Private Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 72 Station Street Atherstone Warwickshire CV9 1BU |
Company Name | Liftrucs (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Foxglove Road Birstall Batley WF17 9NW |
Company Name | PJK Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Ernest Lindgren House Kingshill Way Berkhamsted HP4 3TN |
Company Name | 117 Chesterton Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 36 Sandford Leaze Avening Tetbury GL8 8PB Wales |
Company Name | Cairngorm Coach Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit H Opus 36 New Potter Grange Road Goole DN14 6BZ |
Company Name | Lords Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Haslers Old Station Road Loughton Essex IG10 4PL |
Company Name | Chilmark Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Winston House 2 Dollis Park Finchley London N3 1HF |
Company Name | 4/6 York Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Harkaway House Wad Lane Corse Lawn Gloucester GL19 4LT Wales |
Company Name | B&E Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 8 South Newton Trading Estate South Newton Salisbury Wiltshire SP2 0QW |
Company Name | Forton Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2004) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 36 Chester Crescent Lee-On-The-Solent Hampshire PO13 9BH |
Company Name | BARC (Toca) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Thruxton Motor Racing Circuit Thruxton Andover SP11 8PN |
Company Name | SCM Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Moorcroft Road Bradford West Yorkshire BD4 6NQ |
Company Name | Woodcock Holmes Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | 13 The Esplanade (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Hive 13 The Esplanade C/O Saturley Garner & Co Ltd 6 Beaufighter Road Weston-Super-Mare BS24 8EE |
Company Name | Fursewood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2004 (same day as company formation) |
Appointment Duration | 4 months (Resigned 17 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 Sunrise Drive Moor Road Filey North Yorkshire YO14 9GE |
Company Name | Swan Strategy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | T G Cruse Groundworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Nettwood Farm Nett Road Shrewton Salisbury Wiltshire SP3 4HB |
Company Name | Atlantis Electrical Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Western Wood Way Langage Science Park Plympton Plymouth Devon PL7 5BG |
Company Name | John Turner Kitchens & Bathrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address St Mary'S House Netherhampton Salisbury SP2 8PU |
Company Name | Warrior Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2b Church Road Gosport Hants PO12 2LB |
Company Name | Grays Of Whaddon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Sargood Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Company Name | Alderwood Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Coleman Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 32 Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Company Name | Victoria Court (Purbeck) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7a West Street Wareham BH20 4JS |
Company Name | Penny Court (Gosport) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2b Church Road Gosport Hants PO12 2LB |
Company Name | North Somerset Mencap |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Nut Tree House Badgworth Axbridge BS26 2QJ |
Company Name | Pecks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Long Lane Newport Isle Of Wight PO30 2NW |
Company Name | Ivanda Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Mason Court (Sutton-On-Sea) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Middle Farm Rotten Row Theddlethorpe Mablethorpe LN12 1NX |
Company Name | The Heights Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 164 Cranbrook Road Ilford IG1 4NR |
Company Name | Haleburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 29 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 126 Shell Road London SE13 7DF |
Company Name | Varsity Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 36 Wellington Road Lindholme Doncaster South Yorkshire DN7 6DD |
Company Name | DFH Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Mowson Crescent Worrall Sheffield South Yorkshire S35 0AG |
Company Name | Spaldington Resource Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mole End Wressle Selby North Yorkshire YO8 6ET |
Company Name | Adams And Adams Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Ling Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | The Island (st Neots) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 137 Newhall Street Birmingham B3 1SF |
Company Name | Quentin Blake Centre Trading Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Goldwins Limited 75, Maygrove Road London NW6 2EG |
Company Name | Manhattan Loft Corporation (SMH) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | East Transportation Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Trondheim Way Stallingborough Grimsby North East Lincolnshire DN41 8FD |
Company Name | SCM Stubbington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Eckersley White Property Management Limited 120 High Street Lee-On-The-Solent Hampshire PO13 9DB |
Company Name | Ecomanager Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF |
Company Name | Stronmoor House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 High Street Gosport PO12 1BX |
Company Name | Footwork Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Moorgate House King Street Newton Abbot Devon TQ12 2LG |
Company Name | 82 Mill Hill Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 82d Mill Hill Road Cowes Isle Of Wight PO31 7EQ |
Company Name | Alvediston Stud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St. Ann Street Salisbury SP1 2DR |
Company Name | JPW Commercials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Nile Street Burslem Stoke On Trent Staffordshire ST6 2BA |
Company Name | Nigel Northeast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Furniture Workshop Back Drove West Winterslow Salisbury Wiltshire SP5 1RY |
Company Name | 97 Jerningham Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 97 Jerningham Road New Cross London SE14 5NH |
Company Name | Annex (Ceilings & Partitions) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address A12 The Bridge Centre Birches Head Road Stoke-On-Trent ST2 8DD |
Company Name | Bridge Alert Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF |
Company Name | Nigel Kay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Ludgate Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Buckingham Place London SW1E 6HR |
Company Name | Deacons Truck And Trailer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | La Nautica (Mudeford) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 The Square Wimborne Dorset BH21 1JA |
Company Name | Grant Bros Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Church Farm Alvediston Salisbury SP5 5LE |
Company Name | St Agnes Cottages Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 St Agnes Cottages, Kings Lane, Englefield Green, Kings Lane Englefield Green Egham TW20 0UB |
Company Name | Rightbest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address River View West Stour Gillingham SP8 5RP |
Company Name | Chilmark Stone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Company Name | Griffiths Equestrian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Teffont Woodlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | A World Of Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Ashbrook Meadows Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 124 Thorpe Road Norwich NR1 1RS |
Company Name | Portward Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Priory Farm Leys Lane Hampole Doncaster DN6 7ES |
Company Name | Art Of The Imagination Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2006) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Russell Walk (Exeter) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 Queen Street Exeter Devon EX4 3SN |
Company Name | Eaton Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Adam Church Ltd, 256 Southmead Road Westbury-On-Trym Bristol BS10 5EN |
Company Name | The Hopper Building Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Suite 12 McMillan House Wolfreton Drive Anlaby Hull HU10 7BY |
Company Name | Whitechurch Financial Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Saffery Llp St Catherine'S Court Berkeley Place, Clifton Bristol BS8 1BQ |
Company Name | I.W. Home Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Lodge Oak Lawn, Woodside Road, Wootton Bridge Ryde Isle Of Wight PO33 4JR |
Company Name | Tennyson Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2b Church Road Gosport Hants PO12 2LB |
Company Name | Woodside (Sunderland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 4 3 Woodside Ashbrooke Sunderland Tyne And Wear SR2 7ET |
Company Name | Home Life Carers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ |
Company Name | Spaces Property Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Summer Lodge (Swanage) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 74 Dickenson Road Manchester M14 5HF |
Company Name | Staverton Marina Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Badminton Road Downend Bristol BS16 6BQ |
Company Name | Parklands Llanishen Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Saxon Court Palmer Road (Management) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Company Name | Fawcett Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Rugby Road Southsea PO5 1SH |
Company Name | Centre Stage (Rendlesham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Selman Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Estate Office Church Mews Beatrice Avenue Whippingham East Cowes Isle Of Wight PO32 6LW |
Company Name | West Road Oakham Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O The Culshaw Partnership 29 High Street East Uppingham Rutland LE15 9PY |
Company Name | Isle Of Wight Motorcycle Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Langley Court Pyle Street Newport Isle Of Wight PO30 1LA |
Company Name | Dadson And Butler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Oakley Park Swindon Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Delta 606 Welton Road Swindon SN5 7XF |
Company Name | 134 West Street Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 130a Witton Street Northwich CW9 5NP |
Company Name | Richmond Gate (Chichester) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG |
Company Name | Oak Tree Court St Mellons Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 14 Wilton Road Salisbury SP2 7EE |
Company Name | 151 Offord Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 151 Offord Road London N1 1LR |
Company Name | Beachside Court (Swanage) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7a West Street Wareham BH20 4JS |
Company Name | Alternative Power Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 21 Watermills Close Andover Hampshire SP10 2ND |
Company Name | Scarisbrick Hall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Scarisbrick Hall Southport Road Ormskirk Lancashire L40 9RQ |
Company Name | Intelli Light UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Fox Grant Partnerships Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2006) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St. Ann Street Salisbury SP1 2DR |
Company Name | PVSL Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Spirit Personal Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 High Royd Cottages High Royd Lane Hoylandswaine Sheffield S36 7JR |
Company Name | The Herons Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | Good Food Distributors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 3 Heart Of Wales Business Park Llandrindod Wells Powys LD1 5AB Wales |
Company Name | Excel Supply Chain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mitre House Pitt Street West Burslem Stoke On Trent ST6 3JW |
Company Name | Delcom Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 3 Centre One Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU |
Company Name | The Orchard (North Whiteley) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | No 1 Devonshire Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Devonshire Gardens Grove Park Chiswick London W4 3TW |
Company Name | Costessey Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2006) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Watches Of Distinction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Sailsbury Wiltshire SP1 2DR |
Company Name | Castleton Meadows Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Watsons Property Group, 18 Meridian Business Park Norwich NR7 0TA |
Company Name | Palinbrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2006 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Chart House Effingham Road Reigate RH2 7JN |
Company Name | Scherdew Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 57 Musard London W6 8NR |
Company Name | Springbreeze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | Duxfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | Boyne Court (Swanage) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 1 Boyne Court Cliff Avenue Swanage Dorset BH19 1LX |
Company Name | 635 Bath Road Brislington (Bristol) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2007) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 635 Bath Road Brislington Bristol City Of Bristol BS4 3LF |
Company Name | Tibbs And Simmons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tibbs And Simmons Ltd Nates Lane Wrington Bristol BS40 5RS |
Company Name | Spinnaker Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 Queen Street Exeter Devon EX4 3SN |
Company Name | Fc Burrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2007 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 22 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Spa Street Works Spa Street Ossett West Yorkshire WF5 0HJ |
Company Name | Heritage Business Park Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Monks Way Swaythling Southampton Hampshire SO18 2LR |
Company Name | Parklands Llanishen (Phase 2) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 St. Martin'S Row Albany Road Cardiff CF24 3RP Wales |
Company Name | Glebe House Management Company (Northleach) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wenrisc House 4 Meadow Court High Street Witney OX28 6ER |
Company Name | Catchwildworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Noko 3-6 Banister Road London W10 4AR |
Company Name | Grand Ocean View Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Manor Wickham Road Fareham Hampshire PO16 7AR |
Company Name | 35 Victoria Road (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2007) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15a Waterloo Street Weston Super Mare BS23 1LA |
Company Name | 108 Lower Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 Portland Place West Leamington Spa Warwickshire CV32 5EU |
Company Name | Quest Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | Osborne Training Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL |
Company Name | The Gallops (Red Lodge) Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | AVON Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | The Dickens Quarter Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | 28 South Road Weston-Super-Mare Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Saturley Garner & Co Ltd, The Hive Beaufighter Road Weston-Super-Mare BS24 8EE |
Company Name | Rhodes & Cooper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 Coleridge Road Blurton Stoke On Trent Staffordshire ST3 2ER |
Company Name | Britton & Robson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 24 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Company Name | Douglas And Landmann Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Kings Works Kings Road Teddington TW11 0QB |
Company Name | Oakley Park Phase 2 Swindon Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Delta 606 Welton Road Swindon SN5 7XF |
Company Name | The Ridings Swindon Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Lamora Close Middleleaze Swindon SN5 5TJ |
Company Name | Volpoint Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | The Wild Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Noko Unit 3-6 Banister Road London W10 4AR |
Company Name | 87 Mortimer Road Filton (Bristol) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 Theresa Avenue Bristol BS7 9EP |
Company Name | P.T. Miles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 29 Wesley Place Newcastle Staffordshire ST5 2NN |
Company Name | Bridge Mews (Ingleton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Chancery House Kents Bank Road Grange-Over-Sands Cumbria LA11 7HD |
Company Name | Graph Survey Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Northgate Bridgnorth Shropshire WV16 4ER |
Company Name | Georgetown (Merthyr Tydfil) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Hornbury Hill Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Hornbury Close Minety Malmesbury SN16 9YE |
Company Name | Iffley Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank Chambers 64 High Street Epsom KT19 8AJ |
Company Name | Street Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 98 Millrise Road Milton Stoke-On-Trent ST2 7DN |
Company Name | TDC Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 11 Maplehurst Close Hot Lane Industrial Estate Burslem Stoke On Trent Staffordshire ST6 2EJ |
Company Name | TTB Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 18 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 17 Slingsby Place London WC2E 9AB |
Company Name | The Maples En7 Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 2 32-34 Station Close Potters Bar EN6 1TL |
Company Name | Peel Court (Chippenham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Bluebells Swindon Management Company (No 3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Delta 606 Welton Road Swindon SN5 7XF |
Company Name | Bluebells Swindon Management Company (No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Delta 606 Welton Road Swindon SN5 7XF |
Company Name | Harvest Rise Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Lorap Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2007 (same day as company formation) |
Appointment Duration | 4 months (Resigned 19 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Vantage Point Longacre Willenhall West Midlands WV13 2JX |
Company Name | Fawcetts Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | 37 Beach Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Saxons Estate Agents, 21 Boulevard Weston-Super-Mare BS23 1NR |
Company Name | Victoria Court Management (Burnham-On-Sea) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Reddings Rainbow House Oakridge Lane Sidcot, Winscombe North Somerset BS25 1LZ |
Company Name | Honour Oak Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Company Name | Grant & Co (Ledbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | 36B Gloucester Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 34 Parkstone Avenue Bristol BS7 0BY |
Company Name | Royal Mead Phase 3 Swindon Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2007) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | West Wight Nursery |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Summers Lane Totland Bay Isle Of Wight PO39 0HQ |
Company Name | 460 Birmingham Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Dodgson Matty Partnership English Mutual House 22 The Tything Worcester WR1 1HD |
Company Name | Cornerplot Business Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 14 Breach Lane Shaftesbury SP7 8LE |
Company Name | 123 Middleton Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Chandos House School Lane Buckingham Buckinghamshire MK18 1HD |
Company Name | AA Dispatch (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU |
Company Name | Total Foot Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | N-Gage Ne |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2008 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 The Meadows Fawdon Newcastle Upon Tyne NE3 3NA |
Company Name | Purely Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Jubilee Parkway Jubilee Business Park Derby DE21 4BJ |
Company Name | ALAN Froud (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Jaba Kings Lane Woodlands Wimborne Dorset BH21 8LZ |
Company Name | ALAN Froud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Jaba Kings Lane Woodlands Wimborne Dorset BH21 8LZ |
Company Name | Symondsbury Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7a West Street Wareham BH20 4JS |
Company Name | Mendip Chase Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Lavender Copse Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Badbury Heights (Blandford) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 Salisbury Street Blandford Forum Dorset DT11 7AU |
Company Name | City Vizion Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address City Vizion Management Company Limited Uskside Business Park Church Street Newport NP20 2TX Wales |
Company Name | Residential Property Sales And Letting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Hayhill Close Haybridge Somerset BA5 1GR |
Company Name | Launcewood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 May 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Bentinck Street London W1U 2FA |
Company Name | Trengarren Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2008 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 05 June 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 Portland Place West Leamington Spa CV32 5EU |
Company Name | Azure (Portishead) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Seymour Place (Mangotsfield) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | Stratton Court (Cardiff) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | Fusion (Chertsey) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Meridian (Bristol) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | Equinox (Cardiff) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Villa Maison Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2008) |
Assigned Occupation | Company Law Consultanct |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Whitton & Laing 20 Queen Street Exeter Devon EX4 3SN |
Company Name | The Spires Cambridge Residents (Management Company) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | Compass Point (Hilsea) Estate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS |
Company Name | Gap Pipe Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Brookfield 15 Leek Road Cellar Head Werrington Stoke-On-Trent Staffordshire ST9 0HX |
Company Name | Church Gate (York) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8-10 Millgate Thirsk North Yorkshire YO7 1AA |
Company Name | Ashley Down Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | New Aspect Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | New Aspect No 2 Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | J H Farming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Springwell House Elmswell Driffield East Yorkshire YO25 3EL |
Company Name | Savills Glass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Stoneleigh Back Lane East Cowick DN14 9ET |
Company Name | The Grove (Radyr) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | RITZ Social Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 Victoria Street Burnham On Sea Somerset TA8 1AN |
Company Name | East Bilney Coachworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fakenham Road East Bilney Dereham Norfolk NR20 4HP |
Company Name | East Bilney Coachworks (Norwich) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 51-55 Hurricane Way Airport Industrial Estate Norwich Norfolk NR6 6JB |
Company Name | Doublecube Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | BLOK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Company Name | Intelligent Prescribing Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 22 Clockburnsyde Close Fellside Park Whickham Newcastle Upon Tyne NE16 5UT |
Company Name | Warleigh Village (Plymouth) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | HMT Racing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Paddocks Market Rasen Road Welton Hill Lincoln LN2 3RD |
Company Name | Belgrave Court (Cheltenham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Chris North Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Chris North Properties Ltd 23 Altofts Road Normanton WF6 2AY |
Company Name | Maresfield Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Lower Drive, Maresfield Park Maresfield Uckfield East Sussex TN22 2BW |
Company Name | Kiln Ride Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Kiln Close Finchampstead Wokingham RG40 3EZ |
Company Name | Marchwin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Manhattan Loft Corporation 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | Wootton Vale Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | Masonic Hall Ipswich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8/10 Soane Street Ipswich Suffolk IP4 2BG |
Company Name | Berrow Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Castle View (Old Sarum) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Azure 2 Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Galvin Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Newton Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Clayton Court Duke Street Chester CH1 1NE Wales |
Company Name | Tudor Rose Management Company (Weston-Super-Mare) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 68a Birnbeck Road Weston-Super-Mare BS23 2EF |
Company Name | Montague Mansions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Montague Mansions 3 Victoria Quadrant Weston-Super-Mare Somerset BS23 2QB |
Company Name | Graftwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address 149 Upper Richmond Road Putney London SW15 2TX |
Company Name | P G Jones Mechanical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Mitre House Pitt Street West Stoke-On-Trent ST6 3JW |
Company Name | Premier Golf Alliance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Leaderboard House Sandford Springs Wolverton Tadley Hampshire RD26 5RT Registered Company Address Leaderboard House Sandford Springs Wolverton Tadley Hampshire RD26 5RT |
Company Name | Maplewood (Salisbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Brimcourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 December 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Manhattan Loft Corporation Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | 209 New Cheltenham Road (Bristol) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Mr R K Jones 37 Holmes Grove Henleaze Bristol BS9 4ED Registered Company Address 41a Church Lane Downend Bristol BS16 6TB |
Company Name | The Maltings (Shaftesbury) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Persimmon House Fulford York Yorkshire YO19 4FE Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Knightwood Financial Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | Goddard Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 36 St Ann Street Salisbury Wiltshire SP1 0DP Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | Midlands Cutting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Priory House 2 Priory Road Dudley West Midlands DY1 1HH Registered Company Address Unit 5 Tenat Works Worcester Road Kidderminster Worcestershire DY10 1HY |
Company Name | Target Planning Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Swinford House Albion Street Brierley Hill West Midlands DY5 3EE |
Company Name | The Waterfront (Wixams) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Barnes Print (East Anglia) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address 30 Fakenham Road Beetley Dereham Norfolk NR20 4BT |
Company Name | Travis Baxter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR Registered Company Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | R McNeil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 6 Harcourt House 19a Cavendish Square London W1G 0PN Registered Company Address 31 Harley Street London W1G 9QS |
Company Name | Raines Court (Giggleswick) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Midland Bank Chambers Market Place Settle North Yorkshire BD24 9DR Registered Company Address 68 High Street Skipton North Yorkshire BD23 1JJ |
Company Name | Farley Nursery School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR Registered Company Address 111 Baker Street, Mezzanine Level C/O Storal Learning London W1U 6RR |
Company Name | Sarum PR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Mayor Ivie House Ivy Street Salisbury Wiltshire SP1 2AY Registered Company Address Bourton House High Street Bourton Gillingham SP8 5AT |
Company Name | P & S Pies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH |
Company Name | Kings Quarter Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Victoria House 178-180 Fleet Road Fleet Hampshire GU51 4DA |
Company Name | EURO Calibrations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Company Name | EURO Products Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Company Name | Lydford Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 32 The Square Gillingham Dorset SP8 4AR Registered Company Address 32 The Square Gillingham Dorset SP8 4AR |
Company Name | Black Horse Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 32 The Square Gillingham Dorset SP8 4AR Registered Company Address 32 The Square Gillingham Dorset SP8 4AR |
Company Name | Grants Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 32 The Square Gillingham Dorset SP8 4AR Registered Company Address 32 The Square Gillingham Dorset SP8 4AR |
Company Name | 43 Churchfields Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address 4 Shakespeare Road Salisbury SP1 3LA |
