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

Mr David James Ellis

British – Born 65 years ago (March 1959)

Mr David James Ellis
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA

Current appointments

Resigned appointments

264

Closed appointments

Companies

Company NameBMI (No.9) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1992 (14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameBarclays Leasing (No.9) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1992 (5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameBarclays Capital Nominees (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1992 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameBarclays Capital Nominees (No.3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (2 years after company formation)
Appointment Duration2 years (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameMotability Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 28 June 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
City Gate House
22 Southwark Bridge Road
London
SE1 9HB
Company NameGresham Leasing March (3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1992 (5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NamePEAC (BF1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1992 (4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Inspired
Easthampstead Road
Bracknell
RG12 1YQ
Company NameSg Leasing (Assets) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1993 (6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
One Bank Street
Canary Wharf
London
E14 4SG
Company NameVTB Bank Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
14 Cornhill
London
EC3V 3ND
Company NameJ.V. Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameMercantile Leasing Company (No.132) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameSg Leasing (March) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (31 years after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
One Bank Street
Canary Wharf
London
E14 4SG
Company NameNorbay (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Channel House, Channel View Road
Dover
Kent
CT17 9TJ
Company NameLondon Carex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Uk Terminal, Ashford Road
Folkestone
Kent
CT18 8XX
Company NameInterconnector Leasing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 November 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
15-16 Buckingham Street
London
WC2N 6DU
Company NameCommerzbank Leasing September (5) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (Resigned 05 March 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NamePorterbrook March Leasing (4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Ivatt House 7 The Point
Pinnacle Way Pride Park
Derby
DE24 8ZS
Company NameCommerzbank Leasing December (12) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (7 years after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameSantander UK Investments
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (7 years after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameSantander Equity Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameAbbey National Treasury Services Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameSantander Secretariat Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (7 years after company formation)
Appointment Duration2 years, 2 months (Resigned 17 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NamePorterbrook Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 17 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Ivatt House 7 The Point
Pinnacle Way Pride Park
Derby
DE24 8ZS
Company NameAbbey National Treasury Services Overseas Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (7 years, 7 months after company formation)
Appointment Duration8 months, 1 week (Resigned 28 March 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameAgecroft Properties (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameAPI Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameSemperian Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameSemperian Secretariat Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (6 months after company formation)
Appointment Duration9 months, 1 week (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameSemperian Gp1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (11 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameSemperian Ip Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (11 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameGh North Northampton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2007 (4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 30 November 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameGh North Northampton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2007 (4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 30 November 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameBrockhampton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2008 (17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 December 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
Brockhampton Springs
West Street
Havant
Hants
PO9 1LG
Registered Company Address
Brockhampton Springs
West Street
Havant
Hants
PO9 1LG
Company NameSouth Downs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2008 (6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 December 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NameSouth Downs Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2008 (6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 December 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
Brockhampton Springs, West
Street, Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs, West
Street, Havant
Hampshire
PO9 1LG
Company NameSouth Downs Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2008 (6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 December 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
Brockhampton Springs, West
Street, Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs, West
Street, Havant
Hampshire
PO9 1LG
Company NameWirral Schools Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 September 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameKirklees Schools Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 September 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameLiverpool Schools Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 September 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameSemperian Health Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 15 September 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameInvestors In Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (6 years, 2 months after company formation)
Appointment Duration3 years (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameSemperian (Lancaster) Newco 20 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (5 years, 2 months after company formation)
Appointment Duration3 years (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameSemperian (Lancaster) Subdebt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (5 years, 2 months after company formation)
Appointment Duration3 years (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NamePPP Infrastructure Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (4 years, 5 months after company formation)
Appointment Duration2 years (Resigned 31 March 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park Rubery
Birmingham
B45 9PZ
Company NameSemperian (Lancaster) Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (3 years, 3 months after company formation)
Appointment Duration3 years (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameInvestors In The Community Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (3 years, 2 months after company formation)
Appointment Duration3 years (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameSemperian Business Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameSemperian Ppp Investment Partners No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameSemperian Ppp Investment Partners Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameSemperian Ppp Investment Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameSemperian Infrastructure Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameLancaster Assets Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameXJ4 Holding Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameChiltern Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameSemperian Ppp Newco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameSemperian Ppp Newco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameSemperian Ppp Newco 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameSemperian Ppp Investment Partners Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameBrockhampton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (19 years after company formation)