Company Name | Priory Court Bradwell Abbey Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB |
Company Name | Fernbrook Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Plumtree Cottage Stoke Trister Wincanton Somerset BA9 9PH Registered Company Address Plumtree Cottage Stoke Trister Wincanton Somerset BA9 9PH |
Company Name | Hunts Pond Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address 22 Elsanta Crescent Fareham PO14 4FS |
Company Name | St James Tenants Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 9 Belle Vue Close Staines Middlesex TW18 2HY Registered Company Address 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Company Name | Ashley Heights Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Persimmon House Fulford York YO19 4FE Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Portland Green Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Persimmon House Fulford York North Yorkshire YO19 4FE Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Pembroke Gate (Shaftesbury) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Persimmon House Fulford York North Yorkshire YO19 4FE Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | QX Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Riding Court House Riding Court Road Datchet Berkshire SL3 9JT |
Company Name | MT Financial Management Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Company Name | Ideas For Industry Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Farthings Sandpits Lane Penn High Wycombe HP10 8HD |
Company Name | M & B Freehold Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Company Name | Pc Management Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Central Office 82 Feeder Road Bristol BS2 0TQ |
Company Name | Ferryhill Catholic Club Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 93 Dean Road Ferryhill County Durham DL17 8ET |
Company Name | Bullford Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2002 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 14 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 31 Holmeside Sunderland Tyne And Wear SR1 3JE |
Company Name | Trevor Adamson Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House, Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | A C Thacker Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Jonathan Sneath Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Commerce House 18 West Street Bourne Lincolnshire PE10 9NE |
Company Name | R-K Resprays Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7a Princes Street Swaffham Norfolk PE37 7BP |
Company Name | S & M Thermal Transfer Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Convergent Internetworking Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Kings House Choice Hill Road Over Norton Chipping Norton Oxfordshire OX7 5PP |
Company Name | Country Window Systems Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | Applied Human Resources Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Hale Partnership Ltd 7 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE |
Company Name | Homewood Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Suite B1 White House Business Centre Forest Road Kingswood Bristol BS15 8NH |
Company Name | Elton Furze Golf Club Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 01 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Minster Precincts Peterborough Cambridgeshire PE1 1XS |
Company Name | Braintree Realisations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 15 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
Company Name | R & T Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 Meadwood Industrial Estat Bath Street Bilston West Midlands WV14 0ST |
Company Name | Select Transmissions Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1a King Square Bridgwater Somerset TA6 3DG |
Company Name | Quick Prints (Neath) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | Callow Machine Tools Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wolverton House 14 Wolverton Road Dudley West Midlands DY2 7PL |
Company Name | Pearson Moore (Louth) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 28 Horncastle Road Louth Lincolnshire LN11 9ND |
Company Name | Bofors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
Company Name | Halfcrown Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 6 Berkeley Court, Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Company Name | Spalding Snooker Club Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Williams & Zweig Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 181 Heath Road Runcorn Cheshire WA7 4XG |
Company Name | Brook Gate Stationers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Georges Square Bristol BS1 6BP |
Company Name | P.M.L. (U.K.) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fairfax House 15 Fulwood Place London WC1V 6AY |
Company Name | Peterborough Victim Support Scheme |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 252a Lincoln Road Millfield Peterborough PE1 2ND |
Company Name | Cadogan Gallery Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1991 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 02 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 163 Draycott Avenue London Sw3 3aj |
Company Name | Ultratech Systems (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hill House Richmond Hill Bournemouth BH2 6HR |
Company Name | R.S.J. Watts Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Westbourne Road Trowbridge Wiltshire Ba14 Oaj |
Company Name | Fine Design Products Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | Benchmark Contracts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB |
Company Name | Tri-Build Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 West Parade Wakefield W Yorks WF1 1LT |
Company Name | The Woodthorpe (Skegness) Management Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tower House 333 Thorpe Road Peterborough PE3 6LU |
Company Name | Hot Foot Sports Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Hill Long Stratton Norwich Norfolk NR15 2AH |
Company Name | Belle Lacey Management Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 40 Meadow Rise Shepton Mallet Somerset BA4 5NT |
Company Name | Air Power (Berkshire) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1991 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 31 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 High St Thatcham Berks RG13 4JG |
Company Name | 4 Seasons Contracts Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 149a Street Lane Roundhay Leeds Ls8 1aa. |
Company Name | Ephswl Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
Company Name | Not Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address David Richardson & Co 4a London Road Stroud Gloucestershire GL5 2AG Wales |
Company Name | Stage Three Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Brock Street Bath Avon BA1 2LW |
Company Name | Satico Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 27 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address April House Dibden Hill Chalfont St Giles Bucks HP8 4RD |
Company Name | A.N. Circuits Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit C 15 Pinfold Road Thurmaston Leicester Leicestershire LE4 8AS |
Company Name | Firethorn Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 05 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 181, Kellaway Avenue Henleaze Bristol BS6 7YJ |
Company Name | Losang Dragpa Centre |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Dobroyd Castle Pexwood Road Todmorden West Yorkshire OL14 7JJ |
Company Name | Accent Design Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 88 High Street New Market Suffolk CB8 8JX |
Company Name | Shartra Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Cornmarket Pontefract Yorkshire WF8 1AN |
Company Name | Parkstone Builders Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Parkstone House 101 Pontefract Road High Ackworth Pontefract. WF7 7EL |
Company Name | Argus Petroleum Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 49 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ |
Company Name | Marzo Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 22 The Business Centre Molly Millars Lane Wokingham Berkshire RG11 2QS |
Company Name | Gridiron Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1991 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Victoria Street Bristol BS1 6AA |
Company Name | Hizone Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 49 North Bar Banbury Oxfordshire OX16 0TH |
Company Name | Ternbridge Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Albany House 5 New Street Salisbury Wiltshire SP1 2PH |
Company Name | Render Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1991 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Whitebridge Lane Stone Staffordshire ST15 8LU |
Company Name | Emerald Contractors (Wakefield) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sargent & Co 4 Wards End Halifax HX1 1BX |
Company Name | Denne Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bramling House Bramling Canterbury Kent CT3 1NB |
Company Name | Howtex (South West) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 184 High Street Worle Weston Super Mare BS22 6JD |
Company Name | Bowstring Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Osborne Grove Taunton Somerset TA1 4RN |
Company Name | Hygiene International Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 31 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Savan House Goldstone Villas Hove East Sussex BN3 3RT |
Company Name | GKR Italia Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 27 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Company Name | Danlines (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1991 |
Appointment Duration | 3 days (Resigned 13 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Elwell Watchorn & Saxton 109 Swan Street Sileby Leicestershire LE12 7NN |
Company Name | Keypin Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1992 |
Appointment Duration | 1 week, 5 days (Resigned 14 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Whitehall Garden Centre Lacock Near Chippenham Wiltshire SN15 2LZ |
Company Name | Countryside Developments (Kent) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1992 |
Appointment Duration | 5 days (Resigned 18 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fushia Cottage The Street, Woodnesborough Sandwich Kent |
Company Name | Milwood Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1992 |
Appointment Duration | 1 week, 1 day (Resigned 26 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL |
Company Name | Cotswold Print Finishers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1992 |
Appointment Duration | 3 weeks (Resigned 10 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Harbourside House 4-5 The Grove Bristol BS1 4QZ |
Company Name | Powerplus Building Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 100 Temple Street Bristol BS1 6AG |
Company Name | Plusgate Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Grove Road South Southsea Hampshire PO5 3QP |
Company Name | Computerize Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1992 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 15 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 135 Corve Street Ludlow Shropshire SY8 2PG Wales |
Company Name | Sonnet Furniture Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Meristem House Avalon Ind Est Wells Road Glastonbury Somerset BA6 9AG |
Company Name | Branton's Environmental Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Ice-Travaganza Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Arts Exchange Mill Green Congleton Cheshire CW12 1JG |
Company Name | Andrews Plastics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1992 (same day as company formation) |
Appointment Duration | 3 months (Resigned 11 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tenon House Ferryboat Lane Sunderland SR5 3JN |
Company Name | Marine Trader Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 08 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Auto Trader House Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT |
Company Name | Sussex Assured Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1992 (same day as company formation) |
Appointment Duration | 4 months (Resigned 10 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Onslow Bridge Chambers Bridge Street Guildford Surrey GU1 4RA |
Company Name | Miraj International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 London Road Reading Berkshire RG1 5BJ |
Company Name | Gilt Concerts Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address A29 7-11 Minerva Road Lincoln NW10 6HJ |
Company Name | Manjushri Mahayana Buddhist Centre |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Conishead Priory Ulverston Cumbria LA12 9QQ |
Company Name | Group Tech Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Temple Court 35 Bull Street Birmingham B4 6JT |
Company Name | J.C.M.S. Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Barn Cottage Upper Icknield Way Whiteleaf Princes Risborough Bucks HP27 0LL |
Company Name | Spalding Staff Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Holton House Church Lane Holton Le Clay Lincolnshire DN36 5AQ |
Company Name | Latin Style Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 22 High Street Billericay Essex CM12 9BQ |
Company Name | Da Vinci Prints Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 9 The Bridge Busines Park Horsehay Telford Shropshire |
Company Name | FMCG (Informatics) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rycote Place 30-38 Cambridge Street Aylesbury Buckinghamshire HP20 1RS |
Company Name | Sinclair Blofeld Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address "Westfields" London Road High Wycombe Bucks HP11 1HA |
Company Name | Maisemere Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1992 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 370 Two Mile Hill Road Kingswood Bristol BS15 1AQ |
Company Name | Quofix Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 06 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
Company Name | Tecni-Co Sales & Service Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9, Portland Square Bristol Bs2 8st. |
Company Name | New Image Supplies Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire, Pe11 1tb. |
Company Name | Whitel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW |
Company Name | Professional, Environmental & Caring Services Q.A. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Snow Hill London EC1A 2EN |
Company Name | And Computer Solutions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rycote Place 30-38 Cambridge Street Aylesbury Buckinghamshire HP20 1RS |
Company Name | Landmark Mayo Communications Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 81 Station Road Marlow Buckinghamshire SL7 1NS |
Company Name | Wolverhampton Medical Research |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Parsons Street Dudley West Midlands DY1 1JJ |
Company Name | Adage Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15-15 Holmstall Parade Burnt Oak Edgware Middlesex HA8 5HX |
Company Name | Scada Systems & Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4 Peartree Lane Dudley West Midlands DY2 0QY |
Company Name | Interactive Business Software Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bertram Todd Market House, 19-21 Market Place Wokingham Berkshire RG11 1AP |
Company Name | Central Benefits Agency Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bertram Todd, Suite 8, Market House, 19-21 Market Place Wokingham Berkshire RG11 1AP |
Company Name | Galega Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 24 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Arundel House 1 Liverpool Gardens Worthing West Sussex PO19 1TS |
Company Name | Ashburn Combustion Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 Court Road Kingswood Bristol BS15 9QD |
Company Name | Humberside Chemicals (Goole) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 93 Queen Street Sheffield S1 1WF |
Company Name | Byword Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mazars Clifton Down House Beaufort Buildings Clifton Down Bristol BS8 4AN |
Company Name | Westfield House (Kendal) Management Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 20 Dockray Hall Kendal Cumbria UA9 4RU |
Company Name | Kempcross Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1993 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Roger Percival - Solicitor The Street Long Stratton Norwich NR15 2XQ |
Company Name | Lansbury (Castle Keep) Estates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1993 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 25 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Orange Street London WC2H 7DQ |
Company Name | Leelands House Management Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Stables Orchard Barn Felderland Lane Worth Deal Kent CT14 0PB |
Company Name | M.C.M.E. Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mary Street House Mary Street Taunton TA1 3NW |
Company Name | AAA Aabbey (Midlands) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 75 Springfield Road Chelmsford Essex CM2 6JB |
Company Name | Lorna Millett Associates Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 2 301 Brompton Road London SW3 2DY |
Company Name | Agressor Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 58 Royal York Crescent Clifton Bristol BS8 4JP |
Company Name | Staffordshire Office Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House 1 Queen Street Burslem, Stoke On Trent Staffordshire St6 3ell |
Company Name | Barnes G.R.P. Formwork Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1st Floor 62 High Street Hanham Bristol BS15 3DR |
Company Name | Daedalus Engineering & Technology Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 23 High Street Newtown Powys SY16 2NP Wales |
Company Name | Kitson Elliott Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Spalding Staff Industries Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 37j New Road Spalding Lincolnshire PE11 1DW |
Company Name | Turnkey Home Equity Business Expansion Scheme Tenancies Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 The Close Norwich Norfolk NR1 4DJ |
Company Name | The Teambuilding Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Beggars Roost Bakers Lane Langford Bristol BS40 5HT |
Company Name | Eureka Decor Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | International Produce Agency Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Elsworth Close St. Ives Cambridgeshire PE27 5YB |
Company Name | Cornmill Hotel (Hull) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address St Andrew House 119-121 The Headrow Leeds LS1 5JW |
Company Name | M. H. Steels Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 Bagley Industrial Park Northfield Road Netherton Dudley West Midlands B64 6NT |
Company Name | Carp Corp, Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Arundel House 1 Liverpool Gardens Worthing West Sussex PO19 1TS |
Company Name | Hurst Group Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 6 Thatcham Business Village Colthrop Lane Thatcham Berkshire RG19 4LW |
Company Name | Chicago Industrial Trading Company (Europe) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1a King Square Bridgwater Somerset TA6 3DG |
Company Name | Reeds Executive Travel Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1993 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 New Street Kinsley Pontefract WF9 5EN |
Company Name | Le Poisson (Wakefield) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Company Name | Professional Services Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Carlyle Close London N2 0QU |
Company Name | Cafesandal Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
Company Name | Care Connections Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1110 Elliot Court Coventry Business Park Herald Avenue Coventry CV5 6UB |
Company Name | Cirencester Properties Four Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Silver Street Cirencester Gloucestershire GL7 2BL Wales |
Company Name | The Paddock's Club Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 121 Holborn London EC1N 2TD |
Company Name | Castle Fuels (Castleford) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 86-88 Ewell Road Surbiton Surrey KT6 6EX |
Company Name | The Balmoral Estate (Management) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1993 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 07 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH |
Company Name | Robsam Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 54 Norcot Road Tilehurst,Reading Berkshire RG3 6BU |
Company Name | Spalding Distribution Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Axon Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR |
Company Name | Gander Roadjet Technology Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Cartwright House Tottle Road Nottingham Nottinghamshire NG2 1RT |
Company Name | Blackford Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Filton Avenue Horfield Bristol BS7 0AG |
Company Name | Strongpoint Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Poole Waterfield Wolverton House 14 Wolverton Road Dudley West Midlands DY2 7PL |
Company Name | Edingworth Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1993 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 14 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 52-54 Station Road Swanage Dorset BH19 1AF |
Company Name | Mawhaul Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Casvarina Doulton Drive Porthill Newcastle Staffordshire ST5 8SE |
Company Name | Carefull Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ledbury Raskins Solicitors 370 Two Mile Hill Road Bristol BS15 1AQ |
Company Name | The Coffee Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Charnwood Centre Southampton Road, Bartley Southampton Hampshire SO40 2NA |
Company Name | Object Applications Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 Bowmead Mottingham London SE9 3NL |
Company Name | Edward Moody Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 27a Lubenham Hill Market Harborough Leicestershire LE16 9DG |
Company Name | Guardian Holt Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 44 St. Saviours Road St. Leonards-On-Sea East Sussex TN38 0AR |
Company Name | Redbridge Grants Managing Agency Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address First Floor North Broadway Chambers 1 Cranbrook Road Ilford Essex IG1 4DU |
Company Name | Firebrook Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1994 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 339 Two Mile Hill Road Bristol BS15 1AN |
Company Name | Grangeford Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4,Tower Meadows Castle Acre Road Swaffham Norfolk PE37 7LL |
Company Name | Tenens (Europe) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tenens House Phoenix Tradng Estate Thrupp,Stroud Gloucestershire GL5 2BX Wales |
Company Name | 31 Brunswick Terrace Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 6 31 Brunswick Terrace Hove East Sussex BN3 1HJ |
Company Name | Gold Chain Co. Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Casuarina The Rise Doulton Drive Porthill Newcastle Staffordshire ST5 8SE |
Company Name | Solidair Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Newhay Grange Cliffe Selby North Yorkshire YO8 7PL |
Company Name | Vale Fm Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | Easton Properties Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | South West Computer Auction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 140a High Street Worle Weston-Super-Mare Somerset BS22 6HE |
Company Name | International Flowers Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Brampton Lodge Butterton Lane Oakhanger Crewe Cheshire |
Company Name | Norfrig GB Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 86 Balmoral Way Weston Super Mare Avon BS22 9DJ |
Company Name | Mailtronic Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Chessington Golf Centre Garrison Lane Chessington Surrey KT9 2LW |
Company Name | Notus Mailtronic Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4 Saturn House Calleva Park Aldermaston Berkshire RG7 4QW |
Company Name | Ellco Exhausts Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Nile Street Burslem Stoke On Trent ST6 2AZ |
Company Name | Belmont Cook Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 268 Sutton Road Walsall WS5 3AJ |
Company Name | S & L Commissioning Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 High Meadow Gowdall Goole North Humberside DN14 0AQ |
Company Name | S.C.W. Pite & Co. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 32 The Crescent Spalding Lincolnshire PE11 1AF |
Company Name | TVT Executive Cars Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1994 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 09 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 47 London Street Reading Berkshire RG1 4PS |
Company Name | Alexander Pettigrew Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY |
Company Name | Airspin Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1a King Square Bridgwater Somerset TA6 3DG |
Company Name | Vercourt Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Bracknell Close Tunstall Sunderland Tyne & Wear SR3 2DE |
Company Name | Clifford House (Homes) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD |
Company Name | Anglo-Russian Minerals Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Bentinck Street London W1M 5RL |
Company Name | Armet Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Bentinck Street London W1M 5RL |
Company Name | County Drinks Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Woodhill Road Portishead Bristol Avon BS20 7EU |
Company Name | Infacode Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Copas House 8 Adam Court Henley On Thames RG9 2BJ |
Company Name | Devon Tees Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 53 Fore Street Ivybridge Devon PL21 9AE |
Company Name | Keypoint Marketing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3/5,College Street Burnham On Sea Somerset TA8 1AR |
Company Name | Adare Properties (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Company Name | Greenway Handling Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 Salem Street Etruria Stoke On Trent Staffordshire ST1 5PR |
Company Name | Greenway Machinery Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 Salem Street Etruria Stoke On Trent Staffordshire ST1 5PR |
Company Name | Facet Developments Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address No2 Redfield Lane London SW5 0RG |
Company Name | Technical Documentation Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Filton Avenue Horfield Bristol BS7 0AR |
Company Name | Surridge & Surridge Mauerers Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Bourton Leisure Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bridge Bourton Gillingham Dorset SP8 5BD |
Company Name | NSE (East Grinstead) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Calder House Central Road Harlow Essex CM20 2ST |
Company Name | Oryx Print Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address David Webb And Co 54 Norcot Road Tilehurst Reading RG30 6BU |
Company Name | Penoyre House Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 370 Two Mile Hill Kingswood Bristol BS15 1AQ |
Company Name | Renford Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1a King Square Bridgwater Somerset TA6 3DG |
Company Name | EURO Environmental Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Grundfos House Grovebury Road Leighton Buzzard Bedfordshire LU7 4TL |
Company Name | La Senza (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 197 High Road Ilford Essex IG1 1LX |
Company Name | Selective Construction Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Barclays Bank Chambers Limited 1 Long Street Tetbury Gloucester GL8 1AA Wales |
Company Name | The Hazlebury Collection Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address No 1 The Cowshed Upton Grove Tetbury Gloucestershire GL8 8LR Wales |
Company Name | Cash Traders Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ernst & Young City Gate Tollhouse Hill Nottingham Nottinghamshire NG1 5FY |
Company Name | Anytime Cleaning Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 101b Dartmouth Street Burslem Stoke On Trent Staffordshire ST6 1HF |
Company Name | Eastleys (Services) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Manor Office Ref Dg 12 Victoria Street Paignton Devon TQ4 5DW |
Company Name | Cotestone Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 34 Elizabeth Street London SW1 9NZ |
Company Name | Hi-Tech Support Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Begbies Traynor 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU |
Company Name | Aralco Anglo-Russian Aluminium Co Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Bentinck Street London W1M 5RL |
Company Name | Philadelphia Health Care Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Philadelphia Nursing Home Philadelphia Houghton Le Spring Tyne & Wear |
Company Name | Anglo-Russian Investments Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Bentinck Street London W1M 5RL |
Company Name | Engler Engineering Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Nest Road Felling Industrial Est Gateshead Ne10 0e5 |
Company Name | Tony Sykes Sound Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | Greenway Drying Technology Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Cinderhill Trading Estate Weston Coyney Road Longton Stoke On Trent Staffordshire ST3 5JU |
Company Name | The Gas Showroom Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Company Name | Homecheck Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 58 Royal York Crescent Clifton Bristol Avon BS8 4JP |
Company Name | Evergreen Controls Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 40 Upper Milehouse Lane Wolstanton Newcastle Staffordshire ST5 9JT |
Company Name | Pool Transport Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Midland Bank Chambers 62 High Street March Cambridgeshire PE15 9LD |
Company Name | Audio Visual Equipment Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | Belpont Corporation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
Company Name | M.B.A. Salvage Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Aralco Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Bentinck Street London W1M 5RL |
Company Name | Gemini Global Marketing Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1a King Square Bridgewater Somerset TA6 3DG |
Company Name | Whitehead Care Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Willowbeck Kersall Newark Nottinghamshire NG22 0BJ |
Company Name | Arkpoint Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1994 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bridge House Parkhill Road T0rquay Devon TQ1 2AL |
Company Name | The Portobello Review Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lynton House 7/12 Tavistock Square London WC1H 9LT |
Company Name | 8 Eccleston Square (Management) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Eccleston Square London SW1V 1NP |
Company Name | Trade Wins Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 22 High Street Billericay Essex CM12 9BQ |
Company Name | Dorado Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 22 High Street Billericay Essex CM12 9BQ |
Company Name | Tetbury Town F.C. Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Alexander Gardens Tetbury Gloucestershire GL8 8YZ Wales |
Company Name | S.J. Compact Energy Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Forge Lane Blakedown Kidderminster Worcestershire DY10 3JF |
Company Name | Progressive Automotive (International) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 65 St Edmunds Church Street Salisbury Wiltshire SP1 1EF |
Company Name | Sicut Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Richmond House 16/20 Regent Street Cambridge CB2 1DB |
Company Name | I Q Media Consultants Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 13 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1BT |
Company Name | Havoc Motorcycles Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 64 King Street Newcastle Staffordshire ST5 1TD |
Company Name | Lord Ackerman Cleary & Co. Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Newhaven No 4 Quadran'S Close Pennyland,Milton Keynes MK15 8AU |
Company Name | Skulason Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 72 New Bond Street London W1S 1RR |
Company Name | En-Pak Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 29 Lime Meadow Avenue Sanderstead Surrey CR2 9AS |
Company Name | Progressive Pine Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mazars Llp The Atrium Park Street West Luton LU1 3BE |
Company Name | White Formula Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4 Shipyard Estate Brightlingsea Colchester Essex CO7 0AR |
Company Name | Bowmeare Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 228-230 Fulham Road London Sw10 |
Company Name | Albemarle Communications Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lancaster House Thomas Street Cirencester Gloucestershire GL7 2AX Wales |
Company Name | Softlands Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 37 Wellington Hill West Henleaze Bristol BS9 4SP |
Company Name | MMPP Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4/5 Bridge Street Bath Avon BA2 4AP |
Company Name | London Executive Aviation (Leasing) Ltd. |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Woodhurst 10 New Forest Lane Chigwell Essex IG7 5QN |
Company Name | Tony Charles Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bree Shute Court Bodmin PL31 2JE |
Company Name | Maincorp Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Company Name | Newquip Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O 58 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | Parkside Leisure (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7-9 Cornmarket Pontefract Westyorkshire WF8 1AN |
Company Name | Manor Global Machinery Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Manor House Kirk Smeaton Pontefract WF8 3JT |
Company Name | Cathedral Conservation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Brunel Stone Works Station Road Cheddar Somerset |
Company Name | BSB Collating Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3- 40 North Parade Bradford West Yorkshire BD1 3JB |
Company Name | The Kensington Flooring Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 168 Old Brompton Road London SW5 0BA |
Company Name | Intertechnical Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 55-57 London Street Reading Berkshire RG1 4PS |
Company Name | Ashcott Flowers And Fruit Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 46 West End Street Somerset BA16 0LW |
Company Name | Regethermic UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 20 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Washington House 40-41 Conduit Street London W1S 2YQ |
Company Name | Nosrof 5 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Company Name | Quayside Chemist Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Company Name | Hardy's Pharmacy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Bruce Grove London N17 6RA |
Company Name | Mendip Pharmacy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Bruce Grove London N17 6RA |
Company Name | Weston-Super-Jazz Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Beaconsfield Road Weston Super Mare Avon BS23 1YE |
Company Name | R M H Realisations Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 93 Queen Street Sheffield S1 1WF |
Company Name | Easy Rider Leisuredeck Limited |
---|---|
Company Status | Dissolved 2002 |
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 | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 The Roods Rothley Leicester LE7 7LR |
Company Name | The Locum Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 21 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | JON Marsden Inns Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Audley House Berechurch Hall Road Colchester Essex CO2 9NW |
Company Name | Wisbech Bulb Co. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Industrial Unit Sandbank Cottage Sandbank Wisbech St Mary Wisbech Cambridgeshire PE13 4SE |
Company Name | Transport & Utilities Resource Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 66 Wigmore Street London W1U 2HQ |
Company Name | Hadden Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6-7 Ludgate Square London EC4M 7AS |
Company Name | Group Investments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 55-57 London Street Reading Berkshire RG1 4PS |
Company Name | Reflex Engineering Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6b Middleton Way London W1W 7AY |
Company Name | Conishead Development Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Conishead Priory Ulverston Cumbria LA12 9QQ |
Company Name | Elmet Fasteners Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Allwynds Field Lane Wistow Selby North Yorkshire YO8 0HD |
Company Name | Denne Building Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bramling House Bramling Canterbury Kent CT3 1NB |
Company Name | Rock Security Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Coach House Rock Wadebridge Cornwall PL27 6LQ |
Company Name | FRIS Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Lower Teddington Road Kingston Upon Thames Surrey KT1 4ER |
Company Name | Trafford Engineering Design Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Cwm Meillion Llangammarch Wells Powys LD4 4EN Wales |
Company Name | L & R Electrical Contractors & Engineers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4a Chetwynd Street Wolstanton Newcastle Staffordshire ST5 0EQ |
Company Name | Winthorpe Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 10 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Pritchard Joyce & Hinds (S Hinds) St Brides House 32 High Street Beckenham Kent BR3 1AY |
Company Name | Power And Telephone Supply Europe Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O S F Brocklehurst & Co Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Sun & Rain Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 38 Williams Street Newark Nottingham NG24 1QU |
Company Name | TMG Associates (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Kenilworth Road Redland Bristol BS6 6ER |
Company Name | Falcon Homes (Midlands) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Fields Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA |
Company Name | Westgate Redoubt Arlfc Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Snapethorpe School Annex Broadway Lupset Wakefield West Yorkshire WF2 8AA |
Company Name | Swan Heating Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 366 Coleford Road Sheffield South Yorkshire S9 5PH |
Company Name | Ecobed Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 90 Saint Faiths Lane Norwich NR1 1NE |
Company Name | Niche Publishing Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Gable House 239 Regents Park Road Finchley London N3 3LF |
Company Name | Aardbark Fencing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Victoria Street Sawmills Stoke Old Road Victoria Street Hartsmill Stoke On Trent ST4 6HD |
Company Name | Cotswold Spa Retirement Hotels Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP |
Company Name | South African Freeads Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 6 Thatcham Business Village Colthrop Lane Thatcham Berkshire RG19 4LW |
Company Name | Keysquare Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW |
Company Name | Stac-A-Truc Rentals Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 58 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | S. Bingham Storage & Processing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit B,Woodkirk Freight Terminal Quarry Lane,Woodkirk Dewsbury WF12 7JJ |
Company Name | Weston-Super-Mare Indoor Bowls Club Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Sidcot Lane Winscombe North Somerset BS25 1LA |
Company Name | The Young Italian Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 West Street Banwell Avon BS23 6DB |
Company Name | Jentone Ultimate Kitchens Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Solent Sealants Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 3 Edison Gate West Portway Industrial Estate Andover Hampshire SP10 3SE |
Company Name | Demite Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 50a Elizabeth Street London SW1W 9PB |
Company Name | Gillford Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Walnut Farm Woodlands Wimborne Dorset BH21 8NQ |
Company Name | Anglian Industrial Estate Management Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Treviot House 186-192 High Road Ilford Essex IG1 1JQ |
Company Name | Wright Key Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Med-Vantage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Priory House Priory Road Dudley West Midlands DY1 1HH |
Company Name | A.P.C. Leisurewear Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address St Dunstans House Bedminster Down Road Bristol Avon BS13 7AB |
Company Name | Allcock & Brown Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 143 Stanley Road Cambridge CB5 8LF |
Company Name | Business Communications Press Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4-5 Bridge Street Bath Avon BA2 4AP |
Company Name | Surgical Referral Agency Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 100 Austin Fields Kings Lynn Norfolk PE30 1RS |
Company Name | Nelltay Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Beaconsfield Road Weston Super Mare Avon BS23 1YE |
Company Name | Saccess Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Beaconsfield Road Weston-Super-Mare Avon BS23 1YE |
Company Name | A.G. Watts Shipping Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Dunball Wharf Bristol Road Bridgwater Somerset TA6 4TE |
Company Name | Barings Johnston & Pycraft Property Holdings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1995 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 08 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 453 Fulham Road London Sw10 |
Company Name | Pc Leisure Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Sherlock Mews London W1M 3RH |
Company Name | Ncbpt Trading Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Colne Road Barrowford Nelson Lancashire BB9 6JQ |
Company Name | Network Media Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Eastwood House 5 Folleigh Lane, Long Ashton Bristol BS41 9HZ |
Company Name | Impress Screen Printing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Suite 508 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL |
Company Name | I E M Technologies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | Ad-Mag (South Yorkshire) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Northcliffe Accounting Centre PO Box 6795 Leicester LE1 1ZP |
Company Name | Ad-Mag (East Midlands) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Northcliffe Accounting Centre PO Box 6795 Leicester LE1 1ZP |
Company Name | 20 South Eaton Place Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Bentinck Street London W1M 5RL |
Company Name | Pro-Media (Supplies) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | M & B Marquees International Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Premier House Tennyson Drive Pitsea, Basildon Essex SS13 3BT |
Company Name | Turf Horse Clothing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Baker Tilly Chartered Accountant Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS |
Company Name | Boss Dress With Sense Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 45 Glenfields Road Benton NE12 8DY |
Company Name | G.P. Designs Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 113 Bankhall Road Smallthorne Burslem Stoke On Trent ST6 7DR |
Company Name | Leonardos Workshop Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Swan Yard 70 King Street Norwich Norfolk NR1 1PG |
Company Name | Mendip Ymca Trading Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ymca The Old Glasshouse South Street Wells Somerset BA5 1SL |
Company Name | AVM Consulting Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Navy Street London SW4 6EY |
Company Name | A.W.Markets Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Gkp House Spring Villa Park Spring Villa Road, Edgware Middlesex HA8 7XT |
Company Name | MRX Dormant Company Eight Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | Avonbridge Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1st Floor 26-28 Bedford Row London WC1R 4HE |
Company Name | Towerspan Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1995 (same day as company formation) |
Appointment Duration | 3 months (Resigned 22 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Gloucester House 72 London Road St Albans Hertfordshire AL1 1NS |
Company Name | Spelthorne Chamber Of Commerce |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Councill Offices (West Entrance) Knowle Green Staines Middlesex TW18 1XA |
Company Name | Harmony Signs And Design Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Company Name | Aspen Internet Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Avon House Kensington Village Avonmore Road London W14 8TS |
Company Name | Jiglink Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1st Floor Dale Mill Dale Street Milnrow Rochdale OL16 4NS |
Company Name | YPMA Trading UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Clinical Trials Consultancy Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mooring Doctors Commons Road Berkhamsted Hertfordshire HP4 3DR |
Company Name | Martin Brazier Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 The Oaks Southwater Horsham West Sussex RH13 7UQ |
Company Name | 13 The Esplanade (Management) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 South Street Burnham On Sea Somerset TA8 1BS |
Company Name | Hambleton Pacific Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN |
Company Name | Systems That Work Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bowers Cottage Penquit Ivybridge Devon PL21 0LU |
Company Name | Intermediate (UK) Ltd |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Riverside Gardens Elvington York Y04 5DT |
Company Name | Nu Tek Cellular Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 Mountbatten Avenue Sandal Wakefield West Yorkshire WF2 6EZ |
Company Name | Best Seal (Midlands) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 03 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wolverton House 14 Wolverton Road Dudley West Midlands DY2 7PL |
Company Name | Stavesacre Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1995 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 10 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Eagle Market Place Dereham Norfolk NR19 2AP |
Company Name | Integrated Core Consultancy Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit E Renshaw Trading Estate Mill Mead Staines Middlesex TW18 4UQ |
Company Name | Business Multimedia Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4-5 Bridge Street Bath Avon BA2 4AP |
Company Name | Hinge Stone Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Manor Office Victoria Street Paignton Devon TQ4 5DW |
Company Name | Blaylock And Hildred Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Little Field Fen Road Frampton West Boston Lincolnshire PE20 1RZ |
Company Name | Yeoman Safe Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
Company Name | 7 Radipole Road Management Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Radipole Road London SW6 5DN |
Company Name | Central Support (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | Broxhill Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Alexandria House Thame Road Haddenham Buckinghamshire HP17 8BZ |
Company Name | Wharfe Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wharfe House The Square Ferrybridge West Yorkshire WF11 8ND |
Company Name | Coombridge Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 Phillimore Gardens London W8 7QG |
Company Name | Headington Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20,The Limes Linkfoot Lane Helmsley North Yorkshire YO6 5DT |
Company Name | Mansion Cleaning Services (Hotel) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 22 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hyde House 19 Station Road Addlestone Surrey KT15 2AI |
Company Name | Belpont Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7-9 Cornmarket Pontefract WF8 1AN |
Company Name | BIO 2000 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Distribution Warehouse Park Lane Stoke On Trent ST4 3JP |
Company Name | Specialist & Maintenance Cleaning Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 23 Dunnington Alcester Warks B49 5NW |
Company Name | DAW Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Cannings Cross Farm Cannings Cross, All Cannings Devizes Wiltshire SN10 3NP |
Company Name | Reliable Recovery And Management Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 79 Denmark Hill Camberwell London SE5 8RS |
Company Name | B. & A. Cooper International Transport Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Meadow View Walsoken Road Emneth Wisbech Cambridgeshire PE14 8EA |
Company Name | Job Connections (Europe) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 01 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Highcheck Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Victoria House 1 Gloucester Road Cheltenham GL51 8NL Wales |
Company Name | Fotomac North West Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House 1 Queen Street Burslem Stoke On Trent ST6 3EL |
Company Name | Parkfield Hospital (Rotherham) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 27 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 East Parade Sheffield S1 2ET |
Company Name | Brantons Social Club Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Townends Property Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Carlisle Chambers Carlisle Street Goole DN14 5DX |
Company Name | M.P.G. Transport Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Garrick House 76-80 High Street Old Fletton Peterborough PE2 8ST |
Company Name | Donnington House Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 111 Donnington House Allendale Road Sunderland SR3 3EA |
Company Name | Expert Solutions And Systems Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Business & Innovation Centre Angel Way Listerhills Bradford BD7 1BX |
Company Name | R.S. Taxi Components Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 47 Recration Road Bromley Kent Br4 |
Company Name | World Computer Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Beaufort House 94-96 Newhall Street Birmingham West Midlands B3 1PB |
Company Name | Bodycheck Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Beckett House 4 Bridge Street Salisbury SP1 2LX |
Company Name | Rubberstuffers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 New Fetter Lane London EC4A 1AG |
Company Name | Townends Employment Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Carlisle Chambers Carlisle Street Goole North Humberside DN14 5DX |
Company Name | Adavia Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 72 Lairgate Beverley HU17 8EU |
Company Name | Elangee Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 220 Stoneley Road Crewe Cheshire CW1 4NG |
Company Name | Scanvision Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Darley Buildings Wellington Road Burton On Trent Staffordshire DE14 2AD |
Company Name | BOYD & Co (Metal Workers) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Hurst Italia Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Tony Wilson Place Manchester M15 4FN |
Company Name | Morefields Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Empingham Road Stamford Lincolnshire PE9 2RH |
Company Name | GTI Tracs Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Spitfire House Old Sarum Park Salisbury Wiltshire SP4 6EB |
Company Name | On Line Dispense Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hill House Richmond Hill Bournemouth BH2 6HR |
Company Name | Permit Intranet Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Spitfire House Old Sarum Park Salisbury Wiltshire SP4 6EB |
Company Name | Nitrofert Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Streets & Co Tower House, Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Company Name | Lingfield House Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 Lyndhurst Way, Hutton Brentwood Essex CM13 2QZ |
Company Name | Amst-UK Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL |
Company Name | Heacham Bike Hire Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Scrimshires Passage Wisbech Cambridgeshire PE13 1AP |
Company Name | L.Y.C Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address York House Druids Lodge Middle Woodford Salisbury Wiltshire SP3 4US |
Company Name | North East Surface Coatings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
Company Name | Thurwood Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 18 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 2 301 Brompton Road London SW3 2DY |
Company Name | WBF Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Darley Buildings Wellington Road Burton On Trent Staffordshire DE14 2AD |
Company Name | Trasimeno Tours Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 21 Redwing Lane Norton Stockton-On-Tees TS20 1LL |
Company Name | Manor Farm Stud Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Manor Farm Stud Alvediston Salisbury Wiltshire SP5 5JY |
Company Name | Primary Fixings Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Gespia Fasteners Limited Dalton Lane Keighley West Yorkshire BD21 4JU |
Company Name | Fynegrange Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O 67 Westgate Wakefield West Yorkshire WF1 1BP |
Company Name | Central Packaging Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Pebbles Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 38 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RN |
Company Name | Premier Installations (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 2 Oakfield Business Park Oakfield Road Kingswood Bristol BS15 2NT |
Company Name | Marfield Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 57a Bartholomew Road London NW5 2AH |
Company Name | Noteable Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX |
Company Name | H.I.S.L. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1BY |
Company Name | Blue Peach Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | S & M Computer Cleaning Services (Wales) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 84 Van Diemans Road Wombourn Wolverhampton West Midlands Wv50 De |
Company Name | Cafe Organics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Stockport Farm Stockport Road Amesbury Wiltshire SP4 7LN |
Company Name | Pure Organics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol Avon BS8 4AN |
Company Name | Amersham House Care Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Moorgate House King Street Newton Abbot Devon TQ12 2LG |
Company Name | Electronic Technology Protection Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4th Floor Sunley House Oxford Road Aylesbury Buckinghamshire HP19 3EQ |
Company Name | Absolute Shop Fitting And In Store Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Filton Avenue Horfield Bristol BS7 0AQ |
Company Name | ICO Polymers (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | The Healthcare Vending Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Tanners Solicitors Lancaster House Thomas Street Cirencester Gloucestershiregl7 2ax |
Company Name | Shawparts Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address London Road Trent Vale Stoke-On-Trent Staffordshire ST4 5NZ |
Company Name | Spencers Property Services (Woodford) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rosewood Suite Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FH |
Company Name | Minton Place Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1996 |
Appointment Duration | 1 week, 3 days (Resigned 18 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Norwich Street London EC4A 1BD |
Company Name | Kefalonian Marine Turtle Project |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Heronfield Main Road Shorwell Newport Isle Of Wight PO30 3JL |
Company Name | Wildlife Track Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 84 Seaford Road Ealing London W13 9HU |
Company Name | Tony Moisey Crop Nutrition Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Garrick House 76-80 High Street Old Fletton Peterborough Cambridgeshire PE2 8ST |
Company Name | Wildlife Track Technology Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 84 Seaford Road Ealing London W13 9HU |
Company Name | Mezanu Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Brick Express Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mutton Hall Farm The A1 Barnsdale Wentbridge Pontefract West Yorkshire WF8 3JE |
Company Name | Wessward Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Southlands Service Centre Low Street South Milford Leeds LS25 5AS |
Company Name | Rowington Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Leelands House Walmer Deal Kent CT14 7NU |
Company Name | Milbern Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Orange Street London WC2H 7DQ |
Company Name | Idoson Fabrications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Carmella House 3 & 4 Grove Terrace Walsall Mest Midlands WS1 2NE |
Company Name | DDM Commercial Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1996 |
Appointment Duration | 2 weeks, 6 days (Resigned 28 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tithe House Owmby Barnetby North Lincolnshire DN38 6AY |
Company Name | DDM Developments Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1996 |
Appointment Duration | 2 weeks, 6 days (Resigned 28 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Duchess House Queensway Court Scunthorpe South Humberside DN16 1AD |
Company Name | Mercury Events Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 06 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 58 Lansdowne Road Hove East Sussex BN3 1FE |
Company Name | Henton Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Company Name | Hereward Labels Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 School Lane Wisbech Cambridgeshire PE13 1AW |
Company Name | Northern Ice Drinks Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Post Office Darlington Road Heighington Newton Aycliffe DL5 6RB |
Company Name | Northbond Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3/5 College Street Burnham On Sea Somerset TA8 1AR |
Company Name | Dickinson Davy & Markham Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD |
Company Name | Lincs Properties Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Hlb Kidsons 27 Osborne Street Grimsby North East Lincolnshire DN31 1NU |
Company Name | DDM Asset Management Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tithe House Owmby Barnetby North Lincolnshire DN38 6AY |
Company Name | Global Graphic Equipment Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | Trader Media Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Tony Wilson Place Manchester M15 4FN |
Company Name | WM. Illingworth Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wesley House Chapel Lane Huddersfield Road Birstalkl Batley WF17 9EJ |
Company Name | Treegold Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Brompton Road London SW3 1ED |
Company Name | First Homes (Land And Developments) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Quorn House West Langton Leicester Leicestershire LE16 7TY |
Company Name | SPEY Valley Construction Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 35 Aire Street Goole East Riding Of Yorkshire DN14 5QW |