Appointment Duration1 year, 11 months (Resigned 01 December 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
Brockhampton Springs
West Street
Havant
Hants
PO9 1LG
Registered Company Address
Brockhampton Springs
West Street
Havant
Hants
PO9 1LG
Company NameSemperian Ppp Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage Laverstoke Lane
Laverstoke
Hampshire
RG28 7PA
Registered Company Address
4th Floor 1 Gresham Street
London
EC2V 7BX
Company NameSouth Downs Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 December 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
Brockhampton Springs, West
Street, Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs, West
Street, Havant
Hampshire
PO9 1LG
Company NamePPP Nominee Directors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage Laverstoke Lane
Laverstoke
Hampshire
RG28 7PA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameBrockhampton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (20 years, 11 months after company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Gresham Street
London
EC2V 7BX
Registered Company Address
Brockhampton Springs
West Street
Havant
Hants
PO9 1LG
Company NameSouth Downs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (10 years, 4 months after company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Gresham Street
London
EC2V 7BX
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NameSouth Downs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (10 years, 4 months after company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Gresham Street
London
EC2V 7BX
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NameJubilee Action Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 29 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Westmead House Westmead
Farnborough
Hampshire
GU14 7LP
Registered Company Address
3 Fairfields 26 Green Lane
Cobham
KT11 2NN
Company NameBentrade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (39 years, 4 months after company formation)
Appointment Duration7 months, 1 week (Resigned 28 June 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lynwood Court Lynwood Village
Rise Road
Ascot
SL5 0FG
Registered Company Address
Lynwood Court Lynwood Village
Rise Road
Ascot
SL5 0FG
Company NameAutomotive UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (16 years after company formation)
Appointment Duration6 months, 3 weeks (Resigned 28 June 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lynwood Court Lynwood Village
Rise Road
Ascot
SL5 0FG
Registered Company Address
Lynwood Court Lynwood Village
Rise Road
Ascot
SL5 0FG
Company NameClaude Wallis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (8 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 28 June 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lynwood Court Lynwood Village
Rise Road
Ascot
SL5 0FG
Registered Company Address
Lynwood Court Lynwood Village
Rise Road
Ascot
SL5 0FG
Company NameRise Lodge Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (8 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 28 June 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lynwood Court Lynwood Village
Rise Road
Ascot
SL5 0FG
Registered Company Address
Lynwood Court Lynwood Village
Rise Road
Ascot
SL5 0FG
Company NameMercantile Leasing Company (No.12) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.24) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.63) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.93) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.81) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.90) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.96) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.102) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.75) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.84) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Group Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1992 (79 years after company formation)
Appointment Duration2 years, 4 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMervest (Maidenhead) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1992 (23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1992 (62 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMervest (Hendon) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1992 (21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMervest(Chislehurst)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1992 (23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountants
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Credit Financial Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1992 (19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameAnglo French Finance Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1992 (19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMostscan Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1992 (20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMervest (Sloane) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBarclays Leasing (No.6) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBM Dormant (No.2) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1992 (65 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill
Basingstoke
Hampshire
RG21 7GP
Company NameBMI (No.6) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBarclays Leasing (No.18) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (5 years after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.9) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameBMBF (No.12) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1992 (4 years after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameBarclays Industrial Leasing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameNorcantile Leasing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1992 (14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameShrewsbury Leasing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1992 (32 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBarclays Leasing (No.24) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1992 (5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Administration Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1992 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 Little New Street
London
EC4A 3TR
Company NameBM Dormant (No.1) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameBLAF (No. 3) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBarclays Asset Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameD-Laf Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBLAF (No. 9) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameTXU Europe Leasing (5) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (2 years after company formation)
Appointment Duration1 year, 9 months (Resigned 28 March 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBLAF (No. 18) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBLAF (No. 24) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameBLAF (No. 21) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameBLAF (No. 12) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameBarclays Export And Finance Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Industrial Leasing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (70 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No. 3) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1992 (3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameFitzroy Finance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (32 years, 10 months after company formation)
Appointment Duration2 years (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameBarmac (Construction) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (4 years, 4 months after company formation)
Appointment Duration2 years (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.15) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1992 (3 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBarclays Leasing (No.12) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1992 (5 years, 10 months after company formation)
Appointment Duration2 years (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBMBF (No.15) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (4 years, 3 months after company formation)