Company Name | Stanley House Care Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House 1 Queen Street Burslem, Stoke On Trent ST6 3EL |
Company Name | Filta-Flo (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 High Street Knutton Newcastle Staffordshire ST5 6DN |
Company Name | Silicone Polymers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Fielder Drive Newgate Lane Indurtrial Estate Fareham Hampshire PO14 1JE |
Company Name | Mailtech (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Network Vehicle Valeting Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Langley House Park Road London N2 8EX |
Company Name | Reeves (Accountancy) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Harptree Close Nailsea North Somerset BS48 4YT |
Company Name | 57 Elgin Crescent W11 Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 57e Elgin Crescent London W11 2JU |
Company Name | Auto & General Electrical Service (I. Of W.) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 High Street Newport Isle Of Wight PO30 1SS |
Company Name | Arien Products Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address April Cottage Berrow Green, Berrow Burnham On Sea Somerset TA8 2JS |
Company Name | One Stop Internet Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Company Name | The Bridgwater Liberal Democrats (Trustees) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Atlantic House 23 Silver Street Taunton Somerset TA1 3DH |
Company Name | Mel Grabham Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 64 Church Road Worle Weston Super Mare Somerset BS22 9DE |
Company Name | Salamander Sports Association Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Quantrell Limited 134 High Street New Malden Surrey KT3 4EP |
Company Name | Fletcher Estates (Chiswick) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 23 Dorset Street London W1 |
Company Name | Premium Cleaning Services (Chard) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Dale Farm Silver Street Chard Somerset TA20 2AY |
Company Name | Christian Communication Of Europe Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Alnham Court Fawdon Newcastle Upon Tyne NE3 4JT |
Company Name | Market Maker Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 68 Hawthorne Avenue Hellesdon Norwich NR6 6LE |
Company Name | Moretrend Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Malvern Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 14 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Hooks Mill Court Newport Isle Of Wight PO30 2AA |
Company Name | Countryboys Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Iicon Internet Marketing Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Summerleaze 14 Dorchester Road Maiden Newton Dorset DT2 0BA |
Company Name | Dreamstream Software Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Company Name | Carancourt Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Courts Close Airmyn Goole East Yorkshire DN14 8LZ |
Company Name | Wasp Engineering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Company Name | Graymore Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 College Close Dalton Piercy County Durham TS27 3JA |
Company Name | Weston-Super-Mare Indoor Bowls Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Sidcot Lane Winscombe North Somerset BS25 1LA |
Company Name | Keppletree Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Knoll Edge Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 19 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Company Name | Millenium Training & Development Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address John Gordon Walton & Co Yorkshire House, Greek Street Leeds West Yorkshire LS1 5ST |
Company Name | Revelside Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Parkfield Hospital Rotherham Ltd Parkfield Road Rotherham South Yorkshire S65 2AJ |
Company Name | Green Fresh (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 Alvington Road Carisbrooke Isle Of Wight Hampshire PO30 5AR |
Company Name | The Mobility Bureau Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Trebburn Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Bedales Lewes Road Haywards Heath West Sussex RH17 7TE |
Company Name | AFS Network Ltd. |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury SP1 2DR |
Company Name | Imperial Medical Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 93 Queen Street Sheffield South Yorkshire S1 1WF |
Company Name | P K Chin & Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Grange Main Street Old Harworth Doncaster South Yorkshire DN11 8LB |
Company Name | Kiten Consulting Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT |
Company Name | Welstead Farms Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 21 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 31 Salt Lane Salisbury Wiltshire SP1 1EG |
Company Name | Groomhill Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 Newgate Lane Industrial Estate Fareham Hants PO14 1BP |
Company Name | Wood & Watson Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 20 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW |
Company Name | Protec Health International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP |
Company Name | Peter Bourn Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ther Cottage Birds Corner Emneth Wisbech Cambridgeshire PE14 8DJ |
Company Name | Visionnaire Developments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 88 Ventnor Drive London N20 8BS |
Company Name | Thorntree Shipping And Chartering Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Thorntree Close Goole East Yorkshire DN14 6LN |
Company Name | B.A.C. Benches Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 Stoppard Road Burnham On Sea Somerset TA8 1QB |
Company Name | R And J McNeill Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | A.G. Rockliffe Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House Saint Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | Kiten Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Broken Wharf House Broken Wharf High Timber Street London EC4V 3DT |
Company Name | Bardwick Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 204 Bedfont Lakes Ind Pk Challenge Road Ashford Middlesex TW15 1AX |
Company Name | Htmail Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Longroof Barn Litton Radstock Somerset BA3 4PL |
Company Name | Century International Adhesives Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit D Grazebrook Industrial Park Peartree Lane Dudley West Midlands DY2 0XW |
Company Name | Laslett & Painter Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2a Ladysmith Road Norwich Norfolk NR3 4TN |
Company Name | Notsallow 184 Realisations Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sureline House Dominion Way Worthing West Sussex BN14 8HQ |
Company Name | 23A Upton Park Residents Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 122 Commercial Road Portsmouth Hampshire PO1 1EJ |
Company Name | Woonton Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Osborne Grove Taunton Somerset TA1 4RN |
Company Name | The International Academy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL |
Company Name | Haywell Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 23 King William Walk Greenwich London SE10 9HU |
Company Name | Berkham Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 51 Little Heath Road Tilehurst Reading Berkshire RG31 5TY |
Company Name | Hi 2 Let Property Management Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 515 Slade Road Stockland Green Birmingham West Midlands B23 7JE |
Company Name | The Great Pavilion Trading Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Coach House Kingwell Hall Hayeswood Road Timsbury Bath BA2 0HH |
Company Name | Forman Potato (Services) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Mdtronics Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 The Orchids Chilton Oxfordshire OX11 0QP |
Company Name | Westbury Property Maintenance Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Bellbarn Road Stoke Bishop Bristol N Somerset BS9 2DA |
Company Name | County Plumbing And Electrical Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 1997) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Wrington Woodlands Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 39 New Station Road Fishponds Bristol BS16 3RS |
Company Name | BJM Leisure Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Silverleaf Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 110 Brooker Road Waltham Abbey Essex EN9 1JH |
Company Name | Little Crofters Home Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Crofters Hale Road Woodgreen Fordingbridge Hampshire SP6 2AJ |
Company Name | Valdaco Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Manchester House 50 High Street Builth Wells Powys LD2 3AD Wales |
Company Name | Northern Produce Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tanfield Lane Wath North Yorkshire HG4 5JE |
Company Name | Alderbrook Estates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1st Floor 15 St Georges Road Cheltenham Gloucestershire GL50 3DT Wales |
Company Name | Mellis Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Mistlebrook Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 152 Fulham Road Chelsea London SW10 9PR |
Company Name | Boomerang Audio Visual Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury SP1 2DR |
Company Name | Goldspear Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 02 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 67 Westgate Wakefield West Yorkshire WF1 1BP |
Company Name | Britannia Equine Recovery Transport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Company Name | Pattinson And Partners Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Bedales Lewes Road Haywards Heath West Sussex RH17 7TE |
Company Name | Behind The Scene Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Allandale St Albans Hertfordshire AL3 4NG |
Company Name | Infogain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 81 Station Road Marlow Bucks SL7 1NS |
Company Name | Winvista Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Stoke Court Cottage Duffield Lane Stokes Poges Slough Buckinghamshire Sl2 4aa |
Company Name | Silvergrid Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 31 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Air Testing And Support Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Horizon House London Road Baldock Hertfordshire SG7 6NG |
Company Name | Yellowbrick Solutions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Brickyard Suite F Kirkgate Business Centre Chantry Bridge Wakefield Yorkshire WF1 5DL |
Company Name | Dembinska Designs Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 204 Camberwell Grove London Se5 |
Company Name | Strada Saddles UK Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address First Floor Flat 50 Brunswick Street West Brighton BN3 1EL |
Company Name | Beowulf Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 2 34 Brunswick Terrace Hove East Sussex BN3 1HA |
Company Name | Polkadot Designs UK Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bridge House Parkhill Road Torquay TQ1 2AL |
Company Name | The Consultancy Business Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Company Name | Isulight Wood Products Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Bedales Lewes Road Haywards Heath West Sussex RH17 7TE |
Company Name | Doublestar Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address St Brides House(Smh) 32 High Street Beckenham Kent BR3 1AY |
Company Name | Marbridge Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Harriet Walk London SW1X 9JH |
Company Name | G & M Co. (Weston) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Beaconsfield Road Weston Super Mare North Somerset BS23 1YE |
Company Name | Copseglade Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 29 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 111 Ashley Down Road Ashley Down Bristol BS7 9JT |
Company Name | Highcentre Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Hawthorns Harper Green Road Bolton Lancashire BL4 7HT |
Company Name | Forwardedge Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Pritchard Joyce & Hinds Solicito St Brides House (Smh) 32 High Street Beckenham Kent BR3 1AY |
Company Name | Sabadi Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 160 Castle Street Salisbury Wiltshire SP1 3UA |
Company Name | Goole Rice Packers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Carlisle Chambers Goole East Yorkshire DN14 5DX |
Company Name | B-Safe Security Products Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Dancastle Court Arcadia Avenue London N3 2JU |
Company Name | DMA Crop Consultants Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Limes 97 Hollycroft Road Emneth Wisbech Cambridgeshire PE14 8BB |
Company Name | Levvo Works Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD |
Company Name | J D Murtagh Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Chrysalis HR Consulting Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Egford House Egford Frome Somerset BA11 3JP |
Company Name | Condoms Direct Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sureline House Dominion Way Worthing West Sussex BN14 8HQ |
Company Name | Notsallow 185 Realisations Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sureline House Dominion Way Worthing West Sussex BN14 8HQ |
Company Name | Contacts Direct Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1st Floor Viking House Swallowdale Lane, Hemel Hempstead In, Hemel Hempstead Hertfordshire HP2 7EA |
Company Name | N.P.G. Installations (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Filton Avenue Horfield Bristol BS7 0AQ |
Company Name | Cove View Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Glenroy Trelleck Road, Tintern Near Chepstow Monmouthshire NP16 6SN Wales |
Company Name | Devon News Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lower Barton Higher Ashton Exeter Devon EX6 7QR |
Company Name | CIGA (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 19 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 67 Pall Mall London SW1Y 5PA |
Company Name | Manhattan Loft Paris Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Bentinck Street London W1U 2FA |
Company Name | Gridlock Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | C.L.S. Technology Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 Church Drive North Harrow Middlesex HA2 7NW |
Company Name | I.E.M.S. Technologies Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Charterhouse 3 Beaconsfield Road Weston Super Mare North Somerset BS23 1YE |
Company Name | Lineflight Aviation Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4th Floor Sunley House Oxford Road Aylesbury Buckinghamshire HP19 3EQ |
Company Name | A.E. Goodacre & Son Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Pennine View Northallerton North Yorkshire DL7 8HP |
Company Name | Aluspec Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Filton Avenue Horfield Bristol BS7 0AQ |
Company Name | Dataword Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Bennell Close Chilcompton Somerset BA3 4HR |
Company Name | All-Win Business Developments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Sheep Market Spalding Lincolnshire PE11 1BE |
Company Name | Stonewich Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lingfield House Bridge Road Leigh Woods Bristol BS8 3PE |
Company Name | Brockholm Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Willow House Church End Gedney Spalding Lincolnshire PE12 0BU |
Company Name | Martyngay Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 32 The Crescent Spalding Lincs PE11 1AF |
Company Name | P. & B. Flower Factory Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Kiten Ninex Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Broken Wharf House Broken Wharf High Timber Street London EC4V 3DT |
Company Name | Scruples Select Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 59 Spire View Road Louth Lincolnshire LN11 8SL |
Company Name | Goodgilly's Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 204 South Parade Matlock Bath Matlock Derbyshire DE4 3NR |
Company Name | Veris Property Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP |
Company Name | J.J.B. Leisure Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Company Name | Donewith No.30 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8/9 Northumerland Street London WC2N 5DA |
Company Name | Full Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hawdon Bell & Co The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
Company Name | Sudworth Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 27 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Darnley Avenue Wakefield West Yorkshire WF2 9QJ |
Company Name | Wirehouse Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1997 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 30 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 65 Sand Lane South Milford Leeds Yorkshire LS25 5BA |
Company Name | Family Matters (South West) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Winsbury Court Crownhill Plymouth Devon PL6 5JU |
Company Name | Individual Projects Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Company Name | The Windmill Architectural Salvage Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 Ebley Road Ryeford Stonehouse Gloucestershire GL10 2LQ Wales |
Company Name | Thatchings Residents Association Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 36 The Thatchings Polegate East Sussex BN26 5DT |
Company Name | Cartbrook Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 22 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Company Name | Priormount Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Company Name | P & M Commercial Trailers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 14 Beck Bank Quadring Fen Spalding Lincolnshire PE11 4QY |
Company Name | Thorney Close Action And Enterprise Centre |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 120 Thorndale Road Sunderland Tyne & Wear SR3 4JQ |
Company Name | Room Ninety Seven Hair Salon Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Brook House Church Lane Garforth Leeds LS25 1HB |
Company Name | South Hunsley Growers Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Riplingham Cross Roads Riplingham Brough East Yorkshire HU15 1QU |
Company Name | W A Roofing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Conifers Filton Road Hambrook Bristol BS16 1QG |
Company Name | Dacom Systems UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Limes 97 Hollycroft Road Emneth Wisbech Cambridgeshire PE14 8BB |
Company Name | Stockwich Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Meridian South Meridian Business Park Leicester Leicestershire LE3 2WY |
Company Name | Pad Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Hartington Road Buxton Derbyshire SK17 6JW |
Company Name | Costplug Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Etloe Road Westbury Park Bristol BS6 7PB |
Company Name | Adrenalin Sports Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Overbrook Drive Cheltenham Gloucestershire GL52 3HR Wales |
Company Name | Direct Designs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY |
Company Name | A.J.S. Transport Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hazel Lane Quarry Hampole Doncaster South Yorkshire DN6 7EY |
Company Name | Quality Breeding Pigs Direct Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Corporate Care & Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Hermitage St Dunstans Road Feltham Middlesex TW13 4HR |
Company Name | Abric (Europe) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU |
Company Name | Johnston Software Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 35 High Street Moulton Spalding Lincolnshire PE12 6QB |
Company Name | Paul McGuinness Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | T Y C Consultancy Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ty Cariad Dinton Road Fovant Salisbury Wiltshire SP3 5JW |
Company Name | Julie Hallam Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Hope Aviation Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury SP1 2DR |
Company Name | Cloverleaf Construction And Design Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ashford House County Square Ashford Kent TN23 1YB |
Company Name | Van Luin Poultry And Meat Products (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Lotus Unique Foods Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House 1 Queen Street Burslem Stoke On Trent Staffordshire ST6 3EL |
Company Name | Nethercombe Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Partis Way Bath BA1 3QG |
Company Name | Quatro Ceramics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4 Borough Road Newcastle Staffs ST5 1TJ |
Company Name | Camarton Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2nd Floor Union House Union Street Andover Hampshire SP10 1PA |
Company Name | Bridlink Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wolverton House 14 Wolverton Road Dudley West Midlands DY2 7PL |
Company Name | Online Technology Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Charterhouse 3 Beaconsfield Road Weston Super Mare North Somerset BS23 1YE |
Company Name | Casemaster General Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Clareville House 26-27 Oxendon Street London SW1Y 4EP |
Company Name | 90 Sinclair Road Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 90 Sinclair Road London W14 0NJ |
Company Name | Chicken Plus Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Red House Kirton End Boston Lincolnshire PE20 1NR |
Company Name | Cetec Analytical Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Arndale Court Headingley Leeds West Yorkshire LS6 2UJ |
Company Name | Hydro World Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7a Queen Street Whittlesey Peterborough Cambridgeshire PE7 1AY |
Company Name | The Launderette Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 37 Acacia Avenue Cheadle Hulme Cheshire SK8 6AB |
Company Name | McGilligan & Jones (Western) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 7 Septimus Buildings Hawkfield Business Park Whitchurch Lane Bristol BS14 0BL |
Company Name | Aspire Engineering Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address One Redcliff Street Bristol BS1 6NP |
Company Name | Maltran Transport Service Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Intake Road Norton In The Moors Stoke On Trent Staffordshirest6 8jx |
Company Name | Halcyon Design & Build Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Manor House Barns Gaunts Earthcott Almondsbury Bristol BS32 4JR |
Company Name | Lightseed Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tff 299 Charminster Road Bournemouth Dorset BH8 9QP |
Company Name | Silverhill Leisure Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House Saint Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | Carnbrook Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Woodhill Road Portishead Bristol BS20 7EU |
Company Name | Scott Egerton Residential Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 49 Telford Avenue London SW2 4XL |
Company Name | D S Supplies (Stoke-On-Trent) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 551 Etruria Road Basford Stoke On Trent ST4 6HH |
Company Name | Robsons Of Spalding Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Culina Group Limited Tern Valley Business Park Market Drayton TF9 3SQ |
Company Name | Castlegate Southern Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Station House North Street Havant Hampshire PO9 1QU |
Company Name | Nogis Computing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | H & I Investment Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Hoekman Drive Spalding Lincolnshire PE11 3HF |
Company Name | Malcolm Cork Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hillside Bignall Hill Bignall End Stoke On Trent Staffordshire ST7 8LS |
Company Name | Bar One Recruitment Specialists Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Queen Anne House 69 Queen Square Bristol BS1 4JP |
Company Name | Search West Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address West End Farm Chedzoy Lane Bridgwater Somerset TA7 8QS |
Company Name | Trace N' Design Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bridge Farm Moor Lane Court Lane Clevedon Somerset BS21 6TD |
Company Name | EMMA Exports Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lancaster House Thomas Street Cirencester Gloucestershire GL7 2AX Wales |
Company Name | GML Health & Safety Products Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Nantglyn House 71 Wepre Park Connahs Quay Deeside Clwyd CH5 4HJ Wales |
Company Name | Ellco-Ratcliffe (Ceramic Engineers) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Nile Street Burslem Stoke On Trent Staffordshire ST6 2AZ |
Company Name | Shire Grain Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 93 Queen Street Sheffield South Yorkshire S1 1WF |
Company Name | Electra-Net Integrated Controls Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Delano Ltd. |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address St Brides House 32 High Street Beckenham Kent BR3 1AY |
Company Name | Ragamuffins Restaurants Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address St Brides House 32 High Street Beckenham Kent BR3 1AY |
Company Name | Saxon Leisure Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Kings Of Wessex Leisure Centre Station Road Cheddar Somerset BS27 3AQ |
Company Name | Saxon Leisure Trading Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Kings Of Wessex Leisure Centre Station Road Cheddar Somerset BS27 3AQ |
Company Name | ADM Net Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Ardson Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Amy Warne Close Beckton London E6 5ZL |
Company Name | Quality Drivers (Wisbech) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Asset House 28 Thorpe Wood Peterborough Cambridgeshire PE3 6SR |
Company Name | Kiten Na Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Broken Wharf House Broken Wharf High Timber Street London EC4V 3DT |
Company Name | G.J. Atkinson Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Bond Street Pontefract West Yorkshire WF8 2JR |
Company Name | The Cruising Club Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Saint Swithins Street Worcester Worcestershire WR1 2PY |
Company Name | Amazing Events Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Bdo Stoy Hayward Llp Fourth Floor One Victoria Street Bristol BS1 6AA |
Company Name | Penway Consultants Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD |
Company Name | Town & Country Restoration Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9a Edison Road Churchfields Salisbury Wiltshire SP2 7NU |
Company Name | Warrenmead Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 115-119 West Street Bedminster Bristol Avon BS3 3PD |
Company Name | AVM Media Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Folleigh Lane Long Ashton Bristol BS41 9HZ |
Company Name | Romney Resource Centre Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Bouverie Road West Folkestone Kent CT20 2RX |
Company Name | Traders And Contractors (Bristol) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Grove House Stover Road Yate Bristol South Gloucester BS37 5JL |
Company Name | Yellowbrick Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 232 Barnsley Road Sandal Wakefield West Yorkshire WF2 6EF |
Company Name | VOE Realisations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fourth Floor One Victoria Street Bristol BS1 6AA |
Company Name | Old Priory Building Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House Saint Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | Hashtek Hah Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Etloe Road Westbury Park Bristol BS6 7PB |
Company Name | D.T. Engineering (East Anglia) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Elwell Watchorn & Saxton 109 Swan Street Sileby Leicestershire LE12 7NN |
Company Name | Mobility Management Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Holly Lodge 10 The Maples Goffs Oak Hertfordshire EN7 6ST |
Company Name | Brownjay Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Company Name | Laxmi Bula Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Santi Went Edge Road Kirk Smeaton Pontefract West Yorkshire WF8 3JS |
Company Name | Continental Leisure Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rmt Gosforth Park Avenue Newcastle NE12 8EG |
Company Name | Armstrong Pub Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Armstrong House Clough Dene Tantobie Stanley County Durham DH9 9PW |
Company Name | Silverdale Nursing Home Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Newcastle Street Silverdale Staffordshire ST5 6PQ |
Company Name | Land Source (Propertyholdings) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Black Horse Chambers 6 Eastgate Lincoln Lincolnshire LN2 1QA |
Company Name | A & G Hookey Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Company Name | North Notts Holdings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Vision House Hamilton Way Mansfield Nottinghamshire NG18 5BU |
Company Name | Foxford Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Suite 1 Marcus House Park Hall Business Village Parkhall Road Stoke-On-Trent ST3 5XA |
Company Name | Nostalgia Cars UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Brunel House Bindon Road Taunton TA2 6BJ |
Company Name | UNIC Trading UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Technomarque (Wakefield) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | Vanguard Fishing Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 Kirkwell Cottages High Hauxley Morpeth NE65 0JW |
Company Name | Dereham Water Supplies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Douglas And Fir Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury SP1 2DR |
Company Name | SUPA Pet Products Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | PFA International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address King Street Industrial Estate Langtoft Peterborough Cambridgeshire PE6 9NF |