Appointment Duration2 years (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameAribage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1992 (14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 March 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBM Dormant (No.5) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1992 (19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 March 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.21) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (3 years after company formation)
Appointment Duration2 years (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameBMI Marine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (19 years, 12 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMCC Leasing (No.24) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1992 (5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMCC (No.200) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (2 years after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBl Meadowhall No 5
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMercantile Leasing Company (No.18) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1992 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.30) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1992 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameBMBF (No.9) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBMBF (No.6) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBMBF (No.18) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBMBF (No.3) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBMBF (No.21) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 August 1994)
Assigned Occupation Chartrered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMCC Leasing (No 15) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1992 (5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.87) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NamePhoenix Venture Leasing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Devon Lodge
Iddesleigh
Winkleigh
Devon
EX19 8BE
Company NameMCC Leasing (No 21) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMCC Leasing (No. 6) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameLammermuir Leasing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameMultilease Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMytravel Aviation 757 Leasing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
The Thomas Cook Business Park
Coningsby Road
Peterborough
PE3 8SB
Company NameMercantile Leasing Company (No.27) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No. 33) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.57) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No. 39) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.36) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No. 42) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No. 48) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No. 66) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.72) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No. 60) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No. 51) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.69) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No. 78) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.45) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.54) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1993 (3 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameBarclays Leasing (No.15) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1993 (5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSg Leasing (Utilities) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameBMI (No18) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.6) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Bnasingstoke
Hampshire
RG21 7GP
Company NameBLAF (No. 10) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBLAF (No. 8) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBLAF (No. 7) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBLAF (No. 2) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBLAF (No. 11) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBLAF (No. 4) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBLAF (No. 5) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.117) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.99) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.120) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.105) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.114) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameJ.V. Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Wormstall
Wickham
Newbury
Berkshire
RG20 8HB
Company NameBMBF (No.30) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.108) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePlumbline Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameAgency Collections Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1993 (4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameBlocksite Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameBarmac (Estates) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameRoyco Business Parks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameRegmore Homes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMCC Leasing (No. 3) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1993 (7 years, 6 months after company formation)
Appointment Duration8 months (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.144) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.129) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.123) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 31 August 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.138) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMercantile Leasing Company (No.111) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.126) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameMercantile Leasing Company (No.141) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 31 August 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRegmore Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1994 (7 years, 6 months after company formation)
Appointment Duration1 week, 4 days (Resigned 09 May 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameBM Dormant (No.5) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (21 years, 9 months after company formation)
Appointment Duration1 year (Resigned 22 August 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameHVS (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 06 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameSg Leasing Xii
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameRental Finance 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (Resigned 23 July 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BB
Company NameSg Broadgate Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Chiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
Company NameSGVF (16) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (8 years, 12 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSg Supply Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameSGVF (27) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSg Project Risk Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameSg Expatriate Employee Benefits Trustee Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameSGVF (17) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSGVF (21) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSg Container Rentals Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (27 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSGVF (40) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (27 years, 7 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameSGVF (41) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (33 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameAircraft Leasing Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Acc
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameMNB Leasing (September) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
14 Cornhill
London
EC3V 3ND
Company NameSGVF (30) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSg Vendor Leasing (September)
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameSg Vendor Leasing (December) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSGVF (18) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameNedlloyd Kobe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 Dorset Street
Southampton
SO15 2DP
Company NameSGVF (22) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSGVF (23) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameContract Receivables Finance 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1995 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 23 July 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BB