Company Name | Team Wearside Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Herdman Pharmacies (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Grange Terrace Sunderland Tyne & Wear SR2 7DF |
Company Name | Swindon Moto Sports Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Thruxton Motor Racing Circuit Thruxton Andover Hampshire SP11 8PN |
Company Name | Bloomers Home Bakery Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4a Water Lane Totton Southampton Hampshire SO40 3DP |
Company Name | Newborne Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tanglewood Bracknell Lane, Hartley Wintney Hook Hampshire RG27 8QQ |
Company Name | 1st Look Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 11 Palmer Close Bridgwater Somerset TA6 6UU |
Company Name | C60 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 Monarchs Gate Tersha Street Richmond Surrey TW9 2LY |
Company Name | 9 The Elms Management Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Victoria Avenue Sunderland Tyne & Wear SR2 9PZ |
Company Name | Rollertech (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
Company Name | Abacus Decor Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House 1 Queen Street Stoke On Trent Staffordshire ST6 3EL |
Company Name | Penpole Plant Hire Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mazars Llp Clifton Down House Beaufort Buildings Clifton Down Clifton Bristol BS8 4AN |
Company Name | Allsweep Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Castle Street Bridgwater Somerset TA6 3DT |
Company Name | Wyford Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mills Farm Great Somerford Chippenham Wiltshire SN15 5JQ |
Company Name | The Premier Club Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 182 Roker Avenue Roker Sunderland SR6 0BS |
Company Name | Steelbrace Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lancaster House Thomas Street Cirencester Gloucestershire GL7 2AX Wales |
Company Name | Anaconda C H Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Leaderboard House Sandford Springs Wolverton Tadley Hampshire RG26 5RT |
Company Name | Anglian Advisory Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House Saint Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | Clevedon Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Salisbury Grove Clevedon North Somerset BS21 7GA |
Company Name | Brandmarque Communications Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 07 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Original Studios 10-18 Station Road North Egham Surrey TW20 9LE |
Company Name | Evouchers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 197 High Road Ilford Essex IG1 1LX |
Company Name | Experience Worldwide Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX |
Company Name | C1987 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Company Name | P & M Fabrications (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 14 Beck Bank Quadring Fen Spalding Lincolnshire PE11 4QY |
Company Name | P.J. Ward Telecoms Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wyndon Wales Bank, Elm Wisbech Cambridgeshire PE14 0AY |
Company Name | Graf X Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Moore Stephens Booth White Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | Fine Food Produce Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House 1 Queen Street Stoke On Trent Staffordshire ST6 3EL |
Company Name | Chimeford Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 24 Norton Enterprise Park Whittle Road Salisbury SP2 7YS |
Company Name | Twenty-First Century Pubco Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Britannia 47 Marine Parade Saltburn By The Sea Cleveland TS12 1DZ |
Company Name | Howden Builders Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Ferry Lane Airmyn Nr Goole East Yorkshire DN14 8LS |
Company Name | Pioneer News Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 53 Chandos Place Covent Garden London WC2N 4HS |
Company Name | L C Importers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 14 St Johns Street Howden Goole East Yorkshire DN14 7DA |
Company Name | Wakefield First Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Grove Hall 60 College Grove Road Wakefield West Yorkshire WF1 3RN |
Company Name | Old Market Newsagents Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 36 Old Market Street Bristol Avon BS2 0EZ |
Company Name | Groves Malthouse Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Templehill Property 49 High West Street Dorchester DT1 1UT |
Company Name | City & Central Contractors Plant Hire Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Tweed Crescent Bicester Oxfordshire OX6 8LY |
Company Name | Hamicle Software Solutions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 106 Ashworth Road Pontefract West Yorkshire WF8 2UL |
Company Name | Alford Private Hire Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 Milton Road Weston Super Mare Avon BS23 2SH |
Company Name | Endorphin Technologies Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 17 Midland Road Olney Buckinghamshire MK46 4BL |
Company Name | Advice Lincs Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 32 The Crescent Spalding Lincolnshire PE11 1AF |
Company Name | Wingham Business Centre Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bull Yard High Street Ashford Kent TN24 8SN |
Company Name | 56 Foxgrove Road Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 56a Foxgrove Road Beckenham Kent BR3 5DB |
Company Name | Eclipseton Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 37 Newport Street Goole North Humberside DN14 6TL |
Company Name | B 2 B Telecom Solutions Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lymore Villa 162a London Road, Chesterton Newcastle Staffordshire ST5 7JB |
Company Name | Holmans Estate Agents Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Milner Street London SW3 2QB |
Company Name | Electronic Controls Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Southfield House 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Company Name | 231/235 Gloucester Road (Cheltenham) Management Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Coach House Annex Wellington Lane Cheltenham Gloucestershire GL52 2AG Wales |
Company Name | Anvil Close Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Sheep Market Spalding Lincolnshire PE11 1BE |
Company Name | Central Search Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Singla & Co 12 Devereux Court Strand London WC2R 3JL |
Company Name | Columbus Wheelcare Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Blounts Court Potterne Devizes Wiltshire SN10 5QA |
Company Name | Pebbles Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 62 Station Road Hemsworth Pontefract West Yorkshire WF9 4JW |
Company Name | MITS Management (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 21 East Street Bromley Kent BR1 1QE |
Company Name | Hollowford Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 277 Ilford Lane Ilford Essex IG1 2SD |
Company Name | Officeforce Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ground Floor Wentworth House Wentworth Street Peterborough Cambs PE1 1DH |
Company Name | Vodka Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Fawcetts Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Bizintegrator.com Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Netik Plc Sir John Lyon House High Timber Street London EC4V 3LS |
Company Name | Cerapro Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Mill Lane Holdings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 61 High Path Wimbledon London SW19 2JY |
Company Name | Aidis 24 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ropergate Chambers 32-32a Ropergate Ponefract WF8 1LY |
Company Name | Mills Chemist (Seghill) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Grange Terrace Sunderland SR2 7DF |
Company Name | ACT9 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Linden House Monk Street Abergavenny Monmouthshire NP7 5NF Wales |
Company Name | Oblic Automotive Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wolverton House 14 Wolverton Road, Dudley West Midlands DY2 7PL |
Company Name | ESA Farm Supplies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address East Deanraw Langley On Tyne Hexham Northumberland NE47 5LY |
Company Name | The Red Lion Hotel (Redbourne) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Red Lion Hotel Main Road, Redbourne Gainsborough Lincolnshire DN21 4QR |
Company Name | E-Claim Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Pinesgate Lower Bristol Road Bath BA2 3DP |
Company Name | Global Technology Processes Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE |
Company Name | The Leaderboard Golf Centre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Leaderboard House Sandford Springs Wolverton Tadley Hampshire RG26 5RT |
Company Name | AA Industrial Recruitment Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Victoria Street Goole East Yorkshire DN14 5DZ |
Company Name | Abbey Road Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Klondyke Investments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 115-119 West Street Bedminster Bristol North Somerset BS3 3PD |
Company Name | Chime (102) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 5 17 Wellinghton Street Hull HU1 1UF |
Company Name | John Boddy Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 5 17 Wellinghton Street Hull HU1 1UF |
Company Name | Stockhurst Consultants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Supreme Plasterers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 57a Adamthwaite Drive Blythe Bridge Stoke On Trent Staffordshire ST11 9HL |
Company Name | Lawyer.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Pinesgate Lower Bristol Road Bath BA2 3DP |
Company Name | Brinleigh Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Old Kings Head The Street, Hothfield Ashford Kent TN26 1ES |
Company Name | Original Sales And Marketing Group Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 05 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Original Studios 10-18 Station Road North Egham Surrey TW20 9LE |
Company Name | Original Creative Marketing Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW |
Company Name | Power Quality Sales Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Chase Darning Lane, Thorpe Audlin Pontefract West Yorkshire WF8 3HB |
Company Name | Cowan And Clark Developments Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Riddings Farm Lawn Lane, Fenwick Doncaster South Yorkshire DN6 0HB |
Company Name | Risk Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Holly Cottage 22 Old Road Compton Pauncefoot Yeovil Somerset BA22 7EH |
Company Name | TG21 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address National Control Centre Drake Road Mitcham Surrey CR4 4HQ |
Company Name | Mindship Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 11 Holmead Road London SW6 2JE |
Company Name | Sandwatch Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 27 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Southampton Place London WC1A 2DA |
Company Name | Mercury Property Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
Company Name | The Original Property Development Company Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fairbourne Manor Philpot Lane Chobham Surrey GU24 8HE |
Company Name | Gower Autos Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Water Lane Totton Southampton Hampshire SO40 3DP |
Company Name | Moore Thompson Financial Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Maneline Growers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Maclaren House Skerne Road Driffield YO25 6PN |
Company Name | Care 4 Pcs Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Trym Lodge 1 Henbury Road Westbury-On-Trym Bristol BS9 3HQ |
Company Name | The Customer Feedback Company Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Swan Yard 70 King Street Norwich Norfolk NR1 1PG |
Company Name | Drive For Freedom Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Company Name | MT Computer Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Company Name | Up-Invest (UK) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2000 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Hurst Road Longford Coventry West Midlands CV6 6EG |
Company Name | Hangarth Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2000 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG |
Company Name | M.E.2 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
Company Name | Fivetowers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Hurst Road Longford Coventry West Midlands CV6 6EG |
Company Name | The Neville Pharmacy Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Norchem House, Chilton Way Chilton Industrial Estate Chilton, Ferryhill County Durham Dl170pd |
Company Name | Foster And Blewitt Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Opus Restructuring Llp Mwb Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA |
Company Name | Dereham Fishing Tackle Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Eagle Market Place Dereham Norfolk NR19 2AP |
Company Name | Meridian Seeds Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2000) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Stuart Whitworth & Co Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Castle Street Bridgwater Somerset TA6 3DT |
Company Name | Signature Authorisation Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 5 Ermington Workshops Ermington Ivybridge Devon PL21 9NT |
Company Name | Alpha Colims Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 3 Isis Trading Estate Swindon Wiltshire SN1 2PG |
Company Name | Rl Realisations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 18, Town Yard Business Park Station Street Leek Staffordshire ST13 8BF |
Company Name | Executive Partners Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Condover House Tinkers Lane, Wigginton Tring Hertfordshire HP23 6JB |
Company Name | Site Services I.W. Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Company Name | Agro-Tronic Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House Saint Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | Adviesbureau Boskamp Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Double Roof High Road Moulton Spalding Lincolnshire PE12 6NT |
Company Name | The Springwell Pharmacy Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Norchem Ltd,Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD |
Company Name | G. J. Holmes Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Goodwin Avenue Newcastle Staffordshire ST5 9EF |
Company Name | Computer Care & Repair Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1-2 Little King Street Bristol BS1 4HW |
Company Name | SV Electrics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Strathmore Support Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 107 Trentham Road Dresden Stoke On Trent Staffordshire ST3 4EG |
Company Name | S & S Resource At Monks Park Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 Monks Park Avenue Bristol Avon BS7 0UE |
Company Name | Alive And Kicking Events Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 48 Court Street Madeley Telford Shropshire TF7 5ED |
Company Name | Leighmore Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 45 Buxton Avenue Caversham Reading Berkshire RG4 7BT |
Company Name | Bookcounsel.com Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Equity House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | Opus Netmedia Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Wexfenne Gardens Woking Surrey GU22 8TX |
Company Name | Light And Screen Technology Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Sextons In Car Entertainment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address National Control Centre Drake Road Mitcham Surrey CR4 4HQ |
Company Name | Surf N' Shop Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Michael Pasha & Co Dancastle Court, Arcadia Avenue London N3 2JU |
Company Name | 4 St. Marks Hill (Surbiton) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Saint Marks Hill Surbiton Surrey KT6 4PW |
Company Name | Hackbridge Engineering Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 37 West Road Bourne Lincolnshire PE10 9PS |
Company Name | Lamensdorf Mortgages Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Cherrymoor Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2000 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 22 Pavilion Court Toward Road Sunderland Tyne & Wear SR1 2QW |
Company Name | J. C. Witham Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 91 Abbey Road Westbury On Trym Bristol BS9 3QJ |
Company Name | Megaposter UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Media Centre 6th Floor 3-8 Carburton Street London W1W 5AJ |
Company Name | H.W.C. Management Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 The Cottages High Street Long Crendon Aylesbury Buckinghamshire HP18 9DS |
Company Name | Ostraglade Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Derringstone Downs Barham Canterbury Kent CT4 6QE |
Company Name | Betagold Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 339 Two Mile Hill Road Bristol BS15 1AN |
Company Name | Palleon Internet Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Wellsea Grove Weston Super Mare Avon BS23 3LZ |
Company Name | Crossguard (USA) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Dunlop Way Queensway Industrial Estate Scunthorpe South Humberside DN16 3RN |
Company Name | The Paper Studio Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Company Name | C M S Personnel Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG |
Company Name | Permawood Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mauds Bridge House Mooredges, Thorne Doncaster South Yorkshire DN8 5SF |
Company Name | Roger Davies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Dorchester House 15 Dorchester Place Thame Oxfordshire OX9 2DL |
Company Name | Business Solutions & Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 29 Carlton Avenue Worksop Nottinghamshire S81 7JY |
Company Name | The Manhattan Loft Corporation (AC) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT |
Company Name | IPA Mechelec Engineering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 101b Dartmouth Street Burslem Stoke On Trent ST6 1HF |
Company Name | Buffhams Of Spalding Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flemming Park Road South Holland Enterprise Park Pinchbeck Spalding Lincolnshire PE11 3YR |
Company Name | Brandmarque Projects Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 04 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Frogs Leap Farm Philpot Lane Chobham Surrey GU24 8HE |
Company Name | Bytes And Pcs.co.uk Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 Gaisford Road Worthing West Sussex BN14 7HP |
Company Name | Casablanca Projects Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Hurle Road Bristol Avon BS8 2SY |
Company Name | Baytree Procurement Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Stonewall Place Newcastle Staffordshire ST5 6NR |
Company Name | First Referral Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wyndover 62 Dial Hill Road Clevedon North Somerset BS21 7EW |
Company Name | Pinehurst Residential Homes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 Nailsea Park Nailsea Bristol BS48 1BA |
Company Name | Amble Fabricators Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 Kirkwell Cottages High Hauxley Morpeth Northumberland NE65 0JN |
Company Name | World Wide Plant Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House Saint Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | Sinemerge Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Avenue Court Draycott Avenue London SW3 3BU |
Company Name | Barntree Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2000 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Kahawa House The Flarepath Elsham Wold Industrial Estate Elsham Brigg North Lincolnshire DN20 0SP |
Company Name | JON Doe International (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Stables Arundel Road Poling Arundel West Sussex BN18 9QA |
Company Name | Pointcreek Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2000 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hamiltons Insolvency Practitioners Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
Company Name | Sino Euro Elite Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Avenue Court Draycott Avenue London SW3 3AU |
Company Name | Sophie Charles Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Greystones Charlton Road Tetbury Gloucestershire GL8 8DY Wales |
Company Name | Newgale Training Associates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Woodleigh Manor Westhill Hessle East Riding Yorkshire HU13 0ER |
Company Name | Torwent Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2000 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tathwell Lodge Tathwell Louth Lincolnshire LN11 9SX |
Company Name | Turf Seed U.K. Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 46 Cameron Street Heckington Sleaford Lincolnshire NG34 9RP |
Company Name | CJM Asset Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Toronto Square Toronto Street Leeds LS1 2HJ |
Company Name | Grandheath Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Treviot House 186-192 High Road Ilford Essex IG1 1JQ |
Company Name | Archimedia Communications Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2000 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 23 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 92a Broomwood Road London SW11 6LA |
Company Name | Travel Edventures U.K. Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 43 Cheltenham Road Sunderland Tyne & Wear SR5 3QQ |
Company Name | John Jeffery Agricultural Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Foxcombe Ansty Salisbury Wiltshire SP3 5PR |
Company Name | Twigg Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Reddings Applegarth Oakridge Lane Winscombe Avon BS25 1LZ |
Company Name | Nibor Related Testing Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 11 Clifton Gardens Goole East Yorkshire DN14 6AR |
Company Name | Test Laboratories Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 The Brow Church Road Combe Down Bath BA2 5JL |
Company Name | Burnshield International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2000 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Beaumont Legal (Ref Nm) Beaumont House 1 Paragon Avenue, Wakefield West Yorkshire WF1 2UF |
Company Name | Parford Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2000 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Stanton House Stanton St. Bernard Marlborough Wiltshire SN8 4LP |
Company Name | Devon News & Pictures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lower Barton Higher Ashton Exeter Devon EX6 7QR |
Company Name | Bodas Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address One Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | Studio 24-7 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Queen Anne Street London W1G 9AU |
Company Name | Craftsbury Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Willow Cottage Farrington Blandford Forum Dorset DT11 8RA |
Company Name | Transporter Consultancy Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 46 Beacon Way Rickmansworth Hertfordshire WD3 7PE |
Company Name | Roundabout Out Of School Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 51a Abbey Lane Stoke-On-Trent ST2 8AU |
Company Name | Denne Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Company Name | Food @ Home Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Apetito Canal Road Trowbridge BA14 8RJ |
Company Name | Produce Link Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Diante Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Reddings Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Company Name | Trans Fix Solutions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wolverton House 14 Wolverton Road Dudley West Midlands DY2 7PL |
Company Name | MJP Commercial Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Atherton Court St. Marks Avenue Salisbury Wiltshire SP1 3DL |
Company Name | Island Coach Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Spithead Bus Centre Newport Road Lake Isle Of White PO36 9PH |
Company Name | Index Direct Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Eagle Point Little Park Farm Road Fareham Hampshire PO15 5TD |
Company Name | Gildedge Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 51 Potters Lane Kiln Farm Milton Keynes MK11 3HQ |
Company Name | Wellham Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2000 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 January 2001) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Bentinck Street London W1U 2FA |
Company Name | Edlington Homes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mistlethwaite House Edlington Lincolnshire LN9 5RJ |
Company Name | No-Break Power (Installations) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US Wales |
Company Name | Ifield 94 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 46 Brunswick Gardens London W8 4AN |
Company Name | Longstaff Refrigerated Transport Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 73 High Street West Cowick Doncaster East Yorkshire DN14 9EB |
Company Name | Actra Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address National Control Centre Drake Road Mitcham Surrey CR4 4HQ |
Company Name | Coleridge House Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Coleridge House Chillington Kingsbridge Devon TQ7 2JG |
Company Name | Park Grove Ceramic Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House 1 Queen Street Burslem Stoke On Trent Staffordshire ST6 3EL |
Company Name | St. Aidan's Parish Centre And Club Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Park Road Ashington Northumberlan NE63 8DZ |
Company Name | Isted Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Gaunts Farm Pawlett Bridgwater Somerset TA6 4SS |
Company Name | Seaham Catholic Club Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address St. Cuthberts Parish Centre Mill Road Seaham County Durham SR7 0HW |
Company Name | Do It In Style Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Tavistock Place Sunderland SR1 1PB |
Company Name | Sleabridge Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2001 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | Roundtone Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2001 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 17 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 Dearden Nook Rawtenstall Rossendale Lancashire BB4 6BH |
Company Name | Musslebrook Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2001 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 26 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bungalow Winterpick Business Park Hurstpierpoint Road Nr Henfield East Sussex BN5 9BJ |
Company Name | Peter Furneaux Consultancy Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 17 Vynes Way Nailsea Bristol BS48 2UG |
Company Name | County Alloys Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Blue Sky Strategy Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 417 Bridport Road Greenford Middlesex UB6 8UA |
Company Name | Selonda (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Benson House 33 Wellington Street Leeds LS1 4JP |
Company Name | Harethorne Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 08 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Custom House Stanhope Street Goole East Yorkskire DN14 5BQ |
Company Name | Shaffers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 23 Quarry Road Hartshill Stoke On Trent ST4 7ES |
Company Name | Wingate Catholic Club Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 53 Front Street West Wingate County Durham TS28 5AA |
Company Name | V.J. Harper Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House Saint Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | Euro-Asia Health Care UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 315 Finchley Road London NW3 6EH |
Company Name | Second Chance For Children |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Ferndale Terrace Pallion Sunderland SR4 6SG |
Company Name | St. Leonard's Catholic Club Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address St. Leonards Parish Hall Tunstall Village Road New Silksworth Sunderland Tyne & Wear SR3 2BB |
Company Name | The Graduate Recruitment Service Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 12 2nd Floor Rear 79 High Street Walton-On-Thames Surrey KT12 1DN |
Company Name | Chilton Catholic Club Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sacred Heart Parish Hall Brooklyn Road Chilton County Durham DL17 0PW |
Company Name | Wem Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Providence Cottage Bracken Lane Storrington Pulborough West Sussex RH20 3HS |
Company Name | Watermark Event Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Providence Cottage Bracken Lane Storrington Pulborough West Sussex RH20 3HS |
Company Name | The Graduate Training Service Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Lombard Road London SW19 3TZ |
Company Name | 18 Trafford Road (Headington,Oxford) Management Co. Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY |
Company Name | F.B. Training Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Antiques Trading Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Wingham Business Centre Goodnestone Road Wingham Canterbury Kent CT3 1AR |
Company Name | Westbury Windows Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 99-100 Mayne Street Hanford Stoke On Trent Staffordshire ST4 4RB |
Company Name | J. W. Elson Contractors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lymore Villa 162a London Road, Chesterton Newcastle Under Lyme Staffordshire ST5 7JB |
Company Name | Jaychem Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 47 High Street Boston Lincolnshire PE21 8SP |
Company Name | Johnson Food Marketing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Garrick House 76-80 High Street Old Fletton Peterborough Cambridgeshire PE2 8ST |
Company Name | Md&Dm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 109 Swan Street Sileby Loughborough LE12 7NN |
Company Name | Abacus High Quality Builders & Maintenance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 22 Highland Drive Stoke-On-Trent Staffordshire ST3 4TB |
Company Name | Okeanos Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Townends Carlisle Chambers Carlisle Street Goole East Yorkshire DN14 5DX |
Company Name | Benvale Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Crowcumpill Cottage Gloucester Road Standish Gloucestershire GL10 3BS Wales |
Company Name | Knight Homes (Pinchbeck) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Cambrooke Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Hillview Avenue Clevedon North Somerset BS21 6JG |
Company Name | Elmtree Holdings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 14-16 Queen Square Bristol BS1 4NT |
Company Name | DAVE Death Motorcycles Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Priory Road Carisbrooke Newport Isle Of Wight PO30 5JS |
Company Name | Goldin Nash Associates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 154a Church Road Hove East Sussex BN3 2DL |
Company Name | Murray Marketing Services & Associates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Chase Side 44 Monkton Road Minster-In-Thanet Kent CT12 4EB |
Company Name | Madejski Hotel (Galapagos) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2001 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Madejski Stadium Junction 11 M4 Reading Berkshire RG2 0FL |
Company Name | International Racing Management Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS |
Company Name | JUSI Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Cottage Main Road Threeholes Wisbech Cambridgeshire PE14 9JR |
Company Name | U-Map Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Eastward House 5 Folleigh Lane Long Ashton Bristol BS41 9HZ |
Company Name | Yellow Magic (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3000 Cathedral Hill Guildford Surrey GU2 7TB |
Company Name | LEN Hardie Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Rangers Close Buckfastleigh Devon TQ11 0PG |
Company Name | Rose Personnel & Recruitment Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Callbridge Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bungalow Winterpick Business Park Hurstpierpoint Road Nr Henfield West Sussex BN5 9BJ |
Company Name | Shalport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2001 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 03 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN |
Company Name | Bushacre Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lymore Villa 162a London Road Chesterton Newcastle Under Lyme Staffordshire ST5 7JB |
Company Name | Ice Club Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Bank Street Wakefield West Yorkshire WF1 1EH |
Company Name | Slumbermatic (Northern) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | A Soldier's Tale Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bungalow Winterpick Business Park Hurstpierpoint Road Nr Henfield East Sussex BN5 9BJ |
Company Name | Bladehunter Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bungalow Winterpick Business Park Hurstpierpoint Road Nr Henfield East Sussex BN5 9BJ |
Company Name | Metropolis (Kannibal) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Hayloft Nanpean Farm Lancarrow Four Lanes Redruth Cornwall TR16 6NJ |
Company Name | Nightingale Music (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 138 Sinclair Road London W14 0NL |
Company Name | OES International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
Company Name | Brentwood Bulb Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Matmore Gate Spalding Lincolnshire PE11 2PN |
Company Name | London Residential Property Fund Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address George Hay And Company 83 Cambridge Street London SW1V 4PS |
Company Name | Starkey Mortgage Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2001 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Moore Thompson Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Staff Selection Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Hkm Harlow Khandhia Mistry The Old Mill 9 Soar Lane Leicester LE3 5DE |
Company Name | The London Cup Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL |
Company Name | Holmans Estates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Milner Street Chelsea London SW3 2QB |
Company Name | For Striking Off Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Carlisle Chambers Carlisle Street Goole East Yorkshire DN14 5DX |
Company Name | Freedom Un Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | RFN Marketing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 217 Sunderland Road South Shields Tyne & Wear NE34 6AQ |
Company Name | Eden Gardens Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Saint Helens House 23-31 Vittoria Street Birmingham B1 3ND |
Company Name | Eurofinancial Investments Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 75 Sawley Road London W12 0LQ |
Company Name | Regent Commodity Brokers Port Prop Lda Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 58 Queen Square Bristol BS1 4LF |
Company Name | Fivepin Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2001 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rechabite House 91 Crane Street Salisbury Wiltshire SP1 2PU |
Company Name | Greensteel Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Lancaster Close Pontefract West Yorkshire WF8 3PH |
Company Name | Northern Site Electric Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2001 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 3 Upper Cross Street Dewsbury West Yorkshire WF13 2EJ |
Company Name | React Glass & Glazing (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 14 Lingard Court Spekehall Avenue Liverpool L24 1YL |
Company Name | The Gsi Group (Europe) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Brooklyn Ludford Market Rasen Lincolnshire LN8 6AH |
Company Name | Sconce Point Land Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 37 Farley Copse Binfield Bracknell Berkshire RG42 1PF |
Company Name | Team Gtr Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Dorrell Oliver Ltd, Linden House, Monk Street Abergavenny Monmouthshire NP7 5NF Wales |
Company Name | Settle District Development Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Woodlands The Mains Giggleswick North Yorkshire BD24 0AX |
Company Name | React Refrigeration & Air Conditioning (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2001 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 05 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 14 Lingard Court Spekehall Avenue Liverpool L24 1YL |
Company Name | Riveton Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bungalow Winterpick Business Park Hurstpierpoint Road Henfield East Sussex BN5 9BJ |
Company Name | Spinstone Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bungalow Suite Higher Nanpean Farm Lancarrow Four Lanes Redruth Cornwall TR16 6NJ |
Company Name | City Alloys Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Blue Sky Group (International) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 417 Bridport Road Greenford Middlesex UB6 8UA |
Company Name | Junk Clothing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Clifton House 2 Clifton Road Parkstone Poole Dorset BH14 9PP |
Company Name | Tribbeck Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Hytek Membranes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1-3 Snow Hill London EC1A 2DH |
Company Name | Centuria Comrail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address -, Nyewood Dunnings Road East Grinstead West Sussex RH19 4AB |
Company Name | 84 Palmerston Road Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 84 Palmerston Road Bournemouth Dorset |
Company Name | Southernzone Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bridge House Parkhill Road Torquay Devon TQ1 2AL |
Company Name | Southernzone Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Begbies Traynor Balliol House Southerhay Gardens Exeter EX1 1NP |
Company Name | Pentavon Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Dale End Cottage 5 Wilams Way Hamsterley DL13 3PT |
Company Name | Lime Tree 2015 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lime Tree House Hoole Lane Chester CH2 3EG Wales |
Company Name | Albournefilm Studios Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bungalow Winterpick Business Park Hurstpierpoint Road Henfield East Sussex BN5 9BJ |
Company Name | Esprit Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Marshall House 44 King Street Bedworth Warwickshire CV12 8JA |
Company Name | Corleigh Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 339 Two Mile Hill Road Bristol BS15 1AN |
Company Name | Peros Coffee Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 8, Century Point Halifax Road, High Wycombe Buckinghamshire HP12 3SL |
Company Name | Witcote Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Law Hill Farm Pit Lane, Queensbury Bradford Yorkshire BD13 1NB |
Company Name | Brotherton Pepler Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Blue2 Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Biodynametric Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Anns Place Stoke Plymouth Devon PL3 4BJ |
Company Name | Active Travelvision Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Southfield House 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Company Name | Hutchings Haulage Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Rejesus |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 28 High Street Dawlish Devon EX7 9HP |
Company Name | L. R. Plus Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Corner House 10 East Park Drive Eastville Bristol Avon BS5 6YL |
Company Name | Glasshouse Fresh Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Concern For Health (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Belvedere Road Bristol BS6 7JG |
Company Name | Umberleigh Properties Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 37 Helford Drive Broadsands Park Paignton Devon TQ4 7NL |
Company Name | Transatlantique Nominees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Dorrell Oliver Ltd, Linden House, Monk Street Abergavenny Monmouthshire NP7 5NF Wales |
Company Name | Evolution GB Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 51 John Street Sunderland Tyne And Wear SR1 1QN |
Company Name | ZYNK Cafe & Bar Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 62-64 Northgate Wakefield West Yorkshire WF1 3AP |
Company Name | Index Procon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD |
Company Name | The Picturelight Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Units 3-4 Callender Place Lingard Street Burslem Stoke On Trent ST6 1JL |
Company Name | Link Training Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 13 Kelly Close Pinchbeck Spalding Lincolnshire PE11 3TX |
Company Name | Rossiter Interior Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY Wales |
Company Name | Barnet Volunteer Bureau |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Lodge Avenue House East End Road Finchley London N3 3QE |
Company Name | Farleycopse Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Yarrow Vehicles Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Yarrow Farm Yarrow Road Mark Somerset TA9 4LW |
Company Name | Dart Developments (South West) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2002 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Granary Longcombe Totnes Devon TQ9 6PN |
Company Name | Moltech Power Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2002 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD |
Company Name | Gamma Fire & Security Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Suite 7 Maple House Winterstoke Road Weston Super Mare North Somerset BS23 3YS |
Company Name | Tegir Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Wild Street London WC2B 4RL |
Company Name | Selby Chill Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address David Horner & Co 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
Company Name | Noteability Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Industrial Cottages Long Leys Road Lincoln Lincolnshire LN1 1DZ |
Company Name | INDO Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Baker Street Frome Somerset BA11 3BL |
Company Name | T K H Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 34 Padstow Way Trentham Stoke On Trent ST4 8SU |
Company Name | Headlington Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Bank Road Kingswood Bristol South Gloucestershire BS15 8LS |
Company Name | Wonderful Radio Britain Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 11 Littlemoor Road South Park Ilford Essex IG1 1XZ |
Company Name | Bridging The Gap (Bristol) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Binding Close North Petherton Bridgwater Somerset TA6 6TP |
Company Name | Phoenix Support Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 95 Northgate Lodge Skinner Lane Pontefract West Yorkshire WF8 1LZ |
Company Name | Eeziskoot Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2002 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Dewsbury Road Wakefield Yorkshire WF2 9BS |
Company Name | A J's Property Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Suffolk Road Harnham Salisbury Wiltshire SP2 8HH |
Company Name | HEI Wei Residents Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18a Redcliffe Rd. Swanage Dorset BH19 1NE |
Company Name | Downsland Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | St Mary Street (Residential) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Company Name | A C C Decorators Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 14 Queen Square Bath BA1 2HN |
Company Name | Computer Care & Repair (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 168a Burley Grove Downend Bristol BS16 5QQ |
Company Name | T W Homes Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Vinewood Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Stanley House Farm Hilderstone Road Spot Acre Stone Staffordshire ST15 8RP |
Company Name | Proline Facade Design Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Good Systems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 25 Harvester Way Fengate Peterborough Cambridgeshire PE1 5UT |
Company Name | The Farmgate Featherstone Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hill Croft Willow Lane North Featherstone West Yorkshire WF7 6BG |
Company Name | Hare And Dennis Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Laburnum House New Village Freshwater Isle Of Wight PO40 9HX |
Company Name | T-Bars Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Erncroft Way Twickenham TW1 1DA |
Company Name | EHMC Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 6 22 Leam Terrace Leamington Spa Warwickshire CV31 1BB |
Company Name | D Rhead And Son Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 St. Petersgate Stockport Cheshire SK1 1EB |
Company Name | 22 Trafford Road, Headington (Oxford) Management Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY |
Company Name | Searchline Mortgage Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 33 Moor Road Stanley Wakefield West Yorkshire WF3 4EL |
Company Name | ERM Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Fast Gaskets & Hoses Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 11 Brownhills Business Park Canal Lane Brownhills Road Tunstall Stoke On Trent Staffordshire ST6 4RP |
Company Name | Incert Recruitment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 417 Bridport Road Greenford Middlesex UB6 8UA |
Company Name | Walliscote Development Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE |
Company Name | TOHO Express (Hendon) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 111 Fengate Peterborough PE1 5BA |
Company Name | Filtafry (Peterborough) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Beck House Beck Bank, West Pinchbeck Spalding Lincolnshire PE11 3QN |
Company Name | K. Shirley Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Mountbatten Avenue Pinchbeck Spalding Lincolnshire PE11 3TP |
Company Name | Leaderboard Publishing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Leaderboard House Sandford Springs Wolverton Tadley Hampshire RG26 5RT |
Company Name | Renewable Water Resources Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 111 Victoria Grove Bridport Dorset DT6 3AE |
Company Name | 656A Fulham Road Management Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 2 656a Fulham Road London SW6 5RX |
Company Name | Tricks Of The Trade (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | Debon'Hair Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 The Woodlands Newcastle Road Trent Vale Newcastle Under Lyme Staffordshire ST4 6QA |
Company Name | Profile Technical Support Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 50 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0BY |
Company Name | Mavtek Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Calver Lodge Whales Lane Kellington Goole Yorkshire DN14 0SB |
Company Name | Michael Green Auto Bodycare Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Richmond House 570-572 Eturia Road Basford Newcastle Under Lyme Staffordshire ST5 0SU |
Company Name | The Bull, Rippingale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
Company Name | Johnson Bros (Farm Machinery) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Step On Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mill Wynd 4 The Close Collingham Wetherby West Yorkshire LS22 5AE |
Company Name | Whaplode Electrical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Business Finance Support Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Maltings East Tyndall Street Cardiff CF24 5EA Wales |
Company Name | Pembridge Air Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The White House Wrington Lane Congresbury Somerset BS49 5BQ |
Company Name | Proteus Initiatives Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 46 Dexter Way Warmington Peterborough Northamptonshire PE8 6WH |
Company Name | D L C Joinery Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 5 21 Sycamore Road Barlby Selby North Yorkshire YO8 5XA |
Company Name | Newton Grange (Swanage) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 Harrington Court Altyre Road Croydon Surrey CR0 5LE |
Company Name | Premiere Hairdressing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 65 Heron Street Fenton Stoke On Trent Staffordshire ST4 3AR |
Company Name | Laughing Dog Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ |
Company Name | Bramwells Opticians Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Hightown Sandbach Cheshire CW11 1AB |
Company Name | P R Woodford Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Little Kitbridge Farm Forest Road Newport Isle Of Wight PO30 5NA |
Company Name | R.Thomas Developments Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lymore Villa 162a London Road Chesterton Newcastle Under Lyme Staffordshire ST5 7JB |
Company Name | The Student Media Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Eastward 5 Folleigh Lane Bristol BS41 9HZ |
Company Name | Pumpac Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | S.E.T. (Stoke-On-Trent) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lymore Villa 162a London Road, Chesterton Newcastle Under Lyme Staffordshire ST5 7JB |
Company Name | Caltec Training Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 73 Park Lane Pontefract West Yorkshire WF8 4QJ |
Company Name | S R Computer Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Kempe Way Weston Village Weston Super Mare North Somerset BS24 7HW |
Company Name | R. Caddick Electrical & Mechanical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Kellington Court Eggborough North Yorkshire DN14 0UL |
Company Name | T U B Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Company Name | Deejays Motor Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House, Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Syncronet UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 25 Vokes Street Campaign Avenue Peterborough Cambridgeshire PE2 9RP |
Company Name | Glafield Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Townend Carlisle Street Goole East Yorkshire DN14 5DX |
Company Name | Countryman Landscape Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hollin Hall Nook Skipton Road Ilkley West Yorkshire |
Company Name | M & T Light Haulage Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Bailey Close Pontefract West Yorkshire WF8 2NR |
Company Name | Distil Design Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Stephenson Works Sussex Street Newcastle Upon Tyne Tyne And Wear NE1 3PD |
Company Name | Slater Site Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Yew Tree Park Doncaster Road Whitley Bridge Goole East Yorkshire DN14 0NZ |
Company Name | Vickers Training Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Sandholme Close Giggleswick Settle North Yorkshire BD24 0AF |
Company Name | Coleman Builders Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Asset House 28 Thorpe Wood Peterborough PE3 6SR |
Company Name | 4Training Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Company Name | Carrmere Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address One Hundred Seventeen Half Hamilton Terrace London NW8 9QU |
Company Name | Whistledon Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Priory Cottage Church View Evercreech Shepton Mallet Somerset BA4 6HX |
Company Name | Kaddymax Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Dewsbury Road Wakefield Yorkshire WF2 9BS |
Company Name | Lakeside Construction Staffordshire Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield S2 4SU |
Company Name | Henley Grannies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Barn Cottage Little Wittenham Abingdon Oxfordshire OX14 4RA |
Company Name | Andy's Motorcycles Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 134 Waterloo Road Burslem Stoke On Trent ST6 3HB |
Company Name | Wefusion Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 71a Brookfield Avenue Sutton Surrey SM1 3QL |
Company Name | Montpelier Mews Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Nwm Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FH |
Company Name | N A Witteman Nurseries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Southernzone Electrics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Begbies Traynor Balliol House, Southernhay Gardens Exeter EX1 1NP |
Company Name | Unite Multilingual Recruitment Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 13 Bartholomew Court 163 Old Street London EC1V 9NH |
Company Name | Hewes Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Teign Foundry Brunel Road Newton Abbot Devon TQ12 4PB |
Company Name | Colours Unisex Fashions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House 1 Queen Street Burslem Stoke On Trent Staffordshire ST6 3EL |
Company Name | Advanced Tec UK Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Lower Teddington Road Kingston Upon Thames Surrey KT1 4ER |
Company Name | Davron (Monitors) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 42 Gospelgate Louth Lincolnshire LN11 9JZ |
Company Name | Rodney Moorhouse Jewellers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Moorgate House King Street Newton Abbot Devon TQ12 2LG |
Company Name | Omega International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Clearview Windows Limited Blenheim Way Market Deeping Peterborough PE6 8LD |
Company Name | Dial A Tan Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Factory New Road Upwell Wisbech PE14 9AB |
Company Name | Northern Utilities UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 93 Queen Street Sheffield South Yorkshire S1 1WF |
Company Name | TLAN Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 14 Drayson Mews London W8 4LY |
Company Name | Ellco (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ellco House Nile Street Burslem Stoke On Trent ST6 2AZ |
Company Name | Moorlinch Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Winery Moorlynch Vineyard Moorlynch Somerset TA7 9DD |
Company Name | Taskforce Recruitment (Manchester) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Geneva House 3 Park Road Peterborough Cambridgeshire PE1 2UX |
Company Name | The Bell Inn (Weston Hills) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | The Sporting Art Gallery Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Esk House Wotton Under Edge Gloucestershire GL12 7NA Wales |
Company Name | Parade Court (Trowbridge) Management Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 483 Christchurch Road Bournemouth Dorset BH1 4AD |
Company Name | Cresswell Gardens Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 1 2 Cresswell Gardens London SW5 0BJ |
Company Name | Allards Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Simplyhandheld.com Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | The Body Centre Of Clifton Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR |
Company Name | Ironmill Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 24 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 370 Two Mile Hill Road Kingswood Bristol BS15 1AQ |
Company Name | MIMS House Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 29 Warren Road Hillmorton Rugby Warks CV22 5LQ |
Company Name | Mediforce Nursing And Care Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Tfr Ltd Ground Floor, Wentworth House Wentworth Street Peterborough Cambs PE1 1DH |
Company Name | Blue Sky Group Foundation |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 417 Bridport Road Greenford Middlesex UB6 8UA |
Company Name | New Forest Designs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House, St Ann Street Salisbury Wilts SP1 2DR |
Company Name | MJL Skipmaster (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Brantons Bridge Bourne Road Pode Hole Spalding Lincolnshire PE11 3LL |
Company Name | 2XE Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House, 1 Queen Street Burslem Stoke On Trent Staffordshire ST6 3EL |
Company Name | Ash Tree Nursery Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | C S Wagg Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT |
Company Name | Helen Randall Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Company Name | W S A Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
Company Name | Wharnmill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Alvecote 35 Church Road Fleet Hampshire GU51 4NA |
Company Name | Grinnall Media Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Quintessential Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS |
Company Name | Greenheight Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Eagle Market Place Dereham Norfolk NR19 2AP |
Company Name | Dystel Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Moorgate House King Street Newton Abbot Devon TQ12 2LG |
Company Name | DBC (Beltoft) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL |
Company Name | Warren Estates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Carlisle Street Goole East Yorkshire DN14 5DX |
Company Name | Choose Spain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 29 Bayfields Gillingham Dorset SP8 4AE |
Company Name | Whitehurst Transport Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 123 Bath Road Silverdale Newcastle Staffordshire ST5 6QN |
Company Name | Howard Cee Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lymore Villa 162a London Road Chesterton Newcastle Under Lyme Staffordshire ST5 7JB |
Company Name | Sports & Leisure UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 The Paddock Doncaster Road, Whitley Goole East Riding Of Yorkshire DN14 0HZ |
Company Name | Action Roofing & Building Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Haven Perrancoombe Perranporth Cornwall TR6 0HX |
Company Name | Chris Stott Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | P And M Fruits Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Walnut Lodge Millbank Holbeach Fen Spalding Lincolnshire PE12 8QW |
Company Name | Trangie Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Osborne Grove Taunton Somerset TA1 4RN |
Company Name | E.S. Creative Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Galleries 42 Wakefield Road Dewsbury WF12 8AT |
Company Name | Minster Construction And Renovations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 49a Bridgegate Howden Goole East Yorkshire DN14 7JG |
Company Name | Highpoint Business Village Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Berkeley Square House Berkeley Square London W1J 6BY |
Company Name | Lamberts Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Went Farm House Darning Lane, Thorpe Audlin Pontefract Yorkshire WF8 3HB |
Company Name | B & N (Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
Company Name | Jansky Coast Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Willow Cottage 7 Poole Row Poole Burton Salmon Leeds LS25 5JX |
Company Name | Jordans Westbury Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD |
Company Name | B & J Trading Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 111 Fengate Peterborough Cambridgeshire PE1 5BA |
Company Name | E.T.S Contracting Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 6 Postmill Close Spur Industrial Estate Wymondham Norfolk NR18 0NL |
Company Name | Prinford Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 30 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 483 Christchurch Road Bournemouth Dorset BH1 4AD |
Company Name | Just-Snax Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Maple Grove Pontefract West Yorkshire WF8 4QW |