Company NameReceivables Finance 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1995 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 23 July 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BB
Company NamePDI Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameDe Facto 393 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Aquis Court
31 Fishpool Street
St Albans
Hertfordshire
AL3 4RF
Company NameCheriton Resources 13 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (11 years, 2 months after company formation)
Appointment Duration2 years (Resigned 20 December 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Uk Terminal, Ashford Road
Folkestone
Kent
CT18 8XX
Company NameCommerzbank Leasing December (13) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameInmarsat Leasing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (10 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 January 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
99 City Road
London
EC1Y 1AX
Company NameCommerzbank Leasing December (9) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameAbbey National September Leasing (3) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Griffins
Tavistock House South Tavistock Square
London
WC1H 9LG
Company NameCommerzbank Leasing December (11) Unlimited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (7 years after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameLeasing December (14) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (7 years after company formation)
Appointment Duration3 years, 9 months (Resigned 17 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Oak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Company NameWalker Aviation Leasing (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 July 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
New Walker Hangar Exeter International Airport
Clyst Honiton
Exeter
EX5 2BA
Company NameCaptain North Sea Finance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (7 years after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameSara Lee Leasing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (7 years after company formation)
Appointment Duration3 years, 7 months (Resigned 30 July 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
225 Bath Road
Slough
SL1 4AU
Company NameHeminge Leasing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 30 June 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Woolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Company NameCommerzbank Leasing December (8) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameOmicron March Leasing (2) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 01 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Prospect House
11-13 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameCondell Leasing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 30 June 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Woolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Company NameWestlb UK Leasing (1) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (Resigned 26 March 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Woolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Company NameRedanblue One Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameBuridan Leasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 January 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Woolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Company NameGulargambone (2) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
35 Great Street Helen'S
London
EC3A 6AP
Company NameAbbey National (Holdings) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Griffins
Tavistock House South Tavistock Square
London
WC1H 9LG
Company NameAbbey National Treasury Investments
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAbbey National Treasury Services (Property) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2002 (10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAbbey National Legacy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 17 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameNew Investment For Trains I Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 17 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
C/O Griffins Tavistock House
South Tavistock Square
London
WC1H 9LG
Company NameRolling Stock Finance 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 17 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
C/O Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameRolling Stock Finance 2 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (6 years after company formation)
Appointment Duration2 years, 2 months (Resigned 17 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
C/O Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAbbey National Legacy Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (3 years after company formation)
Appointment Duration1 year, 5 months (Resigned 17 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameCbrail (Euro) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 17 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAbbey National Treasury Services (Transport Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAbbey National Treasury Services (Transport Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameCheriton Resources 15 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (1 year, 8 months after company formation)
Appointment Duration1 month (Resigned 01 July 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
Uk Terminal, Ashford Road
Folkestone
Kent
CT18 8XX
Company NameAbbey National September Leasing (7) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2003 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 30 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
C/O Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameDCL Finance (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (8 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 19 December 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCommerzbank Leasing December (6) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (15 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameNt General Partner Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NameTagus Infrastructure Assets Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (3 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NameCanjam Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (4 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NameIFGP Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (4 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NameCigp-Iflp Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (4 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NameChgp-Cilp Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (4 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NameSedamis M40 Gp Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (1 year, 8 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NamePFI Investments (Holdings) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (2 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
35 Great St Helens
London
EC3A 6AP
Company NameCanary Infrastructure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (11 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NameSedamis Infrastructure Investors Lp3 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (1 year after company formation)
Appointment Duration4 months, 1 week (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NameSedamis Ppp UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (2 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NameSedamis Infrastructure Investors Lp2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (2 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NameSedamis Infrastructure Investors Lp2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (2 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 07 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
St.Martins House
1 Gresham Street
London
EC2V 7BX
Company NamePeruda Leasing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (9 years, 4 months after company formation)
Appointment Duration3 years (Resigned 18 December 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Batts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Registered Company Address
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB

Appointment Timeline

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