Company Name | Roger Fuller (Boatbuilders) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Navigation House 1 Whitebridge Lane Stone Staffordshire ST15 8LQ |
Company Name | NRG Property Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Sleepwell (Northern) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Regents Park House Regent Street Leeds West Yorkshire LS2 7QN |
Company Name | Mosaic Learning Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | The Dorset Centre For Rural Skills Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Willow Barn Farrington Blandford Forum Dorset DT11 8RA |
Company Name | Angelic Nails Design Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Boston Road Holbeach Lincolnshire PE12 7LR |
Company Name | Angelic Nails Tone & Tan Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Boston Road South Holbeach Spalding Lincolnshire PE12 7LR |
Company Name | CWF Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambs PE3 6SR |
Company Name | Sandalls Butchers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 11 Eastgate Bourne Lincolnshire PE10 9LB |
Company Name | P.R.H Distribution & Agency Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Apeldoorn Gardens Spalding Lincolnshire PE11 1JT |
Company Name | ESP Realisations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Dte House Hollins Mount Bury BL9 8AT |
Company Name | Acacia Antiques Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 132-134 Great Ancoats Street Manchester M4 6DE |
Company Name | Anglia Quad Bikes Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Airfield North Pickenham Swaffham Norfolk PE37 8LL |
Company Name | Bath Road Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Berroc Brook, Chapel Row Reading Berkshire RG7 6QB |
Company Name | Mowat Management Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 Church Lane Moulton Spalding Lincolnshire PE12 6NP |
Company Name | CK Builders (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Belgrave Drive Goole East Yorkshire DN14 5LQ |
Company Name | Ml Sharman Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Church Acres Swinefleet Goole East Yorkshire DN14 8EE |
Company Name | West Drove Nurseries Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ |
Company Name | Kj Somers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | South Kirkby Motor Factors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 45h Lidgate Crescent Langthwaite Business Park South Kirkby, Pontefract West Yorkshire WF9 3NR |
Company Name | Esselle Ladies Health And Leisure Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 17 Cheltenham Place Brighton BN1 4AB |
Company Name | Peter Curbishley Associates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | DDL (Spalding) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | LEN Turner Architect Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Renrut West End Rawcliffe Goole East Yorkshire DN14 8RW |
Company Name | Arrow Fire Protection Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 172 Lynn Road Wisbech Cambridgeshire PE13 3EB |
Company Name | 1st Image Consultancy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Milvidon May Lane Evelyn Road Weston Bath North Somerset BA1 3QF |
Company Name | S.I.B. (Stylist In Black) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2003) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 The Woodlands Newcastle Road Trent Vale Newcastle Under Lyme Staffordshire ST4 6QA |
Company Name | Minardi Team Spa Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Priory House 2 Priory Road Dudley West Midlands DY1 1HH |
Company Name | R & R Country (Pall Mall) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Newhay Grange Cliffe Selby North Yorkshire YO8 6PL |
Company Name | The Innpub Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Baxter Payne & Haigh Claremont House Deans Court Bicester Oxfordshire OX26 6BW |
Company Name | Jones Building & Maintenance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2003) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 61 Emery Avenue Newcastle ST5 2JG |
Company Name | Bridge Mews (Ingleton) Management Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Midland Bank Chambers Market Place Settle North Yorkshire BD24 9DR |
Company Name | Dreams And Realities Enterprises Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 62 Bridge Road Weston Super Mare North Somerset BS23 3PE |
Company Name | Luke Catering Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hern Cottage Wildhern Andover Hampshire SP11 0JE |
Company Name | Thunderbox Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | T H Hardy & C R Rawlings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Beeches Austendyke Road, Weston Hills Spalding Lincolnshire PE12 6BZ |
Company Name | Patrix (Spalding) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Company Name | Power Equipment Exports Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 107 High Street Airmyn Goole East Yorkshire DN14 8LD |
Company Name | Claire Stuart Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Forest Edge Fawley Southampton SO45 1FN |
Company Name | The Hollys (Holbeach) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolshire PE11 1TB |
Company Name | The Russell Rays |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Logic Haulage Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Westminster Close Burn Bridge Harrogate North Yorkshire HG3 1LT |
Company Name | Tk Build Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Brick Works Hull Road Hemingbrough Selby North Yorkshire YO8 6QG |
Company Name | P.V. Plasterers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | G. Simmons Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | D Todd Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | G.J. Birch Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Cedar Lodge 5 Elm Park Pontefract West Yorkshire WF8 4LG |
Company Name | The Foundation For International Security |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1st Floor Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Positive Media Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 174 Folksworth Road Norman Cross Peterborough Cambridgeshire PE7 3SR |
Company Name | AMB Electrical Engineering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 21 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH |
Company Name | Architecture 2B Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 26 York Place Leeds West Yorkshire LS1 2EY |
Company Name | Farlane Property Group (MV) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Queen Anne Street London W1G 9AU |
Company Name | Gollapudi Orthopaedic Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | Gasmedics Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 324 Horbury Road Wakefield West Yorkshire WF2 8QX |
Company Name | Cleveland Management Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | SPS Windows Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 75 Knypersley Road Norton Stoke On Trent Staffordshire ST6 8JA |
Company Name | Peter The Butcher Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 21 Kingsway Goole East Yorkshire DN14 5HD |
Company Name | Commercial Painters (Donington) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | F. Pye Builders & Joiners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Close Road Glasshoughton Castleford West Yorkshire WF10 4BX |
Company Name | Strange, Strange & Lee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2003) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address White Lodge 1028 Leek New Road Stockton Brook Stoke On Trent Staffordshire ST9 9NX |
Company Name | AROX Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Century House Vicarage Road Marldon Paignton Devon TQ3 1NN |
Company Name | Spin (Northern) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 23 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4-8a Bank Street Wakefield West Yorkshire WF1 1EH |
Company Name | The Movie Car Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House Saint Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | IAN Pattingale & Son Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD |
Company Name | J & J Renovations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Eagle Market Place Dereham Norfolk NR19 2AP |
Company Name | Wright And Adcock Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Eagle Market Place Dereham Norfolk NR19 2AP |
Company Name | S.L. Wholesale Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 20 The Esplanade Paignton South Devon TQ3 1BB |
Company Name | Jinks Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 123 Dunhill Road Goole East Yorkshire DN14 6ST |
Company Name | Map Media Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Hebble Way South Elmshall Near Pontefract West Yorkshire WF9 2WL |
Company Name | Living In The Past Recordings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 34 Station Road Surfleet Spalding Lincolnshire PE11 4DA |
Company Name | Yorkshire Stores Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 69 Willow Rise Thorpe Willoughby Selby North Yorkshire YO8 9FW |
Company Name | Quality Adjuvants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | JAS Dolman (Salisbury) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | A & T Promotions (Spalding) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Regency Builders Of Salisbury Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wellington Barn Britford Farm Britford Salisbury Wiltshire SP5 4DY |
Company Name | Regency Tiles Of Salisbury Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 68 Milford Street Salisbury Wiltshire SP1 2BP |
Company Name | PHIL Holdcroft Milk Retailer Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House 1 Queen Street Burslem Stoke-On-Trent ST6 3EL |
Company Name | Clayborn Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 11 Elm Walk Retford Nottinghamshire DN22 7DY |
Company Name | Brian Tanner Building & Electrical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 The Chantry Rooksbridge Axbridge Somerset BS26 2TR |
Company Name | Christopher Curtis Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Moorgate House King Street Newton Abbot Devon TQ12 2LG |
Company Name | Bailey Electrical (Bourne) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Galletly Close North Road Bourne Lincolnshire PE10 9BA |
Company Name | Shaw's Coaches Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Whitley Farm Silver Street Whitley Nr Goole DN14 0JG |
Company Name | John Hill Butchers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Purston Park Court Purston Pontefract WF7 5LR |
Company Name | Ladybetbrokers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2003) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 197 High Road Ilford Essex IG1 1LX |
Company Name | Custom Consoles For Minis Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Clifton Oil & Gas Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Buckingham House 87 Hill Road Clevedon North Somerset BS21 7PN |
Company Name | Chris Hindson Transport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bungalow 43 Barnsley Road Wath Upon Dearne Rotherham S63 6PZ |
Company Name | D F & M D Jarvis Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hillcrest 119 Bunwell Street Bunwell Norwich Norfolk NR16 1QX |
Company Name | Constract Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Mortar Investing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lizanne House Cheddon Fitzpaine Taunton Somerset TA2 8JU |
Company Name | East Anglia Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit D Riverside Court Wharf Way Glen Parva Leicester Leicestershire LE2 9TF |
Company Name | Monaco Party Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2003) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2-3 Golden Square London W1F 9HR |
Company Name | Geowarmth Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | G M Sims Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Best Value Inspections Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 67 Six House Bank West Pinchbeck Spalding Lincolnshire PE11 3QG |
Company Name | Crayborn Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2003 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 36-38 Meadow Street Weston Super Mare North Somerset BS23 1QQ |
Company Name | Ringwalk Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Bentalls Close Southend On Sea Essex SS2 5PS |
Company Name | Ellacombe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 20 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Nettle Bed Church Lane Freshford Bath BA2 7WA |
Company Name | Christopher J. Partington Wealth Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Crag House Chapel Lane Little Smeaton Pontefract West Yorkshire Wf83lg |
Company Name | Pave-Tech (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 89 Farm Road Weston Super Mare North Somerset BS22 8BE |
Company Name | SW & J Van Dodeweerd Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | M & G Cunningham (Spalding) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Company Name | Hospital Aid - Ethiopia |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Grove Lodge Coat Martock Somerset TA12 6AR |
Company Name | NENE Catering (Eastern) Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 32 The Crescent Spalding Lincolnshire PE11 1AT |
Company Name | PYE Building Surveying Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1a Belvedere Grove Bridlington East Riding Of Yorkshire YO15 3LY |
Company Name | Apply Finance Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA |
Company Name | Starkey Property Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | ITA Employment Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St. Ann Street Salisbury SP1 2DR |
Company Name | Armstrong Carr Associates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Moor Close Ampney St Peter Gloucestershire GL7 5SJ Wales |
Company Name | The Rookhope Inn Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Marlor Walls C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
Company Name | ALUN Rees News & Features Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Allbourne Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2003 (same day as company formation) |
Appointment Duration | 5 days (Resigned 29 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 Nailsea Park Nailsea North Somerset BS48 1BA |
Company Name | Pearlmead Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ledbury Raskin Solicitors 370 Two Mile Hill Road Kingswood Bristol BS15 1AQ |
Company Name | Double Trouble Deliveries Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Langford Road Weston Super Mare Somerset BS23 3PQ |
Company Name | Jackie Lynch Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Boundary Road Laverstock Salisbury Wiltshire SP1 1RN |
Company Name | Beaumont Residential Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Company Name | Knightwood Insurance & Mortgage Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | C & S Quality Catering Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House 1 Queen Street Burslem Stoke On Trent ST6 3EL |
Company Name | D. A. Isaac Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Tuscans Tanners Lane Shrewton Salisbury Wiltshire SP3 4JT |
Company Name | Janitorial Paper Supplies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 235 Lightwood Road Longton Stoke On Trent Staffordshire ST3 4JN |
Company Name | Thai Restaurants (Wakefield) Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Providence Mount Bradford Road, Wenthorpe Wakefield West Yorkshire WF2 0RA |
Company Name | Premier Soccer Coaching (Norfolk) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU |
Company Name | Dereham Billiards And Snooker Club Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Bertie Ward Way Rashes Green Dereham Norfolk NR19 1TE |
Company Name | Independent Portfolio Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 57 Main Street, Normanton Bottesford Nottingham NG13 0EP |
Company Name | Walls Of The Wild (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | Transgenic Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Halligo Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 06 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Azuremain Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2004 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Kurvi Tasch Orchard Horton-Cum-Studley Oxford Oxon OX33 1AX |
Company Name | Riverstart Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2004 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 10 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Hampshire Party Pavilions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2004) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Company Name | Expert Training Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Galleries 42 Wakefield Road Dewsbury West Yorkshire WF12 8AT |
Company Name | The Bull Inn (Pinchbeck) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Edwina Avenue Pinchbeck Lincs PE11 3TT |
Company Name | Glebe House Management Company (Northleach) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sycamore Barn Maugersbury Cheltenham Gloucestershire GL54 1HR Wales |
Company Name | Exhibitart Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 47a Priests Road Swanage Dorset BH19 2RJ |
Company Name | Circus Equipment And Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Office 8a Kingswood Foundation Britannia Road Kingswood South Gloucestershire BS15 8DB |
Company Name | Fortella Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lingfield House Bridge Road Leigh Woods Bristol BS8 3PE |
Company Name | Barron White Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Bransdale Avenue Wakefield West Yorkshire WF6 2SJ |
Company Name | International Pairs Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 The Broadway, Penn Road Beaconsfield Buckinghamshire HP9 2PD |
Company Name | Long Crichel Organic Garden Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Henry Cottages Long Crichel Wimborne Dorset BH21 5LF |
Company Name | SR Realisations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
Company Name | Pouncey & Pouncey Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Walkers Rest Hodge Lane Little Smeaton Pontefract West Yorkshire WF8 3LG |
Company Name | Your Property In Brittany Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Flat 1 2 Cresswell Gardens London SW5 0BJ |
Company Name | Fenland Electrical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address No 1 Seadyke Road Wisbech Cambridgeshire PE13 4SD |
Company Name | T. W. Bookkeeping Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2004 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU |
Company Name | MPE Media Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Crew & Hammond 4-5 Bridge Street Bath Avon BA2 4AP |
Company Name | Random Name Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Glenbrook 12 Claremont Road Bath Somerset BA1 6LX |
Company Name | Draw Dike Road Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address M Parker & Sons Ltd Tate Business Park Dozens Bank Pode Hole Spalding Lincs PE11 3LX |
Company Name | Ma Petite France Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 137 Pyle Street Newport Isle Of Wight PO30 1JW |
Company Name | Kusala Training Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 17 Chestnut Close Laverstock Salisbury Wiltshire SP1 1SL |
Company Name | Vitality Vending Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2004 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 05 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 49 The Metropolitan Centre 17 Bristol Road Greenford Middlesex UB6 8UP |
Company Name | Connexions South West Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2004) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Barchington Avenue Torquay Devon TQ2 8LB |
Company Name | Premier Soccer 4 Kids Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Eagle Market Place Dereham Norfolk NR19 2AP |
Company Name | Norfolk Volvo Spares Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2004) |
Assigned Occupation | Company Law Cosultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 4 Enterprise House Lynn Road Swaffham Norfolk PE37 1JL |
Company Name | Mortgage Mosaic Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1st Floor 3700 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AW |
Company Name | Counselling 4 Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Bungalow 18 School Lane North Scarle Lincoln Lincolnshire Ln6 Ne7 |
Company Name | Whitechurch Direct Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Arclight House 3 Unity Street Bristol BS1 5HH |
Company Name | R-World Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Rodney Off Dunster Crescent Oldmixon Weston Super Mare North Somerset BS24 9DR |
Company Name | Holiday Oasis Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Cornmill Barn, Town Farm Low Pittington Durham DH6 1BE |
Company Name | Henry Emby Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House, St Ann Street Salisbury Wilts SP1 2DR |
Company Name | JAKE Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Old Derry Hill Calne Wiltshire SN11 9PJ |
Company Name | Chesterbridge Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Elmlea Brandy Carr Road Kirkhamgate Wakefield West Yorkshire WF2 0RG |
Company Name | Cascade Care Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 24 Penruddock Close Salisbury Wiltshire SP2 9HH |
Company Name | G L R Property Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Sail 1 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rainbird House Warescot Road Brentwood Essex CM15 9HD |
Company Name | Terry Harford And Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Kensington Gardens Howden Goole East Yorkshire DN14 7JN |
Company Name | Westport Conservatory Roofing Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Cat Factory Booth Stoke ST4 4AL |
Company Name | Harmony Fostercare Plus Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 206 Perry Rise Forest Hill London SE23 2QT |
Company Name | Full-Media Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fosters Duck Street Sutton Veny Warminster Wiltshire BA12 7AL |
Company Name | Ma Studio Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Warrington Crescent London W9 1EL |
Company Name | T M D Remedial Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Jasmine Cottage Chilhampton Salisbury Wiltshire SP2 0AE |
Company Name | Minton Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Minton Chambers 12 Heatons Court Leeds LS1 4LJ |
Company Name | Sketcii Coffee Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Creativity Works The Media Building St Peters Campus Monkwearmouth Sunderland Tyne And Wear SR6 0DD |
Company Name | K. Sculpture Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 10 Creativity Works The Media Building St Peter'S Campus Monkwearmouth Sunderland Tyne And Wear SR6 0DD |
Company Name | Archway Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 The Old Green Sherborne Dorset DT9 3JY |
Company Name | Caltons Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2004 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 36 Clare Road Halifax West Yorkshire HX1 2HX |
Company Name | Whitechurch Financial Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Arclight House 3 Unity Street Bristol BS1 5HH |
Company Name | North East Funding Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Simpson Terrace Rookhope Bishop Auckland County Durham DL13 2BG |
Company Name | Team Training North Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Team House 30 Norfolk Street Sunderland Tyne & Wear SR1 1EE |
Company Name | Totaltravel.com International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 125 Shaftesbury Avenue London WC2H 8AD |
Company Name | Reeve Associates Financial Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Stables Washingwell Lane Whickham Newcastle Upon Tyne NE16 4HJ |
Company Name | Churwell Freehold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7 Brandon Court Outwood Wakefield West Yorkshire WF1 2EN |
Company Name | Cargofreight Logistics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 St Peters Close Great Limber Grimsby South Humberside DN37 8JY |
Company Name | Muirgarth Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2004 (same day as company formation) |
Appointment Duration | 3 months (Resigned 19 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Chapel The Street East Knoyle Salisbury SP3 6AJ |
Company Name | 112 Fisherton Street Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Anjama Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
Company Name | C & R Investments Taunton Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Osborne Grove Taunton Somerset TA1 4RN |
Company Name | Black Cat Roofing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4th Floor Spingfield House 76 Wellington Street Leeds LS1 2AY |
Company Name | Binns & Berry Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Begbies Traynor 1 Winckley Court Chapel Street Preston PR1 8BU |
Company Name | Vivid Design And Print Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 54 Roman Road Hove East Sussex BN3 4LA |
Company Name | La Rose Importing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 96a Bond Street Egham Surrey TW20 0PX |
Company Name | Caplon Property Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 107 Bell Street London NW1 6TL |
Company Name | Xpress Claims Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Calder Close Durkar Wakefield WF4 3BA |
Company Name | Bl Forty One Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Beaumont House 1 Paragon Avenue Wakefield WF1 2UF |
Company Name | Direct Fibre Filling Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ |
Company Name | Moorfield 2015 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ktc Accountants Limited 80 West View Barlby Road Selby North Yorkshire YO8 5BD |
Company Name | North Somerset Learning Disabilities Advice & Advocacy Service |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Townsend Road Worle North Somerset BS22 7GF |
Company Name | K & S Plastics Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ellco House Nile Street Burslem Stoke On Trent Staffordshire ST6 2AZ |
Company Name | Lulu's Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ |
Company Name | New Forest Foods Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Toad Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address National Control Centre Drake Road Mitcham Surrey CR4 4HQ |
Company Name | Paignton Day Nursery |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Barum Close Lower Polsham Road Paignton Devon TQ3 2AX |
Company Name | Lytham Mews Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 687 Whitehall Road New Farnley Leeds West Yorkshire LS12 6HB |
Company Name | Insitu Care Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Company Name | Rudstone Walk Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rudstone Walk South Cave Brough East Yorkshire HU15 2AH |
Company Name | Old Motorcycle Alarm Business Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address National Control Centre Drake Road Mitcham Surrey CR4 4HQ |
Company Name | Danbrit Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Stone House 56 North Street Goole East Yorkshire DN14 5RA |
Company Name | The Courtyard (Pengolfen Parc) Management Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Company Name | Melvyn Johnson (Building Contractors) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Paddocks Fir Park Ashill Thetford Norfolk IP25 7DE |
Company Name | U H Gill Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 9 Cornmarket Pontefract West Yorkshire WF8 1AN |
Company Name | Caverstowe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Queen Anne Street London W1G 9AU |
Company Name | Salisbury Building Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Elbrick Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Queen Anne Street London W1G 9AU |
Company Name | TDL Wind Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Stone House 56 North Street Goole East Yorkshire DN14 5RA |
Company Name | Greensmith & Macleod Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Stockbridge Consultancy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Testcombe House Chilbolton Stockbridge Hampshire SO20 6AZ |
Company Name | Worldwriterscomp Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 27 Forge Place Fritwell Oxfordshire OX27 7QQ |
Company Name | Ardent Distribution Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Suite E Cardigan Mills Business Centre Cardigan Trading Estate Lennox Road Leeds LS4 2BL |
Company Name | CWA Properties (Darrington) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Mayfield Farm, Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ |
Company Name | Widbrook Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 16 Sutton Close Cookham Berkshire SL6 9QU |
Company Name | Cromebridge Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 12 Queen Anne Street London W1G 9AU |
Company Name | Direct Decorating Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Trading Edge Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP |
Company Name | Piers Taylor Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Blindwell Terrace Millbrook Torpoint PL10 1BQ |
Company Name | Hillbrow Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3TH |
Company Name | A.J. Pearson & Co. Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 40 Dane Avenue York North Yorkshire YO26 5EX |
Company Name | Pride Home Improvement Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address One Courtenay Park Newton Abbot Devon TQ12 2HD |
Company Name | Westcarehomes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 Nailsea Park Nailsea Bristol North Somerset BS48 1BA |
Company Name | Kingsley Jones Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Signet International Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 3b Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA |
Company Name | Phoenix Electrical And Maintenance Services (Howden) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Wellington Place Leeds West Yorkshire LS1 4AP |
Company Name | The Yorkshire Pain Centre At Leeds Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Vicarage Jacksons Lane Wentbridge Pontefract West Yorkshire WF8 3HZ |
Company Name | Grindon Hall Christian School |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Suite 9, 3rd Floor Wellington Road South Stockport SK1 3UA |
Company Name | Glasswave Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Home Information Packs Yorkshire Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Woodside Long Lane High Ackworth Pontefract West Yorkshire WF7 7EY |
Company Name | Caterswood Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Supercut Industrial Products Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 7-9 Cornmarket Pontefract Yorkshire WF8 1AN |
Company Name | Brandstar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 21 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Gable End 29 Christchurch Crescent Radlett Herts WD7 8AQ |
Company Name | Circus Maniacs School Of Circus Arts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 62 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD Wales |
Company Name | MJB Site Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Aspire Colon Clinic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Acacia House Lower Road Charlton All Saints Salisbury Wiltshire SP5 4HQ |
Company Name | Stephen Potter Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Hallmark Plants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Hall Eastoft Scunthorpe North Lincolnshire DN17 4PG |
Company Name | LCS Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Landford Common Farm New Road Landford Salisbury Wiltshire SP5 2AZ |
Company Name | D. Phillips (IB) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2005) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 37 Brown Street Salisbury Wiltshire SP1 2AS |
Company Name | Quality Compliance Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD |
Company Name | Reignite Global Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 The Old Green Sherborne Dorset DT9 3JY |
Company Name | Business Class Coaching Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Kingsley The Portway Winterbourne Gunner Salisbury SP4 6JL |
Company Name | Tercel Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 51 John Street Sunderland Tyne And Wear SR1 1QN |
Company Name | Loganbrook Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 51 John Street Sunderland Tyne And Wear SR1 1QN |
Company Name | Beaumont Residential (Conveyancing) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Company Name | Varytech Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Giles Vye & Sons Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St. Ann Street Salisbury SP1 2DR |
Company Name | Reading Road Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | David Mills Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Avonside House Mill Lane Stratford Sub Castle Salisbury Wiltshire SP1 3LJ |
Company Name | Cooperteam Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 21 Holland Park Gardens London W14 8DZ |
Company Name | Managing Media (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | MQL Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Caverwood Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Ellendore Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2006 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 March 2006) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 23 Hill Road Weston Super Mare Somerset BS23 2RY |
Company Name | Alderbourne Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2006 (same day as company formation) |
Appointment Duration | 6 months (Resigned 19 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Gable End 29 Christchurch Crescent Radlett Herts WD7 8AQ |
Company Name | DCRS Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Willow Barn Farrington Blandford Forum Dorset DT11 8RA |
Company Name | DCH Telecom Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Outlook Ling Road Poole Dorset BH12 4PY |
Company Name | Totallocal Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Reddings Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Company Name | W.Z.E. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 11 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 197 High Road Ilford Essex IG1 1LX |
Company Name | Bandform Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Company Name | Cabcam Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address National Control Centre Drake Road Mitcham Surrey CR4 4HQ |
Company Name | Thomas Winter Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 4 Eastgate House East Street Andover Hampshire SP10 1EP |
Company Name | Method Two Live Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Flight Solutions Europe Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Energy House Burntwood Business Park Attwood Road Burntwood Staffs WS7 3GJ |
Company Name | Transtox Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL |
Company Name | Surface Systems And Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House, 1 Queen Street Burslem Stoke-On-Trent Staffordshire ST6 3EL |
Company Name | Ashwood Parade Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Woodend Cottage Bretton Lane Bretton Wakefield Yorkshire WF4 4LF |
Company Name | Dickinson Builders Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Bedales Lewes Road Haywards Heath West Sussex RH17 7TE |
Company Name | Acorn Removals Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bridge House Park Hill Road Torquay Devon TQ1 2AL |
Company Name | Heatcraft (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Woodhead Farm Woodhead Road Light Oaks Stoke On Trent Staffordshire ST2 7NH |
Company Name | Ansdell Property Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX |
Company Name | Drug And Alcohol Rehabilitation Training Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Welldale Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 02 August 2006) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windsor House 38 Station Road Wokingham Berks RG40 2AE |
Company Name | Higginbottom Pharmacy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2006 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Nevilles Pharmacy 6 Neville Parade Newton Aycliffe County Durham DL5 5DH |
Company Name | Pegasus Management Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Pemberley Podmore Lane Halmer End Stoke-On-Trent Staffordshire ST7 8AB |
Company Name | Wiltshire Car Storage Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Windlesham Road Salisbury Wiltshire SP1 3PY |
Company Name | Vetech Fleetcare Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Westminster Business Centre 10 Great North Way York YO26 6RB |
Company Name | Ideal Community Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Beacon House 1 Willow Walk Woodley Park Skelmersdale Lancashire WN8 6UR |
Company Name | Aim And Achieve Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2006) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Old Sarum View Stratford Sub Castle Salisbury Wiltshire SP1 3LL |
Company Name | Heathrow Executive Cars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 801 Bath Road Cranford Middlesex TW5 9UJ |
Company Name | Traimor Close Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 17 Finnemore Close Coventry West Midlands CV3 6LR |
Company Name | Marson Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sale Hill Farm Hardenshaw Lane Camblesforth Selby North Yorkshire YO8 8JA |
Company Name | International Pairs (Europe) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 The Broadway, Penn Road Beaconsfield Buckinghamshire HP9 2PD |
Company Name | H2O Plumbing & Solar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 75 Cockleton Lane Cowes Isle Of Wight PO31 8QD |
Company Name | Aldbrook Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Topshore Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Hurtwood Polo Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Stevenson House St Christophers Green Haslemere Surrey GU27 1BX |
Company Name | Locums 2 Suit Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 28 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD |
Company Name | Triskelion Asset Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 48 Warwick Street London W1B 5NL |
Company Name | International Pairs (USA) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 The Broadway, Penn Road Beaconsfield Buckinghamshire HP9 2PD |
Company Name | International Pairs (Holdings) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 15 The Broadway, Penn Road Beaconsfield Buckinghamshire HP9 2PD |
Company Name | Vitalwood Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2007 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 33 Drayson Mews London W8 7EH |
Company Name | Grendon Lodge Management Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Yew Tree Barn Bath Road Langford North Somerset BS40 5DL |
Company Name | Wirebrick Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 21 Bedford Square London WC1B 3HH |
Company Name | Frank Cole Interim Engineer Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Almal (Norfolk) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU |
Company Name | Maugersbury Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address North Barn Maugersbury Cheltenham Gloucestershire GL54 1HR Wales |
Company Name | Saltwych Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 27 March 2007) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 21 Bedford Square London WC1B 3HH |
Company Name | Veryblue Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 11 Holne Chase London N2 0QP |
Company Name | Ebberhill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Books Illustrated Fine Art Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Silhouette Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | 18 Fore Street Trowbridge Management Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 483 Christchurch Road Bournemouth Dorset BH1 4AD |
Company Name | Virtus Internet Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ryecroft Glenton 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
Company Name | Pelorus Archaeology Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Eagle Market Place Dereham Norfolk NR19 2AP |
Company Name | The Dickens Quarter No 2 Management Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Persimmon House Fulford York Yorkshire YO19 4FE |
Company Name | Mintonwatch Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2007 (same day as company formation) |
Appointment Duration | 3 months (Resigned 25 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Millshaw Ring Road Beeston Leeds West Yorkshire LS11 8EG |
Company Name | Telfield Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2007 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Bentinck Street London W1U 2FA |
Company Name | Advanced Surveillance Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address National Control Centre Drake Road Mitcham Surrey CR4 4HQ |
Company Name | Southern Leisure Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Prospect House Whitehall Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lansdown Court Lansdown Road Lansdown Bath North Somerset BA1 9BY |
Company Name | Eleven Arches Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2007) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Eleven Arches Driving Range Flatts Farm Toronto Bishop Auckland County Durham DL14 7SF |
Company Name | Fortune Song's Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Boyce'S Building, Regent Street Clifton Bristol BS8 4HU |
Company Name | Lumina Management Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 14 Wilton Road Salisbury SP2 7EE |
Company Name | Rambrook Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2007 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 1 A Whalley Industrial Park Clitheroe Road Barrow Clitheroe Lancashire BB7 9WP |
Company Name | The Hotel Collection Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 34 Berrymede Road Chiswick London W4 5JD |
Company Name | Mergo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 39 Welbeck Street London W1G 8DR |
Company Name | Evans Easyspace (Pinner 1) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Millshaw Ring Road Beeston Leeds West Yorkshire LS11 8EG |
Company Name | ISAK Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 49 North Road Cobridge Stoke On Trent Staffordshire ST6 2BN |
Company Name | Bluebells Swindon Management Company (No 4) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Persimmon House Fulford York Yorkshire YO19 4FE |
Company Name | Bluebells Swindon Management Company (No 1) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Persimmon House Fulford York Yorkshire YO19 4FE |
Company Name | Swallow View Hullavington Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 17 Royal Field Close Hullavington Chippenham Wilts SN14 6DY |
Company Name | Killineer Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Vantastic (Stoke) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 21 Oldham Street Hanley Stoke On Trent Staffordshire ST1 3EY |
Company Name | MCO Property Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2007) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Outram Place St Georges Avenue Weybridge Surrey KT13 0DR |
Company Name | Johnson Tiling Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 47 Ellgreave Street Burslem Stoke On Trent Staffordshire ST6 4DJ |
Company Name | The Kolkatta Kitchen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 274 Stapleton Road Bristol BS5 0NW |
Company Name | Business Contact Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 9 Trentham Technology Park Trentham Lakes South Stoke-On-Trent Staffs ST4 8LJ |
Company Name | The Property Gap Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ground Floor Milburn House Dean Street Newcastle Tyne & Wear NE1 1NR |
Company Name | D Hissey & Son Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Edward Avenue Westlands Newcastle Staffordshire ST5 2HB |
Company Name | L.N.R. Refurbs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Eagle Market Place Dereham Norfold NR19 2AP |
Company Name | D.I.T Gruop'E Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 25 Fraser Close Burnham On Sea Somerset TA8 2TJ |
Company Name | G.T. Properties (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address No 2 The Cottage Moorland View Bradeley Stoke On Trent Staffordshire ST6 7NG |
Company Name | G.B. Aymes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | 48 West End Road Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
Company Name | Fonesims Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 68 Turner Street Stoke-On-Trent ST1 2NF |
Company Name | Prep-Sport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Priory House 2 Priory Road Dudley West Midlands DY1 1HH |
Company Name | T & G Evans Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 2 Adventure Place Hanley Stoke On Trent ST1 3AF |
Company Name | Velez-Colby Interiors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 108 Tunstall Road Biddulph Stoke On Trent Staffordshire ST8 6HN |
Company Name | Metbrook Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 06 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 39 Welbeck Street London W1G 8DR |
Company Name | Docmobile Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Priory House 2 Priory Road Dudley West Midlands DY1 1HH |
Company Name | Voygate Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2008 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bridge House Parkhill Road Torquay Devon TQ1 2AL |
Company Name | Old India Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Ang (Uk) Ltd 40 Ingleside Road Kingswood Bristol BS15 1HQ |
Company Name | 86 Walliscote Road Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 86 Walliscote Road Weston-Super-Mare North Somerset BS23 1EE |
Company Name | Tregellan Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 57 Strathmore Gardens Harton Grange South Shields Tyne And Wear Ne34 Olh |
Company Name | Radley Financial Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | SPT Builders Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Spt Builders Limited 10 Merlin Way Kidsgrove Stoke-On-Trent Staffordshire ST7 4YL |
Company Name | Lavender Copse Estate Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Persimmon House Fulford York North Yorkshire YO19 4FE |
Company Name | Quarrie House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Quarrie House Church Street Cramlington Northumberland NE23 1DN |
Company Name | Rail Pro Design Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 3 Cumberland Close Kidsgrove Stoke-On-Trent Staffordshire ST7 1AY |
Company Name | Churchfield Mastercraft Building Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 71 Churchfield Road London W3 6AX |
Company Name | Regency Ranges Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1 South Newton Trading Estate Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Company Name | 59 Brangwyn Grove Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 104 Kenmore Crescent Filton Park Bristol BS7 0TP |
Company Name | Keepsake Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Aspasia Home Fashion Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 234 Seabrook Road Seabrook Hythe Kent CT21 5RG |
Company Name | Compass Point (Hilsea) Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Comopany Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Persimmon House Fulford York Yorkshire YO19 4FE |
Company Name | Westlin Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2008 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 12 September 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 483 Christchurch Road Bournemouth Dorset BH1 4AD |
Company Name | Garwerren Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2008 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 28 April 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Lockwood Street Hull HU2 0HL |
Company Name | The Hexagon (Huddersfield) Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Company Name | Gosbell Guitars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 42 Burns Avenue Feltham London TW14 9NA |
Company Name | Shy Publications Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Company Name | Nano-Porous Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0PZ |
Company Name | Mews Groundworks Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | The Hip And Conveyancing Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Churchside Farm 22 Church Side Methley Leeds West Yorkshire LS26 9EE |
Company Name | MSV Angel Centre Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 30 Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX |
Company Name | P R School Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Upper Town Farm Back Lane Calton Staffordshire ST10 3JX |
Company Name | Tom Morton Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | G.D.F.R. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Edgeley School Road Bagnall Stoke On Trent Staffordshire ST9 9JP |
Company Name | RPS (Realisations) 2015 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
Company Name | Monster Rabbit Marketing Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bramley Cottage Whitley Head Bridewell Lane Banwell Somerset BS29 6NA |
Company Name | Steve Leese Carpet & Flooring Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Security House 1 Queen Street Burslem Stoke On Trent Staffordshire ST6 3EL |
Company Name | Illumination L.E.D. Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Illumination House Lingard Street Burslem Stoke-On-Trent ST6 1ED |
Company Name | Interactive Books Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 18 Jersey Crescent Lightwood Stoke On Trent Staffordshire ST3 4TJ |
Company Name | Obelix UK Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5ND |
Company Name | HOCO Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Haslers Old Station Road Loughton Essex IG10 4PL |
Company Name | Denne Maintenance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Bramling House Bramling Canterbury Kent CT3 1NB |
Company Name | Body-Comp Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Chalet 9 Henllan Chalet & Caravan Park Llangyniew Welshpool SY21 9EJ Wales |
Company Name | Incapitalhealth Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Rectory Farm New Road Weston Turville Aylesbury Buckinghamshire HP22 5QY |
Company Name | PNP Dorset Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Semas Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Webb & Co Accountants 1 New Street Wells Somerset BA5 2LA |
Company Name | Magreb Consult Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | DLBR Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Comany Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Eagle Market Place Dereham Norfolk NR19 2AP |
Company Name | Galloping Gatherings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House, St Ann Street St. Ann Street Salisbury SP1 2DR |
Company Name | MBM Agency Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 6 Water Street Newcastle Staffordshire ST5 1HR |
Company Name | APP Plant & Equipment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Unit 14 And 15 Flanshaw Industrial Estate Flanshaw Way Wakefield Yorkshire WF2 9LP |
Company Name | Oel-Apix Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 Atley Way North Nelson Industrail Estate Cramlinton Northumberland NE23 1LL |
Company Name | Mondrose Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Hill House Kiln Road Redlynch Salisbury Wiltshire SP5 2HT |
Company Name | Organics International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Tidy Road Rendlesham Woodbridge Suffolk IP12 2FD |
Company Name | Maharishi Organics International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 8 Tidy Road Rendlesham Woodbridge Suffolk IP12 2FD |
Company Name | Norcrown Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 19 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | D. Armstrong Groundworks Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 66 Prince Of Wales Road Norwich Norfolk NR1 1LT |
Company Name | Lollipop Forest Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Reddings Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Company Name | Arnbridge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | PJP Nationwide Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Elvera Alsager Road Audley Stoke On Trent Staffordshire ST7 8JG |
Company Name | Victoria Churchill Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN |
Company Name | Platters (Andover) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | OEL Bearing Technology Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL |
Company Name | Chrysalis Park Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 36 St. Ann Street Salisbury Wiltshire SP1 2DP |
Company Name | The Spires Estate Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 36 St Ann Street Salisbury Wiltshire SP1 2DP |
Company Name | L M King Technical Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | R C R Engineering Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Priory House 2 Priory Road Dudley West Midlands DH1 1HH Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Dartbrook Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 December 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR Registered Company Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Hortons Badges & Emblems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Point Farm Dereham Road Litcham King'S Lynn Norfolk PE32 2RP |
Company Name | A. V. Catering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address The Old Eagle Market Place Dereham Norfolk NR19 2AP Registered Company Address The Old Eagle Market Place Dereham Norfolk NR19 2AP |
Company Name | James Byrne Property Development Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 11-13 Minster Street Salisbury Wiltshire SP1 1TD Registered Company Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Decwood Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 28 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Banjo Island Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Redfield Lodge Works Newpit Lane Bitton Bristol BS30 6NT Registered Company Address Third Floor The Sion, Crown Glass Place Nailsea Bristol BS48 1RB |
Company Name | 17 Shaftesbury Road Management Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 17a Shaftesbury Road Wilton Salisbury Wiltshire SP2 0DT Registered Company Address St Marys House Netherhampton Salisbury Wiltshire SP2 8PU |
Company Name | Eease Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR Registered Company Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Clarke's Old School Foundation |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Cowbridge Farm Wigglesworth Skipton North Yorkshire BD23 4RE |
Company Name | The Phoenix Chief Advocates Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ Registered Company Address 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Company Name | Till Valley Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Agewise UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Grange Cottage Womersley Doncaster South Yorkshire DN6 9BW Registered Company Address 16-20 High Street East Scunthorpe North Lincolnshire DN15 6UH |
Company Name | Smallthorne Gas Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 1 Nellan Crescent Smallthorne Stoke-On-Trent ST6 1PS Registered Company Address 2 Waters Edge Alexander House Campbell Road Stoke On Trent ST4 4DB |
Company Name | Ken Greene Project Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Wardall Bloodstock Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Manor Farm Stud Alvediston Salisbury Wiltshire SP5 5JY Registered Company Address Manor Farm Stud Alvediston Salisbury Wiltshire SP5 5JY |
Company Name | South West Print & Publishing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Millaton Cottage Bridestowe Okehampton Devon EX20 4NP |
Company Name | Peter Hughes Energy Advisory Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 7 Emlyn Road London W12 9TF Registered Company Address 7 Emlyn Road London W12 9TF |
Company Name | New Sarum Software Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR Registered Company Address Windover House St Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Burgess Design Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address 41 Trentham Road Longton Stoke-On-Trent Staffordshire ST3 4DR Registered Company Address 41 Trentham Road Longton Stoke-On-Trent Staffordshire ST3 4DR |
Company Name | AKA Surgical Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH |
Company Name | Chjage Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR Registered Company Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Training And Resource Initiative |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Strategy Matrix Offices Trade Team Building Nutsey Lane Totton Southampton Hants SO40 3NB Registered Company Address Strategy Matrix Offices Trade Team Building Nutsey Lane Totton Southampton Hants SO40 3NB |
Company Name | Garrison Girls |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Tradeteam Building Nutsey Lane Totton Southampton SO40 3NB Registered Company Address Tradeteam Building Nutsey Lane Totton Southampton SO40 3NB |
Company Name | Wiltshire County Show Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Stowaway Studios Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Waverley Caldbec Hill Battle East Sussex TN33 0JY Registered Company Address Waverley Caldbec Hill Battle East Sussex TN33 0JY |
Company Name | P & C Ocean Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ Registered Company Address 6 Navigation Court Calverley Bridge Leeds Yorkshire LS13 1NY |
Company Name | Sparena Leisure Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Wilson Field Limited, The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Marples Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG |
Company Name | Aldworth Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | New-Tec Air Suspensions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Suite 1 Marcus House Park Hall Business Village Parkhall Road Stoke-On-Trent ST3 5XA |
Company Name | Parsons Green Land Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG |
Company Name | Bowser Business Consulting Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | International Footwear Resourcing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Company Name | Les Wilson Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House St. Ann Street Salisbury Wiltshire SP1 2DR |
Company Name | Knightswood Cadre Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 5 Prospect House, Meridians Cross Ocean Way Southampton SO14 3TJ |
Company Name | Butler & Garside Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address C/O Currie Young Ltd 10 King Street Newcastle Under Lyme ST5 1EL |
Company Name | S A H Transport Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Prospect House Rouen Road Norwich NR1 1RE |
Company Name | Ben Bolt Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH |
Company Name | SRC Painting Contractors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Law Consultant |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Prospect House Rouen Road Norwich NR1 1RE |
Company Name | Farnleigh Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address 43 East Street Bromley Kent BR1 1QQ |
Company Name | J. A. Cooke Building Services Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ Registered Company Address Windover House Saint Ann Street Salisbury SP1 2DR |